Advanced company searchLink opens in new window

OSBORNE KING LIMITED

Company number NI041268

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
03 Apr 2023 TM02 Termination of appointment of Stuart Paul Henry as a secretary on 31 March 2023
11 Oct 2022 AD01 Registered office address changed from The Metro Building 6 - 9 Donegall Square South Belfast BT1 5JA to Imperial House (3rd Floor) 4-10 Donegall Square East Belfast BT1 5HD on 11 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
15 Apr 2021 PSC02 Notification of Osborne King Holdings Limited as a person with significant control on 1 April 2021
15 Apr 2021 PSC07 Cessation of Stuart Paul Henry as a person with significant control on 1 April 2021
15 Apr 2021 PSC07 Cessation of William Martin Wallace Mcdowell as a person with significant control on 1 April 2021
15 Apr 2021 PSC07 Cessation of Francis Paul Cassidy as a person with significant control on 1 April 2021
15 Apr 2021 TM01 Termination of appointment of Stuart Paul Henry as a director on 1 April 2021
15 Apr 2021 TM01 Termination of appointment of William Martin Wallace Mcdowell as a director on 1 April 2021
15 Apr 2021 TM01 Termination of appointment of Francis Paul Cassidy as a director on 1 April 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
12 Aug 2019 PSC01 Notification of Gavin Peter Clarke as a person with significant control on 1 January 2017
12 Aug 2019 PSC01 Notification of David James Mcclure as a person with significant control on 1 January 2017
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates