Company NameOSBO Estates Ltd
DirectorYutta Domb
Company StatusActive
Company Number08574991
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Yutta Domb
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
Director NameMr Malka Eichenstein
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62b Chardmore Road
London
N16 6JH
Director NameMr Tzvi Aryeh Eichenstein
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address62b Chardmore Road
London
N16 6JH
Secretary NameMr Tzvi Aryeh Eichenstein
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address62b Chardmore Road
London
N16 6JH
Director NameMrs Yutta Domb
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
Director NameMr Abraham Spitzer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(8 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB

Location

Registered AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Chane Sure Englander
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

16 September 2020Delivered on: 17 September 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Ground floor maisonette being 250 ordnance road, enfield and garden, EN3 6HE.
Outstanding
10 July 2020Delivered on: 13 July 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 250A ordnance road, enfield EN3 6HE.
Outstanding
20 December 2018Delivered on: 5 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 58 olinda road london.
Outstanding
26 May 2015Delivered on: 27 May 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as ground floor maisonette, 250 ordnance road, enfield and garden, EN3 6HE being all of the land and buildings in title MX245631 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

9 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 September 2020Registration of charge 085749910004, created on 16 September 2020 (4 pages)
13 July 2020Registration of charge 085749910003, created on 10 July 2020 (4 pages)
19 April 2020Registered office address changed from 58 Olinda Road London N16 6TL England to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on 19 April 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (3 pages)
5 April 2019Registration of a charge with Charles court order to extend. Charge code 085749910002, created on 20 December 2018 (7 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 February 2019Registered office address changed from 62B Chardmore Road London N16 6JH to 58 Olinda Road London N16 6TL on 26 February 2019 (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with updates (3 pages)
15 August 2018Cessation of Tzvi Aryeh Eichenstein as a person with significant control on 13 August 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
14 August 2018Termination of appointment of Malka Eichenstein as a director on 13 August 2018 (1 page)
14 August 2018Cessation of Malka Eichenstein as a person with significant control on 13 August 2018 (1 page)
14 August 2018Appointment of Mrs Yutta Domb as a director on 13 August 2018 (2 pages)
14 August 2018Termination of appointment of Tzvi Aryeh Eichenstein as a secretary on 13 August 2018 (1 page)
14 August 2018Cessation of Tzvi Aryeh Eichenstein as a person with significant control on 14 August 2018 (1 page)
14 August 2018Termination of appointment of Tzvi Aryeh Eichenstein as a director on 13 August 2018 (1 page)
14 August 2018Notification of Yutta Domb as a person with significant control on 13 August 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
27 May 2015Registration of charge 085749910001, created on 26 May 2015 (6 pages)
27 May 2015Registration of charge 085749910001, created on 26 May 2015 (6 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 December 2014Director's details changed for Mrs Malka Englander on 31 December 2014 (2 pages)
31 December 2014Director's details changed for Mrs Malka Englander on 31 December 2014 (2 pages)
23 October 2014Secretary's details changed for Mr Zvi Aryeh Eichenstein on 22 October 2014 (1 page)
23 October 2014Director's details changed for Mr Zvi Aryeh Eichenstein on 21 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Zvi Aryeh Eichenstein on 21 October 2014 (2 pages)
23 October 2014Secretary's details changed for Mr Zvi Aryeh Eichenstein on 22 October 2014 (1 page)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Director's details changed for Mrs Malka Englander on 22 November 2013 (2 pages)
26 June 2014Secretary's details changed for Mr Zvi Aryeh Eichenstein on 20 November 2013 (1 page)
26 June 2014Director's details changed for Mr Zvi Aryeh Eichenstein on 20 November 2013 (2 pages)
26 June 2014Director's details changed for Mr Zvi Aryeh Eichenstein on 20 November 2013 (2 pages)
26 June 2014Secretary's details changed for Mr Zvi Aryeh Eichenstein on 20 November 2013 (1 page)
26 June 2014Director's details changed for Mrs Malka Englander on 22 November 2013 (2 pages)
14 November 2013Registered office address changed from Flat 4 51 Stamford Hill London London N16 5SR England on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from Flat 4 51 Stamford Hill London London N16 5SR England on 14 November 2013 (2 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)