Company NameOsmonds Int. Limited
DirectorsFiona Elaine Barbara Wilson and Heather Evelyn Campbell Stewart Wilson
Company StatusActive
Company Number03733781
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Previous NamePorcivet Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Fiona Elaine Barbara Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Director NameMs Heather Evelyn Campbell Stewart Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(11 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameHeather Evelyn Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales

Contact

Websitewww.osmonds.co.uk/
Telephone01948 668100
Telephone regionWhitchurch

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Heather Evelyn Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
25 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 February 2011Appointment of Ms Heather Evelyn Wilson as a director (2 pages)
22 February 2011Termination of appointment of Charles Wilson as a director (1 page)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Termination of appointment of Charles Wilson as a director (1 page)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Appointment of Ms Heather Evelyn Wilson as a director (2 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 March 2009Return made up to 12/03/09; full list of members (3 pages)
20 March 2009Return made up to 12/03/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
11 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 April 2005Return made up to 12/03/05; full list of members (2 pages)
8 April 2005Return made up to 12/03/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
24 March 2003Return made up to 12/03/03; full list of members (7 pages)
24 March 2003Return made up to 12/03/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
15 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2001Company name changed porcivet LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed porcivet LIMITED\certificate issued on 12/02/01 (2 pages)
9 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
9 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
20 January 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999Registered office changed on 25/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 March 1999Registered office changed on 25/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
16 March 1999Incorporation (18 pages)
16 March 1999Incorporation (18 pages)