Check the

OSBORNE & COLLINS LIMITED

Company
OSBORNE & COLLINS LIMITED (02910667)

OSBORNE & COLLINS

Phone: 01932 224 751
A⁺ rating

KEY FINANCES

Year
2016
Assets
£449.24k ▼ £-117.45k (-20.73 %)
Cash
£199.42k ▲ £179.06k (879.33 %)
Liabilities
£178.6k ▼ £-169.74k (-48.73 %)
Net Worth
£270.65k ▲ £52.29k (23.95 %)

REGISTRATION INFO

Company name
OSBORNE & COLLINS LIMITED
Company number
02910667
VAT
GB296459502
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
pat-testing-surrey.co.uk
Phones
01932 224 751
01932 254 592
Registered Address
133A HERSHAM ROAD,
WALTON ON THAMES,
SURREY,
KT12 1RW

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
09 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 100

CHARGES

19 May 1997
Status
Satisfied on 24 October 2014
Delivered
28 May 1997
Persons entitled
Lloyds Bank PLC
Description
The freehold property known as or being 133 and 133A…

20 June 1994
Status
Satisfied on 13 October 2014
Delivered
28 June 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

OSBORNE & COLLINS LIMITED DIRECTORS

Teresa Jeannette Collins

  Acting
Appointed
01 April 2003
Role
Secretary
Address
8 Rydens Avenue, Walton On Thames, Surrey, KT12 3JP
Name
COLLINS, Teresa Jeannette

Michael Caleb Collins

  Acting
Appointed
28 March 1994
Occupation
Electrical Engineer
Role
Director
Age
83
Nationality
English
Address
8 Rydens Avenue, Walton On Thames, Surrey, KT12 3JP
Country Of Residence
England
Name
COLLINS, Michael Caleb

Teresa Jeannette Collins

  Acting
Appointed
15 January 1998
Occupation
Director
Role
Director
Age
84
Nationality
English
Address
8 Rydens Avenue, Walton On Thames, Surrey, KT12 3JP
Country Of Residence
England
Name
COLLINS, Teresa Jeannette

Patricia Anne Field

  Resigned
Appointed
28 March 1994
Resigned
31 July 2001
Role
Secretary
Address
14 Park Chase, Godalming, Surrey, GU7 1TL
Name
FIELD, Patricia Anne

Patrick Joseph O Connell

  Resigned
Appointed
01 October 2001
Resigned
01 April 2003
Role
Secretary
Address
50 Parkfield Road, Feltham, Middlesex, TW13 7LG
Name
O'CONNELL, Patrick Joseph

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
21 March 1994
Resigned
28 March 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Andrew Robert Collins

  Resigned
Appointed
06 May 1999
Resigned
01 April 2003
Occupation
Engineer
Role
Director
Age
64
Nationality
British
Address
6 Georgian Close, Staines, Middlesex, TW18 4NR
Country Of Residence
United Kingdom
Name
COLLINS, Andrew Robert

Teresa Jeannette Collins

  Resigned PSC
Appointed
28 March 1994
Resigned
02 February 1996
Occupation
Company Director
Role
Director
Age
84
Nationality
English
Address
8 Rydens Avenue, Walton On Thames, Surrey, KT12 3JP
Country Of Residence
England
Name
COLLINS, Teresa Jeannette
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

John Edward Mcnamara

  Resigned
Appointed
01 January 2006
Resigned
31 March 2015
Occupation
Electrical Engineer
Role
Director
Age
75
Nationality
British
Address
2 Tennyson Avenue, Motspur Park, New Malden, Surrey, KT3 6LY
Country Of Residence
United Kingdom
Name
MCNAMARA, John Edward

Lee Sheridan Smith

  Resigned
Appointed
28 March 1994
Resigned
27 November 1996
Occupation
Electrical Engineer
Role
Director
Age
71
Nationality
British
Address
24 Dalmeny Avenue, Norbury, London, SW16 4RT
Name
SMITH, Lee Sheridan

INSTANT COMPANIES LIMITED

  Resigned
Appointed
21 March 1994
Resigned
28 March 1994
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.