Company NameOsmanpalm Limited
DirectorHiran Patel
Company StatusActive
Company Number01393156
CategoryPrivate Limited Company
Incorporation Date9 October 1978(45 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Hiran Patel
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(33 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address136 Whittington Road
Wood Green
London
N22 8YL
Director NameJosyane Rose Gold
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(12 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address222 Grays Inn Road
London
WC1X 8XF
Director NameLawrence Clive Gold
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(12 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 June 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Totteridge Village
London
N20 8NX
Secretary NameJosyane Rose Gold
NationalityBritish
StatusResigned
Appointed25 December 1990(12 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Grays Inn Road
London
WC1X 8XF

Location

Registered Address195 Bramley Road
London
N14 4XA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pharmasia8 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

1 June 2012Delivered on: 8 June 2012
Persons entitled: Santander UK 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 195 bramley road london.
Outstanding
1 June 2012Delivered on: 8 June 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 June 1981Delivered on: 22 June 1981
Satisfied on: 16 May 2012
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/Hold, 524/526 (even nos only) high road, wembley london borough of brent.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 March 2019Registered office address changed from 136 Whittington Road Woodgreen London N22 8YL to 195 Bramley Road London N14 4XA on 20 March 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(3 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(3 pages)
21 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 March 2013Previous accounting period shortened from 31 March 2013 to 31 May 2012 (1 page)
6 March 2013Previous accounting period shortened from 31 March 2013 to 31 May 2012 (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 June 2012Appointment of Mr Hiran Patel as a director (3 pages)
28 June 2012Appointment of Mr Hiran Patel as a director (3 pages)
15 June 2012Termination of appointment of Josyane Gold as a secretary (2 pages)
15 June 2012Termination of appointment of Josyane Gold as a secretary (2 pages)
15 June 2012Termination of appointment of Josyane Gold as a director (2 pages)
15 June 2012Termination of appointment of Lawrence Gold as a director (2 pages)
15 June 2012Termination of appointment of Josyane Gold as a director (2 pages)
15 June 2012Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 15 June 2012 (2 pages)
15 June 2012Termination of appointment of Lawrence Gold as a director (2 pages)
15 June 2012Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 15 June 2012 (2 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Director's details changed for Lawrence Clive Gold on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Josyane Rose Gold on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Lawrence Clive Gold on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Josyane Rose Gold on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Josyane Rose Gold on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Lawrence Clive Gold on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(7 pages)
6 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2005Secretary's particulars changed;director's particulars changed (1 page)
3 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2001Return made up to 31/12/00; full list of members (6 pages)
9 April 2001Return made up to 31/12/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 June 1981Particulars of mortgage/charge (3 pages)
22 June 1981Particulars of mortgage/charge (3 pages)
9 November 1978Dir / sec appoint / resign (2 pages)
9 November 1978Dir / sec appoint / resign (2 pages)
9 October 1978Incorporation (14 pages)
9 October 1978Incorporation (14 pages)