OSBORNE KING LIMITED - BELFAST
Company Profile | Company Filings |
Overview
OSBORNE KING LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Active.
OSBORNE KING LIMITED was incorporated 22 years ago on 02/08/2001 and has the registered number: NI041268. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OSBORNE KING LIMITED was incorporated 22 years ago on 02/08/2001 and has the registered number: NI041268. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OSBORNE KING LIMITED - BELFAST
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
IMPERIAL HOUSE (3RD FLOOR)
BELFAST
BT1 5HD
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES MCCLURE | Mar 1976 | British | Director | 2017-01-01 | CURRENT |
MR GAVIN PETER CLARKE | May 1970 | British | Director | 2017-01-01 | CURRENT |
MR FRANCIS PAUL CASSIDY | Jun 1955 | British | Director | 2015-12-01 UNTIL 2021-04-01 | RESIGNED |
MR WILLIAM MARTIN WALLACE MCDOWELL | Nov 1959 | British | Director | 2008-04-03 UNTIL 2021-04-01 | RESIGNED |
MR WILLIAM ALAN WILSON | Nov 1947 | British | Director | 2001-08-02 UNTIL 2008-04-03 | RESIGNED |
MR STUART PAUL HENRY | Mar 1964 | British | Director | 2001-08-02 UNTIL 2021-04-01 | RESIGNED |
MR STUART PAUL HENRY | Mar 1964 | British | Secretary | 2001-08-02 UNTIL 2023-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Osborne King Holdings Limited | 2021-04-01 | Belfast |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gavin Peter Clarke | 2017-01-01 | 5/1970 | Belfast | Significant influence or control |
Mr David James Mcclure | 2017-01-01 | 3/1976 | Belfast | Significant influence or control |
Mr William Martin Wallace Mcdowell | 2016-06-30 - 2021-04-01 | 11/1959 | Ownership of shares 25 to 50 percent | |
Mr Stuart Paul Henry | 2016-06-30 - 2021-04-01 | 3/1964 | Ownership of shares 25 to 50 percent | |
Mr Francis Paul Cassidy | 2016-06-30 - 2021-04-01 | 6/1955 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Osborne King Limited Filleted accounts for Companies House (small and micro) | 2023-09-23 | 31-12-2022 | £815,186 equity |
Osborne King Limited Filleted accounts for Companies House (small and micro) | 2022-10-01 | 31-12-2021 | £815,186 equity |
Osborne King Limited Filleted accounts for Companies House (small and micro) | 2021-12-22 | 31-12-2020 | £815,186 equity |
Abbreviated Company Accounts - OSBORNE KING LIMITED | 2014-09-30 | 31-12-2013 | £10 equity |