Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSBOURNE PURDIE LIMITED
Company Information for

OSBOURNE PURDIE LIMITED

LEE BARNS, LEE LANE, MAIDENHEAD, BERKSHIRE, SL6 6PE,
Company Registration Number
03049481
Private Limited Company
Active

Company Overview

About Osbourne Purdie Ltd
OSBOURNE PURDIE LIMITED was founded on 1995-04-25 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Osbourne Purdie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OSBOURNE PURDIE LIMITED
 
Legal Registered Office
LEE BARNS
LEE LANE
MAIDENHEAD
BERKSHIRE
SL6 6PE
Other companies in SL6
 
Filing Information
Company Number 03049481
Company ID Number 03049481
Date formed 1995-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669080312  
Last Datalog update: 2024-05-05 15:08:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSBOURNE PURDIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OSBOURNE PURDIE LIMITED
The following companies were found which have the same name as OSBOURNE PURDIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSBOURNE PURDIE, LLC 100 West Lucerne Circle ORLANDO FL 32801 Active Company formed on the 2009-06-04

Company Officers of OSBOURNE PURDIE LIMITED

Current Directors
Officer Role Date Appointed
JULIE MCDOUGALL
Company Secretary 2010-01-01
JOHN PAUL DAVISON
Director 2010-01-01
TIMOTHY JOHN GARDINER
Director 2016-07-27
ROBERT EDWARD JEFFERY
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARRIOTT
Director 2013-06-03 2014-11-14
JONATHAN WILLIAMS
Director 2012-04-05 2013-06-03
MARK BAIRSTOW SMITHSON
Director 2012-10-01 2013-05-31
JOHN PAUL DAVISON
Company Secretary 1999-04-30 2009-12-31
CHRISTOPHER HOWARD WOOD
Director 2008-08-01 2009-10-31
SIMON MARK DAVISON
Director 1995-04-25 2009-06-07
SIMON MARK DAVISON
Company Secretary 1995-04-25 2000-04-30
JOHN PAUL DAVISON
Director 1995-04-25 1996-09-29
RM REGISTRARS LIMITED
Nominated Secretary 1995-04-25 1995-04-25
RM NOMINEES LIMITED
Nominated Director 1995-04-25 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD JEFFERY DRIVESENSE LIMITED Director 2016-07-27 CURRENT 2008-02-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10DIRECTOR APPOINTED MR MATTHEW ALLEN DAVIDSON
2024-04-30CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DAVISON
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28Termination of appointment of Julie Mcdougall on 2022-04-27
2022-04-28CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-28TM02Termination of appointment of Julie Mcdougall on 2022-04-27
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-12SH0109/02/19 STATEMENT OF CAPITAL GBP 12125.00
2019-03-08PSC04Change of details for Simon Davison as a person with significant control on 2019-02-09
2019-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 8287.5
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11AP01DIRECTOR APPOINTED TIMOTHY JOHN GARDINER
2016-05-11CH01Director's details changed for John Paul Davison on 2016-04-25
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 8287.5
2016-05-09AR0125/04/16 ANNUAL RETURN FULL LIST
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 8287.5
2015-05-18AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARRIOTT
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 8287.5
2014-05-13AR0125/04/14 ANNUAL RETURN FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITHSON
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AP01DIRECTOR APPOINTED ANDREW MARRIOTT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2013-05-10AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-10CH01Director's details changed for John Paul Davison on 2012-04-25
2013-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE MCDOUGALL / 25/04/2012
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW
2013-01-25AP01DIRECTOR APPOINTED MR MARK BAIRSTOW SMITHSON
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12AP01DIRECTOR APPOINTED JONATHAN WILLIAMS
2012-05-17AR0125/04/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DAVISON / 25/04/2012
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-13AR0125/04/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-04AR0125/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFERY / 25/04/2010
2010-01-21AP03SECRETARY APPOINTED JULIE MCDOUGALL
2010-01-21AP01DIRECTOR APPOINTED JOHN PAUL DAVISON
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVISON
2009-08-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR SIMON DAVISON
2009-06-04288aDIRECTOR APPOINTED ROBERT JEFFERY
2009-05-18363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-20122S-DIV
2008-11-20RES12VARYING SHARE RIGHTS AND NAMES
2008-11-20123NC INC ALREADY ADJUSTED 11/10/08
2008-11-20RES01ADOPT ARTICLES 11/10/2008
2008-11-20RES14CAPITALISE £8285.50 11/10/2008
2008-11-20RES04GBP NC 1000/10000 11/10/2008
2008-11-20RES13SUBDIVISION 11/10/2008
2008-11-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2088(2)AD 11/10/08 GBP SI 828550@0.01=8285.5 GBP IC 2/8287.5
2008-08-13288aDIRECTOR APPOINTED CHRISTOPHER WOOD
2008-07-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-16363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 6 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ
2007-09-11AUDAUDITOR'S RESIGNATION
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-05-26363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-26363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF
2005-05-18363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/04
2004-08-26363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/04
2004-04-14363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2004-01-29225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-28DISS40STRIKE-OFF ACTION DISCONTINUED
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2003-01-14GAZ1FIRST GAZETTE
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to OSBOURNE PURDIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-01-14
Fines / Sanctions
No fines or sanctions have been issued against OSBOURNE PURDIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-28 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2007-06-06 Outstanding COUTTS & COMPANY
DEBENTURE 1998-05-05 Satisfied SAMUEL MONTAGU & CO.LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSBOURNE PURDIE LIMITED

Intangible Assets
Patents
We have not found any records of OSBOURNE PURDIE LIMITED registering or being granted any patents
Domain Names

OSBOURNE PURDIE LIMITED owns 1 domain names.

opagency.co.uk  

Trademarks

Trademark applications by OSBOURNE PURDIE LIMITED

OSBOURNE PURDIE LIMITED is the Original Applicant for the trademark DRIVESENSE ™ (87836239) through the USPTO on the 2018-03-15
Color is not claimed as a feature of the mark.
OSBOURNE PURDIE LIMITED is the Original Applicant for the trademark DRIVESENSE ™ (87836239) through the USPTO on the 2018-03-15
Color is not claimed as a feature of the mark.
OSBOURNE PURDIE LIMITED is the Original Applicant for the trademark DRIVESENSE ™ (87836239) through the USPTO on the 2018-03-15
Color is not claimed as a feature of the mark.
OSBOURNE PURDIE LIMITED is the Original Applicant for the trademark DRIVESENSE ™ (87836239) through the USPTO on the 2018-03-15
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for OSBOURNE PURDIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as OSBOURNE PURDIE LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where OSBOURNE PURDIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOSBOURNE PURDIE LIMITEDEvent Date2003-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSBOURNE PURDIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSBOURNE PURDIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.