Osborn House Development Limited

DataGardener
dissolved
Unknown

Osborn House Development Limited

08856533Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

22/01/2014

Company Age

12 years

Directors

4

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Osborn House Development Limited (08856533) is a private limited with share capital incorporated on 22/01/2014 (12 years old) and registered in ilford, IG63TU. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 22/01/2014
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

6

Shareholders

Board of Directors

4

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:07-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-10-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-09-2018
Resolution
Category:Resolution
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2015
Capital Allotment Shares
Category:Capital
Date:09-02-2015
Capital Allotment Shares
Category:Capital
Date:03-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2014
Capital Allotment Shares
Category:Capital
Date:27-03-2014
Capital Alter Shares Subdivision
Category:Capital
Date:27-03-2014
Resolution
Category:Resolution
Date:27-03-2014
Legacy
Category:Capital
Date:27-03-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-03-2014
Legacy
Category:Insolvency
Date:27-03-2014
Resolution
Category:Resolution
Date:27-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Incorporation Company
Category:Incorporation
Date:22-01-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2019
Filing Date30/01/2018
Latest Accounts31/01/2017

Trading Addresses

Jackson House 95A Station Road, Chingford, London, E47BU
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU