OSBORNES (DRINKS) LIMITED

Register to unlock more data on OkredoRegister

OSBORNES (DRINKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01952382

Incorporation date

02/10/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon20/09/2013
Final Gazette dissolved following liquidation
dot icon20/06/2013
Liquidators' statement of receipts and payments to 2013-06-06
dot icon20/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/01/2013
Liquidators' statement of receipts and payments to 2013-01-10
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-07-10
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2012-01-10
dot icon21/07/2011
Liquidators' statement of receipts and payments to 2011-07-10
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2011-01-10
dot icon25/07/2010
Liquidators' statement of receipts and payments to 2010-07-10
dot icon04/02/2010
Liquidators' statement of receipts and payments to 2010-01-10
dot icon28/07/2009
Liquidators' statement of receipts and payments to 2009-07-10
dot icon19/01/2009
Liquidators' statement of receipts and payments to 2009-01-10
dot icon07/08/2008
Liquidators' statement of receipts and payments to 2008-07-10
dot icon05/03/2008
Liquidators' statement of receipts and payments to 2008-07-10
dot icon10/09/2007
Registered office changed on 11/09/07 from: moore stephens corporate recovery the old courthouse 18-22 st peter's churchyard derby DE1 1NN
dot icon05/09/2007
Certificate of removal of voluntary liquidator
dot icon05/09/2007
Certificate of removal of voluntary liquidator
dot icon04/09/2007
Liquidators' statement of receipts and payments
dot icon31/08/2007
Appointment of a voluntary liquidator
dot icon19/08/2007
Resignation of a liquidator
dot icon19/08/2007
Resignation of a liquidator
dot icon24/07/2007
Liquidators' statement of receipts and payments
dot icon15/01/2007
Liquidators' statement of receipts and payments
dot icon01/08/2006
Liquidators' statement of receipts and payments
dot icon02/02/2006
Administrator's abstract of receipts and payments
dot icon02/02/2006
Administrator's abstract of receipts and payments
dot icon13/12/2005
Notice of discharge of Administration Order
dot icon20/10/2005
Appointment of a voluntary liquidator
dot icon31/07/2005
Registered office changed on 01/08/05 from: moore stephens corporate recovery beaufort house 94-96 newhall street birmingham B3 1PB
dot icon28/07/2005
Resolutions
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Registered office changed on 23/06/05 from: 127 swadlincote road woodville swadlincote, derbyshire. DE11 8DB
dot icon17/11/2004
Administrator's abstract of receipts and payments
dot icon17/11/2004
Administrator's abstract of receipts and payments
dot icon23/05/2004
Administrator's abstract of receipts and payments
dot icon17/11/2003
Administrator's abstract of receipts and payments
dot icon19/05/2003
Administrator's abstract of receipts and payments
dot icon13/11/2002
Administrator's abstract of receipts and payments
dot icon12/06/2002
Administrator's abstract of receipts and payments
dot icon29/11/2001
Administrator's abstract of receipts and payments
dot icon30/05/2001
Administrator's abstract of receipts and payments
dot icon10/12/2000
Administrator's abstract of receipts and payments
dot icon12/07/2000
Administrator's abstract of receipts and payments
dot icon11/11/1999
Administrator's abstract of receipts and payments
dot icon03/10/1999
Miscellaneous
dot icon31/05/1999
Administration Order
dot icon31/05/1999
Notice of Administration Order
dot icon12/10/1998
Particulars of mortgage/charge
dot icon21/09/1998
Declaration of satisfaction of mortgage/charge
dot icon21/09/1998
Director resigned
dot icon02/07/1998
Return made up to 13/06/98; no change of members
dot icon02/07/1998
Director resigned
dot icon11/03/1998
Accounts for a medium company made up to 1997-10-31
dot icon27/06/1997
Return made up to 13/06/97; no change of members
dot icon18/05/1997
Accounts for a medium company made up to 1996-10-31
dot icon30/06/1996
Return made up to 13/06/96; full list of members
dot icon16/04/1996
Accounts for a medium company made up to 1995-10-31
dot icon03/11/1995
Particulars of mortgage/charge
dot icon25/06/1995
Return made up to 13/06/95; no change of members
dot icon25/06/1995
Director's particulars changed
dot icon19/06/1995
Particulars of mortgage/charge
dot icon16/06/1995
Particulars of mortgage/charge
dot icon15/05/1995
Accounts for a medium company made up to 1994-10-31
dot icon28/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Return made up to 13/06/94; no change of members
dot icon22/06/1994
Secretary's particulars changed;director's particulars changed
dot icon24/03/1994
Accounts for a medium company made up to 1993-10-31
dot icon15/11/1993
New director appointed
dot icon23/06/1993
Return made up to 13/06/93; full list of members
dot icon23/06/1993
Director's particulars changed
dot icon24/03/1993
Accounts for a medium company made up to 1992-10-31
dot icon07/09/1992
Accounts for a small company made up to 1991-10-31
dot icon09/07/1992
Return made up to 13/06/92; no change of members
dot icon09/07/1992
Registered office changed on 10/07/92
dot icon31/05/1992
Director resigned
dot icon05/04/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon03/02/1992
Particulars of mortgage/charge
dot icon14/07/1991
New director appointed
dot icon29/06/1991
Accounts for a small company made up to 1990-10-31
dot icon29/06/1991
Return made up to 13/06/91; no change of members
dot icon28/08/1990
Group accounts for a small company made up to 1989-10-31
dot icon28/08/1990
Return made up to 23/03/90; full list of members
dot icon11/01/1990
Accounts for a small company made up to 1988-10-31
dot icon31/10/1989
Director resigned
dot icon28/08/1989
Return made up to 31/05/89; no change of members
dot icon13/01/1989
Particulars of mortgage/charge
dot icon23/03/1988
Return made up to 22/02/88; full list of members
dot icon23/03/1988
Accounts for a small company made up to 1987-10-31
dot icon17/06/1987
Accounts for a small company made up to 1986-10-31
dot icon17/06/1987
Return made up to 31/03/87; full list of members
dot icon05/08/1986
New director appointed
dot icon18/11/1985
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Stephen Anthony
Director
01/10/1993 - 28/08/1998
1
Kendrick, Glenys Doreen
Secretary
31/10/1994 - Present
-

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 OSBORNES (DRINKS) LIMITED

OSBORNES (DRINKS) LIMITED is an(a) Dissolved company incorporated on 02/10/1985 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of OSBORNES (DRINKS) LIMITED?

toggle

OSBORNES (DRINKS) LIMITED is currently Dissolved. It was registered on 02/10/1985 and dissolved on 20/09/2013.

Where is OSBORNES (DRINKS) LIMITED located?

toggle

OSBORNES (DRINKS) LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does OSBORNES (DRINKS) LIMITED do?

toggle

OSBORNES (DRINKS) LIMITED operates in the Manufacture of mineral waters and soft drinks (15.98 - SIC 2003) sector.

What is the latest filing for OSBORNES (DRINKS) LIMITED?

toggle

The latest filing was on 20/09/2013: Final Gazette dissolved following liquidation.