Company NameOsgood Textiles Limited
DirectorSanjeev Nayyar
Company StatusActive
Company Number00888213
CategoryPrivate Limited Company
Incorporation Date22 September 1966(57 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSanjeev Nayyar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(33 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Great Jubilee Wharf
78-80 Wapping Wall
London
E1W 3TH
Director NameMrs Sneh Nayyar
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(24 years, 10 months after company formation)
Appointment Duration31 years (resigned 16 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Henson Close
Orpington
Kent
BR6 8PN
Director NameMr Sohan Lal Nayyar
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(24 years, 10 months after company formation)
Appointment Duration31 years (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henson Close
Orpington
Kent
BR6 8PN
Secretary NameMrs Sneh Nayyar
NationalityBritish
StatusResigned
Appointed28 July 1991(24 years, 10 months after company formation)
Appointment Duration31 years (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Henson Close
Orpington
Kent
BR6 8PN

Contact

Websiteosgood-textiles.co.uk
Telephone020 88369485
Telephone regionLondon

Location

Registered AddressUnit 41 Io Centre
Armstrong Road, Woolwich
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1000 at £1Mrs D.p. Khosla
5.00%
Ordinary
1000 at £1Mrs S. Shorey
5.00%
Ordinary
7k at £1Mr Sohan Lal Nayyar
34.75%
Ordinary
6.1k at £1Mrs Sneh Nayyar
30.25%
Ordinary
5k at £1Mr Sanjeev Nayyar
25.00%
Ordinary

Financials

Year2014
Net Worth£1,755,799
Cash£166,235
Current Liabilities£138,382

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

30 September 2014Delivered on: 18 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 41 1 o centre armstrong road woolwich london.
Outstanding
28 August 2014Delivered on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 October 2005Delivered on: 27 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 41 io centre armstrong road the royal arsenal woolwich.
Outstanding
25 May 1995Delivered on: 5 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 19, hessel street, stepney, l/b of tower hamlets t/no. EGL216094.
Outstanding
19 February 1988Delivered on: 3 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, hessel street, l/b of tower hamlets t/no - EGL201185.
Outstanding
9 February 1977Delivered on: 2 March 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 & 159 backchurch lane, london borough of tower hamlets E1.
Outstanding

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
24 July 2020Director's details changed for Sanjeev Nayyar on 28 August 2019 (2 pages)
2 October 2019Notification of Sanjeev Nayyar as a person with significant control on 24 September 2019 (2 pages)
30 September 2019Change of details for a person with significant control (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 September 2019Cessation of Sneh Nayyar as a person with significant control on 24 September 2019 (1 page)
26 September 2019Cessation of Sohan Lal Nayyar as a person with significant control on 24 September 2019 (1 page)
28 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Change of details for Mrs Sneh Nayyar as a person with significant control on 30 July 2016 (2 pages)
1 August 2017Cessation of Sanjeev Nayyar as a person with significant control on 29 July 2016 (1 page)
1 August 2017Change of details for Mr Sohan Lal Nayyar as a person with significant control on 30 July 2016 (2 pages)
1 August 2017Cessation of Sanjeev Nayyar as a person with significant control on 29 July 2016 (1 page)
1 August 2017Change of details for Mr Sohan Lal Nayyar as a person with significant control on 30 July 2016 (2 pages)
1 August 2017Change of details for Mrs Sneh Nayyar as a person with significant control on 30 July 2016 (2 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20,000
(7 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20,000
(7 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 October 2014Registration of charge 008882130006, created on 30 September 2014 (12 pages)
18 October 2014Registration of charge 008882130006, created on 30 September 2014 (12 pages)
2 September 2014Registration of charge 008882130005, created on 28 August 2014 (18 pages)
2 September 2014Registration of charge 008882130005, created on 28 August 2014 (18 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 20,000
(7 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 20,000
(7 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(7 pages)
9 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
11 September 2009Return made up to 28/07/09; full list of members (5 pages)
11 September 2009Return made up to 28/07/09; full list of members (5 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
31 October 2008Return made up to 28/07/08; full list of members (5 pages)
31 October 2008Return made up to 28/07/08; full list of members (5 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
17 December 2007Return made up to 28/07/07; full list of members (3 pages)
17 December 2007Return made up to 28/07/07; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
4 October 2007Registered office changed on 04/10/07 from: 19 hessel street london E1 2LR (1 page)
4 October 2007Registered office changed on 04/10/07 from: 19 hessel street, london, E1 2LR (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
19 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 August 2006Return made up to 28/07/06; full list of members (3 pages)
31 August 2006Return made up to 28/07/06; full list of members (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 August 2005Return made up to 28/07/05; full list of members (8 pages)
15 August 2005Return made up to 28/07/05; full list of members (8 pages)
16 December 2004Return made up to 28/07/04; full list of members (8 pages)
16 December 2004Return made up to 28/07/04; full list of members (8 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 August 2003Return made up to 28/07/03; full list of members (8 pages)
7 August 2003Return made up to 28/07/03; full list of members (8 pages)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
3 October 2002Return made up to 28/07/02; full list of members (8 pages)
3 October 2002Return made up to 28/07/02; full list of members (8 pages)
2 October 2002Full accounts made up to 31 December 2001 (19 pages)
2 October 2002Full accounts made up to 31 December 2001 (19 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
3 August 2001Return made up to 28/07/01; full list of members (8 pages)
3 August 2001Return made up to 28/07/01; full list of members (8 pages)
30 August 2000Full accounts made up to 31 December 1999 (14 pages)
30 August 2000Full accounts made up to 31 December 1999 (14 pages)
21 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Return made up to 28/07/99; full list of members (6 pages)
1 December 1999Return made up to 28/07/99; full list of members (6 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 January 1999Return made up to 28/07/98; no change of members (4 pages)
8 January 1999Return made up to 28/07/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Return made up to 28/07/97; no change of members (4 pages)
28 August 1997Return made up to 28/07/97; no change of members (4 pages)
29 August 1996Full accounts made up to 31 December 1995 (14 pages)
29 August 1996Full accounts made up to 31 December 1995 (14 pages)
1 August 1996Return made up to 28/07/96; full list of members (6 pages)
1 August 1996Return made up to 28/07/96; full list of members (6 pages)
4 October 1995Return made up to 28/07/95; no change of members (4 pages)
4 October 1995Return made up to 28/07/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)