GEOFFREY OSBORNE HOMES LIMITED

Register to unlock more data on OkredoRegister

GEOFFREY OSBORNE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01758473

Incorporation date

03/10/1983

Size

-

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1987)
dot icon21/07/2016
Final Gazette dissolved following liquidation
dot icon21/04/2016
Return of final meeting in a members' voluntary winding up
dot icon02/03/2015
Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 2015-03-03
dot icon26/02/2015
Appointment of a voluntary liquidator
dot icon26/02/2015
Resolutions
dot icon26/02/2015
Declaration of solvency
dot icon28/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon23/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon23/06/2013
Appointment of David Gareth Fison as a director
dot icon16/06/2013
Appointment of Stuart Hammond as a secretary
dot icon11/06/2013
Termination of appointment of Thomas Hatton as a secretary
dot icon05/11/2012
Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ United Kingdom on 2012-11-06
dot icon04/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon14/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/03/2010
Appointment of Gordon Bruce Shepherd as a director
dot icon09/03/2010
Termination of appointment of Andrew Osborne as a director
dot icon09/03/2010
Termination of appointment of Stephen Liddle as a director
dot icon18/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon18/11/2009
Director's details changed for Stephen Liddle on 2009-10-24
dot icon14/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/11/2008
Return made up to 24/10/08; full list of members
dot icon15/09/2008
Director's change of particulars / andrew osborne / 28/08/2008
dot icon26/03/2008
Registered office changed on 27/03/2008 from osborne house stockbridge road chichester west sussex PO19 8LL
dot icon24/01/2008
Auditor's resignation
dot icon01/11/2007
Return made up to 24/10/07; full list of members
dot icon01/11/2007
Director's particulars changed
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon12/06/2007
Director's particulars changed
dot icon12/11/2006
Return made up to 24/10/06; full list of members
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon10/11/2005
Return made up to 24/10/05; full list of members
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon12/12/2004
Secretary resigned
dot icon12/12/2004
New secretary appointed
dot icon09/11/2004
Return made up to 24/10/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon06/10/2003
Full accounts made up to 2003-03-31
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon24/10/2002
Return made up to 24/10/02; full list of members
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Secretary resigned;director resigned
dot icon21/11/2001
Return made up to 24/10/01; full list of members
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon19/11/2000
Return made up to 24/10/00; full list of members
dot icon15/10/2000
Full accounts made up to 2000-03-31
dot icon24/07/2000
New director appointed
dot icon07/12/1999
Return made up to 24/10/99; full list of members
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon25/11/1998
Return made up to 24/10/98; full list of members
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon09/12/1997
Return made up to 24/10/97; no change of members
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon05/04/1997
Director resigned
dot icon05/04/1997
Director resigned
dot icon05/04/1997
Director resigned
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon10/12/1996
New director appointed
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon12/11/1996
Return made up to 24/10/96; full list of members
dot icon07/09/1996
New director appointed
dot icon01/01/1996
Full accounts made up to 1995-03-31
dot icon23/11/1995
Return made up to 24/10/95; full list of members
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon04/11/1994
Return made up to 24/10/94; full list of members
dot icon28/11/1993
Return made up to 18/10/93; full list of members
dot icon24/11/1993
Accounts for a small company made up to 1993-03-31
dot icon21/12/1992
Return made up to 18/10/92; full list of members
dot icon26/11/1992
Full accounts made up to 1992-03-31
dot icon14/11/1991
Full accounts made up to 1991-03-31
dot icon14/11/1991
Return made up to 18/10/91; no change of members
dot icon18/04/1991
New director appointed
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon12/12/1990
Return made up to 05/10/90; full list of members
dot icon07/11/1990
Declaration of satisfaction of mortgage/charge
dot icon11/10/1990
Certificate of change of name
dot icon05/02/1990
New director appointed
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon09/01/1990
Return made up to 10/11/89; full list of members
dot icon25/05/1989
Particulars of mortgage/charge
dot icon07/03/1989
Amended full accounts made up to 1988-03-31
dot icon04/02/1989
Return made up to 09/12/88; full list of members
dot icon22/01/1989
Full accounts made up to 1988-03-31
dot icon10/01/1989
New director appointed
dot icon10/01/1989
New director appointed
dot icon13/11/1988
New director appointed
dot icon13/11/1988
New director appointed
dot icon05/05/1988
Memorandum and Articles of Association
dot icon20/04/1988
Resolutions
dot icon06/04/1988
New director appointed
dot icon28/01/1988
Certificate of change of name
dot icon13/01/1988
Full accounts made up to 1987-03-31
dot icon13/01/1988
Return made up to 27/11/87; full list of members
dot icon23/03/1987
Return made up to 28/11/86; full list of members
dot icon04/03/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fison, David Gareth
Director
14/06/2013 - Present
52
Shepherd, Gordon Bruce
Director
10/03/2010 - Present
27
Osborne, Andrew Simon Charles
Director
01/07/2000 - 10/03/2010
55
Kelley, Anthony John
Director
01/12/1996 - 31/03/1997
9
Smith, Alan Ley
Secretary
26/06/2002 - 06/12/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEOFFREY OSBORNE HOMES LIMITED

GEOFFREY OSBORNE HOMES LIMITED is an(a) Dissolved company incorporated on 03/10/1983 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. There are currently 3 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 GEOFFREY OSBORNE HOMES LIMITED?

toggle

GEOFFREY OSBORNE HOMES LIMITED is currently Dissolved. It was registered on 03/10/1983 and dissolved on 21/07/2016.

Where is GEOFFREY OSBORNE HOMES LIMITED located?

toggle

GEOFFREY OSBORNE HOMES LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TZ.

What does GEOFFREY OSBORNE HOMES LIMITED do?

toggle

GEOFFREY OSBORNE HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GEOFFREY OSBORNE HOMES LIMITED?

toggle

The latest filing was on 21/07/2016: Final Gazette dissolved following liquidation.