96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02513197

Incorporation date

19/06/1990

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1990)
dot icon07/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon28/09/2020
Secretary's details changed for Leete Secretarial Serviecs Limited on 2020-08-03
dot icon07/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon16/08/2020
Registered office address changed from 77 Victoria Street Windsor SL4 1EH England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-08-16
dot icon03/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon26/06/2019
Director's details changed for Mr Robert Figoli on 2019-06-26
dot icon26/06/2019
Appointment of Mr Robert Figoli as a director on 2019-06-26
dot icon29/05/2019
Appointment of Mr Alan Neil Black as a director on 2019-04-14
dot icon13/05/2019
Termination of appointment of Lisa Margaret Amato as a director on 2019-05-12
dot icon06/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/11/2018
Appointment of Leete Secretarial Serviecs Limited as a secretary on 2018-10-12
dot icon05/11/2018
Registered office address changed from Flat 1 96 Osborne Road Windsor Berkshire SL4 3EN England to 77 Victoria Street Windsor SL4 1EH on 2018-11-05
dot icon22/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon14/06/2018
Registered office address changed from Flat 3, 96 Osborne Road, Windsor, Berkshire Flat 3, 96 Osborne Road Windsor Berkshire SL4 3EN to Flat 1 96 Osborne Road Windsor Berkshire SL4 3EN on 2018-06-14
dot icon14/11/2017
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon24/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon10/08/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/07/2015
Registered office address changed from 96 Osborne Road, Flat 1 Windsor Berkshire SL4 3EN to Flat 3, 96 Osborne Road, Windsor, Berkshire Flat 3, 96 Osborne Road Windsor Berkshire SL4 3EN on 2015-07-27
dot icon21/07/2015
Compulsory strike-off action has been discontinued
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon22/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Termination of appointment of William Dugdale as a director
dot icon20/08/2013
Termination of appointment of Tony Cane as a director
dot icon02/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/03/2013
Termination of appointment of Tony Cane as a secretary
dot icon19/03/2013
Termination of appointment of Tony Cane as a secretary
dot icon18/03/2013
Termination of appointment of Tony Cane as a secretary
dot icon18/03/2013
Appointment of Mr Simon Anthony Manasseh as a director
dot icon05/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/09/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Appointment of Mrs Carol Ann Igniades as a director
dot icon26/10/2010
Appointment of Mr Yourdani Ighniades as a director
dot icon26/10/2010
Termination of appointment of Sylvie Searle as a director
dot icon28/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon28/07/2010
Director's details changed for William Dugdale on 2010-06-19
dot icon28/07/2010
Director's details changed for Sylvie Searle on 2010-06-19
dot icon28/07/2010
Director's details changed for Lisa Margaret Amato on 2010-06-19
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 19/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/08/2008
Return made up to 19/06/08; full list of members
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from 96 osborne road, flat 3 windsor berkshire SL4 3EN
dot icon27/08/2008
Location of debenture register
dot icon27/08/2008
Secretary appointed mr tony cane
dot icon27/08/2008
Appointment terminated secretary lisa amato
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/02/2008
Director resigned
dot icon12/02/2008
Registered office changed on 12/02/08 from: 96 osborne road, flat 4 windsor berkshire SL4 3EN
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
New director appointed
dot icon01/02/2008
Registered office changed on 01/02/08 from: flat 4, osborne road windsor berkshire SL4 3EN
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
New director appointed
dot icon12/07/2007
Return made up to 19/06/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 19/06/06; full list of members
dot icon18/07/2006
Location of register of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: flat 3 96 osborne road windsor berkshire SL4 3EN
dot icon18/07/2006
Location of debenture register
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
New director appointed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/08/2005
Return made up to 19/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/07/2004
Return made up to 19/06/04; full list of members
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New secretary appointed
dot icon10/06/2004
New director appointed
dot icon09/06/2004
Secretary resigned
dot icon04/03/2004
Registered office changed on 04/03/04 from: c/o g & t marshall LTD 27 kings road windsor berkshire SL4 2AD
dot icon20/11/2003
Return made up to 19/06/03; full list of members
dot icon14/11/2003
Registered office changed on 14/11/03 from: 96 osborne road windsor berkshire SL4 3EN
dot icon11/11/2003
Director resigned
dot icon15/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon19/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/11/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon04/10/2002
New secretary appointed
dot icon04/10/2002
Secretary resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Return made up to 19/06/02; full list of members
dot icon06/02/2002
Director resigned
dot icon15/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon17/07/2001
Return made up to 19/06/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 19/06/00; full list of members
dot icon20/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon03/08/1999
New director appointed
dot icon03/08/1999
Return made up to 19/06/99; change of members
dot icon16/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
Return made up to 19/06/98; no change of members
dot icon22/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon18/07/1997
Return made up to 19/06/97; full list of members
dot icon07/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon05/09/1996
Return made up to 19/06/96; full list of members
dot icon18/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon17/08/1995
Return made up to 19/06/95; full list of members
dot icon11/05/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Director's particulars changed
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Accounts for a dormant company made up to 1994-06-30
dot icon04/07/1994
Return made up to 19/06/94; no change of members
dot icon28/11/1993
Accounts for a dormant company made up to 1993-06-30
dot icon24/08/1993
Return made up to 19/06/93; no change of members
dot icon27/05/1993
Accounts for a dormant company made up to 1992-06-30
dot icon08/04/1993
Resolutions
dot icon09/03/1993
Return made up to 19/06/92; full list of members
dot icon11/01/1991
New director appointed
dot icon17/09/1990
New director appointed
dot icon19/06/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Figoli, Roberto
Director
26/06/2019 - Present
6
Manasseh, Simon Anthony
Director
05/02/2013 - Present
8
Pal, Jyotirmoyee
Director
14/12/2003 - Present
-
Black, Alan Neil
Director
14/04/2019 - Present
-
Igniades, Carol Ann
Director
26/10/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED

96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/06/1990 with the registered office located at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED?

toggle

96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/06/1990 .

Where is 96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED is registered at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

What does 96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/08/2025: Accounts for a dormant company made up to 2025-06-30.