School Lane
Henbury
Cheshire
SK11 9PH
Secretary Name | Mr Jason Harvey Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford WA16 6DD |
Director Name | Mr Jason Harvey Osborn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford WA16 6DD |
Director Name | Mr Jason Harvey Osborn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 - 123 King Street Knutsford WA16 6EH |
Website | oahlaw.com |
---|---|
Telephone | 0161 2008450 |
Telephone region | Manchester |
Registered Address | The Alderley Rooms Home Farm School Lane Henbury Cheshire SK11 9PH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Henbury |
Ward | Gawsworth |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Madeleine Osborn 70.00% Ordinary |
---|---|
30 at £1 | Jason Harvey Osborn 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,118 |
Cash | £344,560 |
Current Liabilities | £42,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
15 January 2024 | Change of details for Mrs Madeleine Nasim Osborn as a person with significant control on 21 October 2023 (2 pages) |
---|---|
15 January 2024 | Director's details changed for Mrs Madeleine Osborn on 21 October 2023 (2 pages) |
15 January 2024 | Registered office address changed from 117 - 123 King Street Knutsford WA16 6EH England to The Alderley Rooms Home Farm School Lane Henbury Cheshire SK11 9PH on 15 January 2024 (1 page) |
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
10 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
2 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
8 April 2021 | Change of details for Mrs Madeleine Nasim Osborn as a person with significant control on 15 August 2019 (2 pages) |
8 April 2021 | Director's details changed for Madeleine Osborn on 15 August 2019 (2 pages) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
12 June 2020 | Termination of appointment of Jason Harvey Osborn as a director on 12 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
20 August 2019 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford WA16 6DD to 117 - 123 King Street Knutsford WA16 6EH on 20 August 2019 (1 page) |
17 July 2019 | Appointment of Mr Jason Harvey Osborn as a director on 5 July 2019 (2 pages) |
17 June 2019 | Change of details for Mrs Madeleine Nasim Osborn as a person with significant control on 15 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
15 March 2019 | Termination of appointment of Jason Harvey Osborn as a director on 15 March 2019 (1 page) |
15 March 2019 | Cessation of Jason Harvey Osborn as a person with significant control on 15 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Jason Harvey Osborn as a secretary on 15 March 2019 (1 page) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
6 April 2017 | Director's details changed for Madeleine Osborn on 27 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Jason Harvey Osborn on 27 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Madeleine Osborn on 27 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Jason Harvey Osborn on 27 March 2017 (2 pages) |
9 January 2017 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Elizabeth House 8a Princess Street Knutsford WA16 6DD on 9 January 2017 (2 pages) |
9 January 2017 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Elizabeth House 8a Princess Street Knutsford WA16 6DD on 9 January 2017 (2 pages) |
30 December 2016 | Registered office address changed from 3 Oxford Court Bishopsgate Manchester M2 3WQ to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from 3 Oxford Court Bishopsgate Manchester M2 3WQ to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 30 December 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Secretary's details changed for Mr Jason Harvey Osborn on 6 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Jason Harvey Osborn on 6 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Jason Harvey Osborn on 6 April 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Mr Jason Harvey Osborn on 6 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Jason Harvey Osborn on 6 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Madeleine Osborn on 6 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Madeleine Osborn on 6 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Madeleine Osborn on 6 April 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Mr Jason Harvey Osborn on 6 April 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Appointment of Jason Harvey Osborn as a director (2 pages) |
23 September 2010 | Appointment of Jason Harvey Osborn as a director (2 pages) |
12 April 2010 | Director's details changed for Madeleine Osborn on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Madeleine Osborn on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Madeleine Osborn on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from the lexicon 10-12 mount street manchester M2 5NT (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from the lexicon 10-12 mount street manchester M2 5NT (1 page) |
3 April 2008 | Secretary's change of particulars / jason osborn / 01/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / madeleine osborn / 01/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / madeleine osborn / 01/04/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / jason osborn / 01/04/2008 (1 page) |
27 March 2008 | Incorporation (27 pages) |
27 March 2008 | Incorporation (27 pages) |