Osbo Estates Ltd

DataGardener
live
Unknown

Osbo Estates Ltd

08574991Private Limited With Share Capital

Kyver & Dale, Suite 101, Pride House, London, N154FB
Incorporated

18/06/2013

Company Age

12 years

Directors

1

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Osbo Estates Ltd (08574991) is a private limited with share capital incorporated on 18/06/2013 (12 years old) and registered in london, N154FB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 18/06/2013
N154FB

Financial Overview

Total Assets

£1.11M

Liabilities

£1.19M

Net Assets

£-75.7K

Cash

£4.0K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2019
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:26-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2013
Incorporation Company
Category:Incorporation
Date:18-06-2013

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Kyver & Dale, Suite 101, Pride House, London, N15 4Fb, N154FBRegistered

Contact

Kyver & Dale, Suite 101, Pride House, London, N154FB