Company NameOsdenco Limited
DirectorValerie Jean Smith
Company StatusActive
Company Number01490101
CategoryPrivate Limited Company
Incorporation Date10 April 1980(43 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Valerie Jean Smith
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(30 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMrs Valerie Jean Smith
StatusCurrent
Appointed01 January 2012(31 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameJoan Alice Smith
Date of BirthMay 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 October 2004)
RoleCompany Director
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Director NameMr Kenneth Austin Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(12 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Secretary NameJoan Alice Smith
NationalityBritish
StatusResigned
Appointed20 February 1993(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Secretary NameMichael Paul Jameson
NationalityBritish
StatusResigned
Appointed01 October 2004(24 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address96 Western Road
Hove
Sussex
BN3 1FA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£35,831
Gross Profit£9,831
Net Worth£923,924
Cash£20,468
Current Liabilities£1,470,312

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

17 March 2020Notification of Valerie Jean Smith as a person with significant control on 31 January 2019 (2 pages)
17 March 2020Director's details changed for Mrs Valerie Jean Smith on 26 February 2020 (2 pages)
17 March 2020Cessation of Kenneth Austin Smith as a person with significant control on 31 January 2019 (1 page)
17 March 2020Secretary's details changed for Mrs Valerie Jean Smith on 26 February 2020 (1 page)
17 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 September 2019Termination of appointment of Kenneth Austin Smith as a director on 31 January 2019 (1 page)
21 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 May 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
3 May 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
4 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
4 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
30 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
30 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
11 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
11 January 2012Appointment of Mrs Valerie Jean Smith as a secretary (2 pages)
11 January 2012Appointment of Mrs Valerie Jean Smith as a secretary (2 pages)
11 January 2012Termination of appointment of Michael Jameson as a secretary (1 page)
11 January 2012Termination of appointment of Michael Jameson as a secretary (1 page)
15 September 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
15 September 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
20 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Valerie Smith on 14 October 2010 (3 pages)
24 February 2011Director's details changed for Valerie Smith on 14 October 2010 (3 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
25 October 2010Appointment of Valerie Smith as a director (3 pages)
25 October 2010Appointment of Valerie Smith as a director (3 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 February 2009Return made up to 20/02/09; full list of members (5 pages)
26 February 2009Return made up to 20/02/09; full list of members (5 pages)
22 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
27 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
26 February 2008Return made up to 20/02/08; full list of members (5 pages)
26 February 2008Return made up to 20/02/08; full list of members (5 pages)
12 March 2007Return made up to 20/02/07; full list of members (5 pages)
12 March 2007Return made up to 20/02/07; full list of members (5 pages)
23 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
23 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
17 May 2006Return made up to 20/02/06; full list of members (5 pages)
17 May 2006Return made up to 20/02/06; full list of members (5 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 May 2005Return made up to 20/02/05; full list of members (5 pages)
9 May 2005Return made up to 20/02/05; full list of members (5 pages)
5 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
11 April 2005New secretary appointed (3 pages)
11 April 2005New secretary appointed (3 pages)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
22 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
18 March 2004Return made up to 20/02/04; full list of members (5 pages)
18 March 2004Return made up to 20/02/04; full list of members (5 pages)
27 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
27 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
19 March 2003Return made up to 20/02/03; full list of members (5 pages)
19 March 2003Return made up to 20/02/03; full list of members (5 pages)
5 April 2002Return made up to 20/02/02; full list of members (5 pages)
5 April 2002Return made up to 20/02/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
1 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
1 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
19 March 2001Return made up to 20/02/01; full list of members (5 pages)
19 March 2001Return made up to 20/02/01; full list of members (5 pages)
24 August 2000Full accounts made up to 31 May 2000 (10 pages)
24 August 2000Full accounts made up to 31 May 2000 (10 pages)
12 April 2000Return made up to 20/02/00; full list of members (6 pages)
12 April 2000Return made up to 20/02/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 May 1999 (11 pages)
18 October 1999Full accounts made up to 31 May 1999 (11 pages)
23 March 1999Return made up to 20/02/99; full list of members (6 pages)
23 March 1999Return made up to 20/02/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 May 1998 (11 pages)
26 February 1999Full accounts made up to 31 May 1998 (11 pages)
9 March 1998Return made up to 20/02/98; full list of members (6 pages)
9 March 1998Return made up to 20/02/98; full list of members (6 pages)
26 November 1997Full accounts made up to 31 May 1997 (11 pages)
26 November 1997Full accounts made up to 31 May 1997 (11 pages)
21 March 1997Full accounts made up to 31 May 1996 (11 pages)
21 March 1997Full accounts made up to 31 May 1996 (11 pages)
10 March 1997Return made up to 20/02/97; full list of members (6 pages)
10 March 1997Return made up to 20/02/97; full list of members (6 pages)
15 March 1996Return made up to 20/02/96; full list of members (6 pages)
15 March 1996Return made up to 20/02/96; full list of members (6 pages)
17 February 1996Full accounts made up to 31 May 1995 (11 pages)
17 February 1996Full accounts made up to 31 May 1995 (11 pages)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)
10 April 1980Incorporation (12 pages)