Check the

OSBON LIMITED

Company
OSBON LIMITED (05400909)

OSBON

Phone: 01689 837 575
B rating

ABOUT OSBON LIMITED

At Osbon Pharmacy we are dedicated to primary care. Our team are focused on providing high-quality services and customer care, we will do everything we can to meet your needs; your health matters. 

At Osbon Pharmacy we are dedicated to Primary Care. Our team are focused on providing a range of high-quality services and customer care. We will do everything we can to meet individual needs - your health matters. 

KEY FINANCES

Year
2016
Assets
£1271.32k ▼ £-148.31k (-10.45 %)
Cash
£398.59k ▲ £304.69k (324.48 %)
Liabilities
£898.89k ▼ £-949.1k (-51.36 %)
Net Worth
£372.42k ▼ £800.78k (-186.94 %)

REGISTRATION INFO

Company name
OSBON LIMITED
Company number
05400909
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.osbonpharmacy.co.uk
Phones
01689 837 575
02083 002 335
02086 922 823
01634 575 327
01634 574 114
02085 559 188
Registered Address
55 HIGH STREET, ST. MARY CRAY,
ORPINGTON,
KENT,
BR5 3NJ

ECONOMIC ACTIVITIES

47749
Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

LAST EVENTS

18 Feb 2017
Total exemption small company accounts made up to 31 August 2016
15 Nov 2016
Confirmation statement made on 9 November 2016 with updates
24 Apr 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

30 November 2015
Status
Outstanding
Delivered
2 December 2015
Persons entitled
Santander UK PLC
Description
L/H 24 steynton avenue bexley kent…

22 August 2013
Status
Satisfied on 31 July 2015
Delivered
24 August 2013
Persons entitled
Norwich and Peterborough Building Society
Description
F/H 180 birchwood road, wilmington, dartford.

9 November 2012
Status
Outstanding
Delivered
10 November 2012
Persons entitled
Santander UK PLC as Security Trustee ("Security Trustee") for Each Group Member.
Description
Fixed and floating charge over the undertaking and all…

5 July 2012
Status
Outstanding
Delivered
18 July 2012
Persons entitled
Santander UK PLC
Description
L/H property k/a 54 the mall, the stratford centre…

5 July 2012
Status
Outstanding
Delivered
10 July 2012
Persons entitled
Cepf Chariot S.A.R.L
Description
Charge over the deposit balance see image for full details.

4 October 2011
Status
Outstanding
Delivered
10 October 2011
Persons entitled
Aldermore Bank PLC
Description
F/H 180 birchwood road wilmington dartford kent.

15 December 2010
Status
Outstanding
Delivered
16 December 2010
Persons entitled
Santander UK PLC
Description
F/H property known as 17 duncan road, gillingham, kent see…

15 December 2010
Status
Outstanding
Delivered
16 December 2010
Persons entitled
Santander UK PLC
Description
L/H property known as 1 railway street, gillingham, kent…

1 February 2010
Status
Outstanding
Delivered
13 February 2010
Persons entitled
Alliance and Leicester PLC
Description
Fixed and floating charge over the undertaking and all…

1 February 2010
Status
Outstanding
Delivered
13 February 2010
Persons entitled
Alliance and Leicester PLC
Description
55 high street st mary cray orpington see image for full…

1 February 2010
Status
Outstanding
Delivered
13 February 2010
Persons entitled
Allianece and Leicester PLC
Description
179/181 lewisham way brockley london see image for full…

1 February 2010
Status
Outstanding
Delivered
13 February 2010
Persons entitled
Alliance and Leicester PLC
Description
24/24A steynton avenue bexley kent see image for full…

12 September 2007
Status
Satisfied on 20 March 2010
Delivered
29 September 2007
Persons entitled
National Westminster Bank PLC
Description
The l/h land at 51 vicarage lane stratford london,. By way…

24 July 2007
Status
Satisfied on 20 March 2010
Delivered
25 July 2007
Persons entitled
Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description
55 high st st mary cray. 24 steynton avenue, bexley. 51…

11 July 2007
Status
Satisfied on 20 March 2010
Delivered
1 August 2007
Persons entitled
National Westminster Bank PLC
Description
L/H 24 and 24A staynton avenue bexley t/no sgl 664136. by…

5 August 2005
Status
Satisfied on 20 March 2010
Delivered
19 August 2005
Persons entitled
National Westminster Bank PLC
Description
The property k/a 55 high street st mary cray ordington. By…

12 July 2005
Status
Satisfied on 20 March 2010
Delivered
19 July 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

OSBON LIMITED DIRECTORS

Benedicta Osei Bonsu

  Acting
Appointed
20 January 2015
Role
Secretary
Address
55 High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ
Name
OSEI-BONSU, Benedicta

Daniel Osei Bonsu

  Acting
Appointed
29 March 2005
Occupation
Pharmacist
Role
Director
Age
53
Nationality
British
Address
54 The Mall, The Stratford Centre, London, England, E15 1XE
Country Of Residence
England
Name
OSEI BONSU, Daniel

Benedicta Osei Bonsu

  Acting
Appointed
20 January 2015
Occupation
Management Accountant
Role
Director
Age
50
Nationality
British
Address
55 High Street, St. Mary Cray, Orpington, Kent, BR5 3NJ
Country Of Residence
England
Name
OSEI-BONSU, Benedicta

Daniel Osei Bonsu

  Resigned PSC
Appointed
29 March 2005
Resigned
20 January 2015
Role
Secretary
Address
54 The Mall, The Stratford Centre, London, England, E15 1XE
Name
OSEI BONSU, Daniel
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

@UKPLC CLIENT SECRETARY LTD

  Resigned
Appointed
22 March 2005
Resigned
29 March 2005
Role
Nominee Secretary
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT SECRETARY LTD

Benedicta Osei Bonsu

  Resigned
Appointed
29 March 2005
Resigned
14 November 2014
Occupation
Care Assistant
Role
Director
Age
50
Nationality
British
Address
The Bennyville 180, Birchwood Road, Dartford, United Kingdom, DA2 7HA
Country Of Residence
England
Name
OSEI-BONSU, Benedicta

@UKPLC CLIENT DIRECTOR LTD

  Resigned
Appointed
22 March 2005
Resigned
29 March 2005
Role
Nominee Director
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT DIRECTOR LTD

REVIEWS


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