London
EC2Y 5EB
Director Name | Mr Peter Clough |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mrs Sandra Brown |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 30 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Churchgate House Church Lane Chew Stoke Bristol BS40 8TU |
Director Name | Patrick Donald Cook |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Withy Tree House Stone Allerton Axbridge Somerset BS26 2NJ |
Director Name | Charles Byron Evans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1999) |
Role | Solicitor |
Correspondence Address | 1 Napier Road Redland Bristol BS6 6RT |
Director Name | David Nigel Tunstall Jones |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 9 Highdale Court Highdale Road Clevedon Avon BS21 7LW |
Director Name | Roy Jefferson Lambert |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge 5 West Common Lindfield Haywards Heath West Sussex RH16 2AJ |
Director Name | Timothy David Birt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 03 March 2014) |
Role | Solicitor |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Director Name | Leslie Charles Perrin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 May 2006) |
Role | Solicitor |
Correspondence Address | Manor Farm Streamcross Lower Claverham Bristol BS19 4QD |
Director Name | Jeremy Paul Simon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | Wrotham Hill Farm Wrotham Hill Road Wrotham Kent TN15 7PU |
Director Name | Mr Richard William Smerdon |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 January 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Mr Christopher John Curling |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 31 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stonedale Woollard, Pensford Bristol BS39 4HY |
Director Name | Mr Simon Andrew Beswick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 14 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Christopher Allen Bull |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 February 2009) |
Role | Chartered Accountant |
Correspondence Address | Langlands 6 Priory Deane Westbury On Trym Bristol BS9 3EG |
Director Name | Mr Mark Richard Arthur Womersley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Monkswold Mount Pleasant Monkton Combe Bath Gloucestershire BA2 7HN |
Director Name | Mr Andrew John Saul |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.osborneclarke.com |
---|---|
Email address | [email protected] |
Registered Address | One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
9 November 2020 | Full accounts made up to 30 April 2020 (16 pages) |
---|---|
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
4 March 2020 | Full accounts made up to 30 April 2019 (15 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
19 March 2019 | Director's details changed for Mr Raymond Jeremy Berg on 8 March 2019 (2 pages) |
2 October 2018 | Full accounts made up to 30 April 2018 (15 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
4 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 30 April 2016 (17 pages) |
29 November 2016 | Full accounts made up to 30 April 2016 (17 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
2 November 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to One London Wall London EC2Y 5EB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to One London Wall London EC2Y 5EB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to One London Wall London EC2Y 5EB on 2 November 2015 (1 page) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 March 2015 | Appointment of Mr Raymond Jeremy Berg as a director on 14 January 2015 (2 pages) |
18 March 2015 | Termination of appointment of Simon Andrew Beswick as a director on 14 January 2015 (1 page) |
18 March 2015 | Appointment of Mr Raymond Jeremy Berg as a director on 14 January 2015 (2 pages) |
18 March 2015 | Termination of appointment of Simon Andrew Beswick as a director on 14 January 2015 (1 page) |
26 January 2015 | Director's details changed for Mr Andrew John Saul on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Andrew John Saul on 26 January 2015 (2 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 March 2014 | Termination of appointment of Timothy Birt as a director (1 page) |
4 March 2014 | Appointment of Mr Andrew John Saul as a director (2 pages) |
4 March 2014 | Termination of appointment of Timothy Birt as a director (1 page) |
4 March 2014 | Appointment of Mr Andrew John Saul as a director (2 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Termination of appointment of Christopher Bull as a director (1 page) |
7 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Termination of appointment of Christopher Bull as a director (1 page) |
7 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Timothy David Birt on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Simon Andrew Beswick on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Simon Andrew Beswick on 1 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Simon Andrew Beswick on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Timothy David Birt on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Timothy David Birt on 1 April 2010 (2 pages) |
25 November 2009 | Termination of appointment of Mark Womersley as a director (1 page) |
25 November 2009 | Termination of appointment of Mark Womersley as a director (1 page) |
3 August 2009 | Appointment terminated director sandra brown (1 page) |
3 August 2009 | Appointment terminated director sandra brown (1 page) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 25/04/07; full list of members (4 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (4 pages) |
1 September 2006 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
1 September 2006 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (8 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
2 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
2 May 2003 | Secretary's particulars changed (1 page) |
2 May 2003 | Secretary's particulars changed (1 page) |
9 February 2003 | Auditor's resignation (1 page) |
9 February 2003 | Auditor's resignation (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page) |
8 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
27 April 2000 | Return made up to 25/04/00; full list of members (8 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (8 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
30 April 1999 | Return made up to 25/04/99; full list of members (14 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 25/04/99; full list of members (14 pages) |
30 April 1999 | Director resigned (1 page) |
29 April 1998 | Return made up to 25/04/98; full list of members (19 pages) |
29 April 1998 | Return made up to 25/04/98; full list of members (19 pages) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Return made up to 25/04/97; full list of members (20 pages) |
4 June 1997 | Return made up to 25/04/97; full list of members (20 pages) |
4 June 1997 | Director's particulars changed (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (3 pages) |
4 September 1996 | New director appointed (3 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 25/04/96; full list of members (23 pages) |
3 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Return made up to 25/04/96; full list of members (23 pages) |
3 July 1996 | Director's particulars changed (1 page) |
23 August 1995 | Company name changed oval (998)\certificate issued on 18/08/95 (4 pages) |
23 August 1995 | Company name changed oval (998)\certificate issued on 18/08/95 (4 pages) |
18 August 1995 | Application for reregistration from LTD to UNLTD (4 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
18 August 1995 | Re-registration of Memorandum and Articles (16 pages) |
18 August 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
18 August 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
18 August 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 August 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Application for reregistration from LTD to UNLTD (4 pages) |
18 August 1995 | Re-registration of Memorandum and Articles (16 pages) |
25 April 1995 | Incorporation (32 pages) |
25 April 1995 | Incorporation (32 pages) |