Company NameOsborne Clarke Services
DirectorsRaymond Jeremy Berg and Peter Clough
Company StatusActive
Company Number03049484
CategoryPrivate Unlimited Company
Incorporation Date25 April 1995(29 years ago)
Previous NamesOval (998) Limited and Oval (998)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Jeremy Berg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB
Director NameMr Peter Clough
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMrs Sandra Brown
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 months, 1 week after company formation)
Appointment Duration14 years (resigned 30 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurchgate House
Church Lane Chew Stoke
Bristol
BS40 8TU
Director NamePatrick Donald Cook
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWithy Tree House
Stone Allerton
Axbridge
Somerset
BS26 2NJ
Director NameCharles Byron Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1999)
RoleSolicitor
Correspondence Address1 Napier Road
Redland
Bristol
BS6 6RT
Director NameDavid Nigel Tunstall Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1996)
RoleChartered Accountant
Correspondence Address9 Highdale Court
Highdale Road
Clevedon
Avon
BS21 7LW
Director NameRoy Jefferson Lambert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge 5 West Common
Lindfield
Haywards Heath
West Sussex
RH16 2AJ
Director NameTimothy David Birt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 03 March 2014)
RoleSolicitor
Correspondence Address6th Floor
One London Wall
London
EC2Y 5EB
Director NameLeslie Charles Perrin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 26 May 2006)
RoleSolicitor
Correspondence AddressManor Farm Streamcross
Lower Claverham
Bristol
BS19 4QD
Director NameJeremy Paul Simon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleSolicitor
Correspondence AddressWrotham Hill Farm
Wrotham Hill Road
Wrotham
Kent
TN15 7PU
Director NameMr Richard William Smerdon
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 January 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameMr Christopher John Curling
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 months, 1 week after company formation)
Appointment Duration8 years (resigned 31 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStonedale
Woollard, Pensford
Bristol
BS39 4HY
Director NameMr Simon Andrew Beswick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 14 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameChristopher Allen Bull
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 February 2009)
RoleChartered Accountant
Correspondence AddressLanglands 6 Priory Deane
Westbury On Trym
Bristol
BS9 3EG
Director NameMr Mark Richard Arthur Womersley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkswold
Mount Pleasant Monkton Combe
Bath
Gloucestershire
BA2 7HN
Director NameMr Andrew John Saul
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(18 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.osborneclarke.com
Email address[email protected]

Location

Registered AddressOne London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

