Advanced company searchLink opens in new window

OSBORNE ENERGY LIMITED

Company number 03169565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2019 SH02 Sub-division of shares on 18 June 2019
12 Mar 2019 CH03 Secretary's details changed for Allan Roy Dyas on 13 February 2019
12 Mar 2019 CH01 Director's details changed for Mr Raymond Osborne on 13 February 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
12 Mar 2019 PSC04 Change of details for Mr Raymond Osborne as a person with significant control on 8 March 2017
10 Jan 2019 TM01 Termination of appointment of Simon Evans as a director on 31 December 2018
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
28 Feb 2018 AA Full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
02 Jan 2016 AA Full accounts made up to 31 March 2015
19 Nov 2015 AD01 Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 3AN to Suite 2 First Floor Marine Court St. Leonards-on-Sea East Sussex TN38 0DX on 19 November 2015
06 Oct 2015 TM01 Termination of appointment of Emma Puttick as a director on 22 September 2015
08 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
11 Mar 2015 MR01 Registration of charge 031695650001, created on 5 March 2015
24 Dec 2014 AA Full accounts made up to 31 March 2014
10 Dec 2014 TM01 Termination of appointment of Mark Johnson as a director on 9 December 2014
25 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
25 Apr 2014 CH01 Director's details changed for Ms Emma Lowe on 7 September 2013
16 Dec 2013 AA Full accounts made up to 31 March 2013
07 Nov 2013 TM01 Termination of appointment of Emma Andrews as a director
10 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
21 Mar 2013 CH01 Director's details changed for Emma Louise Rickaby on 1 March 2013