HASE OSBORNE ASSET MANAGEMENT LIMITED
Overview
Company Name | HASE OSBORNE ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04693506 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HASE OSBORNE ASSET MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HASE OSBORNE ASSET MANAGEMENT LIMITED located?
Registered Office Address | 1 The Bulrushes Woodstock Way NE35 9PF Boldon Business Park Tyne & Wear United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HASE OSBORNE ASSET MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 23, 2017 |
What are the latest filings for HASE OSBORNE ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 23, 2017 | 7 pages | AA | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Oct 23, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Fairstone Holdings Limited as a person with significant control on Oct 23, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of John Michael Osborne as a person with significant control on Oct 23, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 04, 2018 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Apr 30, 2017 to Oct 23, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Chiltern Court Back Street Wendover Buckinghamshire HP22 6EP to 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on Nov 30, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Helen Elizabeth Osborne as a secretary on Oct 23, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Scott Hopkinson as a director on Oct 23, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Graham Hartley as a director on Oct 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Michael Osborne as a director on Oct 23, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Hopkinson as a secretary on Oct 23, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 14, 2016
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Jonathan Patrick Walsh as a director on Aug 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Who are the officers of HASE OSBORNE ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOPKINSON, Scott | Secretary | Woodstock Way NE35 9PF Boldon Business Park 1 The Bulrushes Tyne & Wear United Kingdom | 240680570001 | |||||||
HARTLEY, Lee Graham | Director | Woodstock Way NE35 9PF Boldon Business Park 1 The Bulrushes Tyne & Wear United Kingdom | England | British | United Kingdom | 219118660001 | ||||
HOPKINSON, Scott | Director | Woodstock Way NE35 9PF Boldon Business Park 1 The Bulrushes Tyne & Wear United Kingdom | United Kingdom | British | Accountant | 215222010001 | ||||
OSBORNE, Helen Elizabeth | Secretary | 3 Garden Close Halton HP22 5PE Aylesbury Bucks | British | 88034770001 | ||||||
OSBORNE, Helen Elizabeth | Director | Chiltern Court Back Street HP22 6EP Wendover Buckinghamshire | United Kingdom | British | Finance & Operations Director | 158625380001 | ||||
OSBORNE, John Michael | Director | 3 Garden Close Halton HP22 5PE Aylesbury Buckinghamshire | United Kingdom | British | Managing Director | 7904180001 | ||||
WALSH, Jonathan Patrick | Director | Chiltern Court Back Street HP22 6EP Wendover Buckinghamshire | England | British | Financial Adviser | 132195370001 |
Who are the persons with significant control of HASE OSBORNE ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fairstone Holdings Limited | Oct 23, 2017 | Woodstock Way Boldon Business Park NE35 9PF Boldon Colliery 1 The Bulrushes Tyne & Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Michael Osborne | Feb 04, 2017 | Woodstock Way NE35 9PF Boldon Business Park 1 The Bulrushes Tyne & Wear United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0