9 November 2020Full accounts made up to 30 April 2020 (16 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
4 March 2020Full accounts made up to 30 April 2019 (15 pages)
26 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
19 March 2019Director's details changed for Mr Raymond Jeremy Berg on 8 March 2019 (2 pages)
2 October 2018Full accounts made up to 30 April 2018 (15 pages)
30 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
4 October 2017Full accounts made up to 30 April 2017 (15 pages)
4 October 2017Full accounts made up to 30 April 2017 (15 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
29 November 2016Full accounts made up to 30 April 2016 (17 pages)
29 November 2016Full accounts made up to 30 April 2016 (17 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(5 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(5 pages)
2 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(5 pages)
18 March 2015Appointment of Mr Raymond Jeremy Berg as a director on 14 January 2015 (2 pages)
18 March 2015Termination of appointment of Simon Andrew Beswick as a director on 14 January 2015 (1 page)
18 March 2015Appointment of Mr Raymond Jeremy Berg as a director on 14 January 2015 (2 pages)
18 March 2015Termination of appointment of Simon Andrew Beswick as a director on 14 January 2015 (1 page)
26 January 2015Director's details changed for Mr Andrew John Saul on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Andrew John Saul on 26 January 2015 (2 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(5 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(5 pages)
4 March 2014Termination of appointment of Timothy Birt as a director (1 page)
4 March 2014Appointment of Mr Andrew John Saul as a director (2 pages)
4 March 2014Termination of appointment of Timothy Birt as a director (1 page)
4 March 2014Appointment of Mr Andrew John Saul as a director (2 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
7 June 2011Termination of appointment of Christopher Bull as a director (1 page)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
7 June 2011Termination of appointment of Christopher Bull as a director (1 page)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Timothy David Birt on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Simon Andrew Beswick on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Simon Andrew Beswick on 1 April 2010 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Simon Andrew Beswick on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Timothy David Birt on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Timothy David Birt on 1 April 2010 (2 pages)
25 November 2009Termination of appointment of Mark Womersley as a director (1 page)
25 November 2009Termination of appointment of Mark Womersley as a director (1 page)
3 August 2009Appointment terminated director sandra brown (1 page)
3 August 2009Appointment terminated director sandra brown (1 page)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 May 2008Return made up to 25/04/08; full list of members (7 pages)
7 May 2008Return made up to 25/04/08; full list of members (7 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
27 April 2007Return made up to 25/04/07; full list of members (4 pages)
27 April 2007Return made up to 25/04/07; full list of members (4 pages)
1 September 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
1 September 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
3 May 2006Return made up to 25/04/06; full list of members (4 pages)
3 May 2006Return made up to 25/04/06; full list of members (4 pages)
29 April 2005Return made up to 25/04/05; full list of members (8 pages)
29 April 2005Return made up to 25/04/05; full list of members (8 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
26 May 2004Return made up to 25/04/04; full list of members (8 pages)
26 May 2004Return made up to 25/04/04; full list of members (8 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
2 May 2003Return made up to 25/04/03; full list of members (9 pages)
2 May 2003Return made up to 25/04/03; full list of members (9 pages)
2 May 2003Secretary's particulars changed (1 page)
2 May 2003Secretary's particulars changed (1 page)
9 February 2003Auditor's resignation (1 page)
9 February 2003Auditor's resignation (1 page)
6 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page)
8 May 2002Return made up to 25/04/02; full list of members (9 pages)
8 May 2002Return made up to 25/04/02; full list of members (9 pages)
9 May 2001Return made up to 25/04/01; full list of members (9 pages)
9 May 2001Return made up to 25/04/01; full list of members (9 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
27 April 2000Return made up to 25/04/00; full list of members (8 pages)
27 April 2000Return made up to 25/04/00; full list of members (8 pages)
6 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1999Return made up to 25/04/99; full list of members (14 pages)
30 April 1999Director resigned (1 page)
30 April 1999Return made up to 25/04/99; full list of members (14 pages)
30 April 1999Director resigned (1 page)
29 April 1998Return made up to 25/04/98; full list of members (19 pages)
29 April 1998Return made up to 25/04/98; full list of members (19 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
4 June 1997Return made up to 25/04/97; full list of members (20 pages)
4 June 1997Return made up to 25/04/97; full list of members (20 pages)
4 June 1997Director's particulars changed (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
4 September 1996New director appointed (3 pages)
4 September 1996New director appointed (3 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
3 July 1996Return made up to 25/04/96; full list of members (23 pages)
3 July 1996Director's particulars changed (1 page)
3 July 1996Return made up to 25/04/96; full list of members (23 pages)
3 July 1996Director's particulars changed (1 page)
23 August 1995Company name changed oval (998)\certificate issued on 18/08/95 (4 pages)
23 August 1995Company name changed oval (998)\certificate issued on 18/08/95 (4 pages)
18 August 1995Application for reregistration from LTD to UNLTD (4 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995Members' assent for rereg from LTD to UNLTD (2 pages)
18 August 1995Re-registration of Memorandum and Articles (16 pages)
18 August 1995Members' assent for rereg from LTD to UNLTD (2 pages)
18 August 1995Declaration of assent for reregistration to UNLTD (1 page)
18 August 1995Certificate of re-registration from Limited to Unlimited (1 page)
18 August 1995Certificate of re-registration from Limited to Unlimited (1 page)
18 August 1995New director appointed (2 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 August 1995Director resigned (2 pages)
18 August 1995Declaration of assent for reregistration to UNLTD (1 page)
18 August 1995Director resigned (2 pages)
18 August 1995Application for reregistration from LTD to UNLTD (4 pages)
18 August 1995Re-registration of Memorandum and Articles (16 pages)
25 April 1995Incorporation (32 pages)
25 April 1995Incorporation (32 pages)