Bretton
Chester
CH4 0BY
Wales
Secretary Name | Mrs Karen Louise Owen |
---|---|
Status | Current |
Appointed | 16 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | The Enterprise Hawarden Business Park Manor Road Hawarden Flintshire CH5 3US Wales |
Director Name | Mr Mark Wesley Whitfield |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | First Floor Newgate House Broughton Mills Road Bretton Chester CH4 0BY Wales |
Director Name | Miss Suzanne McGuckin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fellows Lodge Alltami Road Mold CH7 6RW Wales |
Director Name | Mrs Lynsey Ann Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2017) |
Role | HR Director |
Country of Residence | Wales |
Correspondence Address | The Enterprise Hawarden Business Park Manor Road Hawarden Flintshire CH5 3US Wales |
Director Name | Mr David Alexander Bryce |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Newgate House Broughton Mills Road Bretton Chester CH4 0BY Wales |
Director Name | Mr Robert Joseph Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Newgate House Broughton Mills Road Bretton Chester CH4 0BY Wales |
Registered Address | First Floor Newgate House Broughton Mills Road Bretton Chester CH4 0BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
190 at £1 | Karen Owen-smith 93.60% Ordinary A |
---|---|
10 at £1 | Lyndsey Green 4.93% Ordinary A |
1 at £1 | Karen Owen-smith 0.49% Ordinary B |
1 at £1 | Karen Owen-smith 0.49% Ordinary C |
1 at £1 | Lyndsey Green 0.49% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £4,501 |
Cash | £4,089 |
Current Liabilities | £17,896 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
9 March 2015 | Delivered on: 11 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 October 2014 | Delivered on: 13 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 August 2020 | Cancellation of shares. Statement of capital on 8 July 2020
|
---|---|
11 August 2020 | Purchase of own shares.
|
21 July 2020 | Cessation of David Alexander Bryce as a person with significant control on 8 July 2020 (1 page) |
21 July 2020 | Cessation of Cleardata Uk Limited as a person with significant control on 8 July 2020 (1 page) |
21 July 2020 | Cessation of Robert Joseph Wood as a person with significant control on 8 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Robert Joseph Wood as a director on 8 July 2020 (1 page) |
21 July 2020 | Termination of appointment of David Alexander Bryce as a director on 8 July 2020 (1 page) |
20 July 2020 | Change of share class name or designation (2 pages) |
8 July 2020 | Registered office address changed from The Enterprise Hawarden Business Park Manor Road Hawarden Flintshire CH5 3US United Kingdom to First Floor Newgate House Broughton Mills Road Bretton Chester CH4 0BY on 8 July 2020 (1 page) |
8 July 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
7 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
11 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 January 2019 | Change of details for Ms Karen Louise Owen Smith as a person with significant control on 10 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
27 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Resolutions
|
13 April 2018 | Change of details for Mr David Alexander Bryce as a person with significant control on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mrs Karen Louise Owen on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mr David Alexander Bryce on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mr Robert Joseph Wood on 13 April 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
26 February 2018 | Cessation of Lynsey Ann Green as a person with significant control on 15 June 2017 (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 June 2017 | Termination of appointment of Lynsey Ann Green as a director on 13 March 2017 (1 page) |
19 June 2017 | Secretary's details changed for Mrs Karen Louise Owen Smith on 22 March 2017 (1 page) |
19 June 2017 | Secretary's details changed for Mrs Karen Louise Owen Smith on 22 March 2017 (1 page) |
19 June 2017 | Director's details changed for Mrs Karen Louise Owen Smith on 22 March 2017 (2 pages) |
19 June 2017 | Termination of appointment of Lynsey Ann Green as a director on 13 March 2017 (1 page) |
19 June 2017 | Director's details changed for Mrs Karen Louise Owen Smith on 22 March 2017 (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
16 May 2017 | Registered office address changed from 14 K Old Marsh Farm Barns Old Marsh Farm Road Sealand, Deeside Clwyd CH5 2LY United Kingdom to The Enterprise Hawarden Business Park Manor Road Hawarden Flintshire CH5 3US on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 14 K Old Marsh Farm Barns Old Marsh Farm Road Sealand, Deeside Clwyd CH5 2LY United Kingdom to The Enterprise Hawarden Business Park Manor Road Hawarden Flintshire CH5 3US on 16 May 2017 (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
10 January 2017 | Appointment of Mr Mark Wesley Whitfield as a director on 6 January 2017 (2 pages) |
10 January 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
10 January 2017 | Appointment of Mr Mark Wesley Whitfield as a director on 6 January 2017 (2 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
10 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (10 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (10 pages) |
27 April 2016 | Company name changed osm consultants LIMITED\certificate issued on 27/04/16
|
27 April 2016 | Company name changed osm consultants LIMITED\certificate issued on 27/04/16
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2016 | Resolutions
|
7 January 2016 | Statement of capital on 7 January 2016
|
7 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
7 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
7 January 2016 | Resolutions
|
7 January 2016 | Statement of capital on 7 January 2016
|
7 January 2016 | Statement by Directors (1 page) |
7 January 2016 | Statement of capital on 7 January 2016
|
7 January 2016 | Resolutions
|
7 January 2016 | Statement by Directors (1 page) |
23 December 2015 | Registered office address changed from 2 Austen St Davids Park Ewloe CH5 3UF to 14 K Old Marsh Farm Barns Old Marsh Farm Road Sealand, Deeside Clwyd CH5 2LY on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr David Alexander Bryce as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Karen Louise Owen Smith as a secretary on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Robert Joseph Wood as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr David Alexander Bryce as a director on 16 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from 2 Austen St Davids Park Ewloe CH5 3UF to 14 K Old Marsh Farm Barns Old Marsh Farm Road Sealand, Deeside Clwyd CH5 2LY on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mrs Lynsey Ann Green as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Robert Joseph Wood as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Lynsey Ann Green as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Karen Louise Owen Smith as a secretary on 16 December 2015 (2 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 November 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
13 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (20 pages) |
13 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (20 pages) |
13 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (20 pages) |
13 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (20 pages) |
13 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (20 pages) |
13 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (20 pages) |
13 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (20 pages) |
13 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (20 pages) |
4 September 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-09-04
Statement of capital on 2015-11-13
|
4 September 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-09-04
Statement of capital on 2015-11-13
|
11 March 2015 | Registration of charge 076130800002, created on 9 March 2015 (5 pages) |
11 March 2015 | Registration of charge 076130800002, created on 9 March 2015 (5 pages) |
11 March 2015 | Registration of charge 076130800002, created on 9 March 2015 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 October 2014 | Registration of charge 076130800001, created on 6 October 2014 (5 pages) |
13 October 2014 | Registration of charge 076130800001, created on 6 October 2014 (5 pages) |
13 October 2014 | Registration of charge 076130800001, created on 6 October 2014 (5 pages) |
4 August 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders
|
2 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders
|
2 July 2012 | Termination of appointment of Suzanne Mcguckin as a director (1 page) |
2 July 2012 | Termination of appointment of Suzanne Mcguckin as a director (1 page) |
2 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|