Active
Company Information for O.S.M.F. LIMITED
THE BEECHES WELLS ROAD, WESTFIELD, RADSTOCK, BA3 3US,
|
Company Registration Number
03598873
Private Limited Company
Active |
Company Name | |
---|---|
O.S.M.F. LIMITED | |
Legal Registered Office | |
THE BEECHES WELLS ROAD WESTFIELD RADSTOCK BA3 3US Other companies in RG24 | |
Company Number | 03598873 | |
---|---|---|
Company ID Number | 03598873 | |
Date formed | 1998-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 21:21:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BYETT |
||
JOHN GWYN BYETT |
||
DEBORAH EVANS |
||
RACHEL JONES |
||
NEVILLE TOPTANI |
||
PHILIP WILLIAM JAMES WENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID JONES |
Company Secretary | ||
MARK PRIOR |
Director | ||
JOHN PETER CLOUGH |
Director | ||
RAYMOND LIAM HUTTON |
Director | ||
COLIN ANTHONY SEFTON |
Director | ||
COLIN ANTHONY SEFTON |
Company Secretary | ||
JAMES FRANK WAUGH |
Director | ||
JAMES EDWARD HOLDER |
Director | ||
NEVILLE TOPTANI |
Company Secretary | ||
MAURICE FORD CLAYTON |
Company Secretary | ||
SURHID CHATTERJEE |
Director | ||
GERRARD RODGERS |
Director | ||
MAURICE FORD CLAYTON |
Director | ||
CAROLINE JANE ASHLEY |
Director | ||
RODERICK BAKER |
Director | ||
COLIN LAURENCE JONES |
Director | ||
CATHERINE MARTHA LILIA RODGERS |
Director | ||
COLIN ANTHONY SEFTON |
Director | ||
HOWARD ROMNEY SEYMOUR |
Director | ||
TMB CONSULTANTS LIMITED |
Company Secretary | ||
JOHN FRANCIS ORMOND STEVEN |
Director | ||
ELIZABETH JANE CURNOW |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREETING CARDS LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
CLAIMANT CO LIMITED | Director | 2011-06-06 | CURRENT | 2010-06-14 | Active | |
PIPLYN LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM JAMES WENT | |
DIRECTOR APPOINTED MR MARTYN WILCOX | ||
DIRECTOR APPOINTED MR DAVID JAMES SEVIOUR | ||
AP01 | DIRECTOR APPOINTED MR MARTYN WILCOX | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE WILCOX | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE WILCOX | |
PSC07 | CESSATION OF JOHN GWYN BYETT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of John Byett on 2021-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM C/O Mr John Byett 42 Byfleet Avenue Old Basing Basingstoke Hampshire RG24 7HR | |
AP03 | Appointment of Ms Alison Jane Wilcox as company secretary on 2021-08-01 | |
CH01 | Director's details changed for Mrs Alison Jane Wilcox on 2021-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GWYN BYETT | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE WILCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GWYN BYETT | |
PSC07 | CESSATION OF PHILIP WILLIAM JAMES WENT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH EVANS | |
MISC | RP04 CS01 second filed CS01 16/07/2016 amended statement of capital | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | Clarification A second filed CS01(Statement of capital) was registered on 02/09/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Gwyn Byett on 2012-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/12 FROM Tenchleys Cottage . Hinton Martell Wimborne Dorset BH21 7HD United Kingdom | |
AP03 | Appointment of Mr John Byett as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN JONES | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PRIOR | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM JAMES WENT / 15/07/2010 | |
AP01 | DIRECTOR APPOINTED MR JOHN GWYN BYETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE TOPTANI / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JONES / 15/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JONES / 15/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM TENCHLEYS COTTAGE HINTON MARTELL WIMBORNE DORSET BH21 7HP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLONEL JOHN PETER CLOUGH / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MARK PRIOR | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE TOPTAN / 16/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN SEFTON | |
288a | DIRECTOR APPOINTED RACHEL JONES | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 3 CAM COTTAGES KETTLEWELL SKIPTON NORTH YORKSHIRE BD23 5QU | |
288a | SECRETARY APPOINTED JONATHAN DAVID JONES | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN SEFTON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/07/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: VICTORIA COTE 105 VICTORIA ROAD DARTMOUTH DEVON TQ6 9DY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/05 FROM: TREHILL COTTAGE TREHILL LANE LISKEARD ROAD CALLINGTON CORNWALL PL17 7HJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/07/04; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/03; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: CHARTERHOUSE HOLDINGS PLC CHARNWOOD ROAD, SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O.S.M.F. LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as O.S.M.F. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |