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

A.E. OSBORNE & SONS LIMITED

UNIT 1, CASTLE MARINA ROAD, NOTTINGHAM, NG7 1TN,
Company Registration Number
03366658
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A.e. Osborne & Sons Ltd
A.E. OSBORNE & SONS LIMITED was founded on 1997-05-07 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". A.e. Osborne & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.E. OSBORNE & SONS LIMITED
 
Legal Registered Office
UNIT 1
CASTLE MARINA ROAD
NOTTINGHAM
NG7 1TN
Other companies in EC3V
 
Previous Names
CASH-A-CHEQUE GREAT BRITAIN LIMITED18/01/2013
Filing Information
Company Number 03366658
Company ID Number 03366658
Date formed 1997-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 19/06/2020
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-05-15 00:23:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E. OSBORNE & SONS 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.

Company Officers of A.E. OSBORNE & SONS LIMITED

Current Directors
Officer Role Date Appointed
TONY DEAKIN
Director 2018-02-27
KEVIN RICHARD KAYE
Director 2013-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA BIONDI
Company Secretary 2015-03-26 2018-04-30
SCOTT AARON COHEN
Director 2016-06-27 2018-02-27
ERIC GEORGE ERICKSON
Director 2013-04-25 2016-07-08
MARK LEE PRIOR
Director 2013-04-25 2016-06-20
ROBBIE MCKENZIE
Company Secretary 2015-01-29 2015-03-26
MARK LEE PRIOR
Company Secretary 2013-04-25 2015-01-29
JEFFREY ALLAN WEISS
Director 1999-07-07 2014-09-12
CAROLINE DEBRA WALTON
Company Secretary 2006-09-21 2013-04-24
PIERO FILECCIA
Director 2011-07-26 2013-04-24
ROY WAYNE HIBBERD
Director 2011-07-26 2013-04-24
SILVIO DANTE PICCINI
Director 2008-09-30 2011-06-30
PETER JOHN SOKOLOWSKI
Company Secretary 1999-07-07 2008-09-30
DONALD FRANCIS GAYHARDT
Director 1999-07-07 2008-05-31
PAUL MILDENSTEIN
Director 2005-10-31 2007-12-31
CAMERON JOHN HETHERINGTON
Director 1999-07-07 2005-10-31
RICHARD SETH DORFMAN
Director 1999-07-07 2001-04-30
PAUL EDWARD MAY
Director 1997-06-10 2001-02-28
IAN SALKELD
Director 1997-10-31 2000-09-30
TERENCE JOHN NORRIS
Director 1997-10-31 2000-08-31
IAN SALKELD
Company Secretary 1997-10-31 1999-07-07
GORDON STUART DOUGLAS MCLURE
Director 1997-06-10 1999-01-22
GORDON STUART DOUGLAS MCLURE
Company Secretary 1997-06-10 1997-10-31
GORDON STUART DOUGLAS MCLURE
Company Secretary 1997-06-10 1997-10-31
NICHOLAS GRANT CORNWELL
Director 1997-06-10 1997-10-31
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-05-07 1997-07-10
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-05-07 1997-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY DEAKIN E.A.BARKER LIMITED Director 2018-02-27 CURRENT 1933-05-23 Active - Proposal to Strike off
TONY DEAKIN GEMGAIN LIMITED Director 2018-02-27 CURRENT 1989-06-20 Active - Proposal to Strike off
TONY DEAKIN CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED Director 2018-02-27 CURRENT 1997-10-14 Active - Proposal to Strike off
TONY DEAKIN CHEQUE CHANGERS LIMITED Director 2018-02-27 CURRENT 2002-03-11 Active - Proposal to Strike off
TONY DEAKIN DMWSL 488 LIMITED Director 2018-02-27 CURRENT 2005-09-27 Active - Proposal to Strike off
TONY DEAKIN INVENTIVE FINANCE LIMITED Director 2018-02-27 CURRENT 2006-12-07 Active - Proposal to Strike off
TONY DEAKIN S & R FINANCIAL LIMITED Director 2018-02-27 CURRENT 2009-04-07 Active
TONY DEAKIN AURAJOKI EUROPE LIMITED Director 2018-02-27 CURRENT 2011-11-08 Active
TONY DEAKIN THE OLD ENGLISH PAWNBROKING COMPANY LIMITED Director 2018-02-27 CURRENT 1995-03-31 Active - Proposal to Strike off
TONY DEAKIN THE PAWNBROKING COMPANY LIMITED Director 2018-02-27 CURRENT 1998-01-14 Active - Proposal to Strike off
TONY DEAKIN PURPOSE ACQUISITIONS COMPANY LIMITED Director 2018-02-27 CURRENT 2007-03-05 Active - Proposal to Strike off
TONY DEAKIN MEM HOLDINGS LIMITED Director 2018-02-27 CURRENT 2009-01-05 Active - Proposal to Strike off
TONY DEAKIN SUTTONS AND ROBERTSONS LIMITED Director 2018-02-27 CURRENT 2009-06-17 Active
TONY DEAKIN RENTASSURED LIMITED Director 2018-02-27 CURRENT 1989-03-01 Active - Proposal to Strike off
TONY DEAKIN CASH CENTRES CORPORATION LIMITED Director 2018-02-27 CURRENT 1999-07-22 Active - Proposal to Strike off
TONY DEAKIN EXPRESS FINANCE (BROMLEY) LIMITED Director 2018-02-27 CURRENT 1999-09-15 Active - Proposal to Strike off
TONY DEAKIN MEM CONSUMER FINANCE LIMITED Director 2018-02-27 CURRENT 2003-06-04 Active - Proposal to Strike off
TONY DEAKIN PARKER FOX LIMITED Director 2018-02-27 CURRENT 2005-03-17 Active - Proposal to Strike off
TONY DEAKIN CASHIER (UK) LIMITED Director 2018-02-27 CURRENT 2008-12-02 Active - Proposal to Strike off
TONY DEAKIN AURAJOKI ROMANIA LIMITED Director 2018-02-27 CURRENT 2013-02-21 Active
TONY DEAKIN NATHAN & CO (BIRMINGHAM) LIMITED Director 2018-02-27 CURRENT 1954-05-18 Active - Proposal to Strike off
TONY DEAKIN CASH CENTRES LIMITED Director 2018-02-27 CURRENT 1992-08-03 Active - Proposal to Strike off
TONY DEAKIN REX JOHNSON ONLINE LIMITED Director 2018-02-27 CURRENT 1995-07-11 Active - Proposal to Strike off
TONY DEAKIN ROBERT BIGGAR (ESTD 1830) LIMITED Director 2018-02-27 CURRENT 1996-08-15 Active - Proposal to Strike off
TONY DEAKIN PAYDAY EXPRESS LIMITED Director 2018-02-27 CURRENT 1997-08-08 Active - Proposal to Strike off
TONY DEAKIN REXCHANGES LIMITED Director 2018-02-27 CURRENT 1998-06-01 Active - Proposal to Strike off
TONY DEAKIN FAST CASH LIMITED Director 2018-02-27 CURRENT 1998-10-29 Active - Proposal to Strike off
TONY DEAKIN PURPOSE UK HOLDINGS LIMITED Director 2018-02-27 CURRENT 2007-01-09 Active - Proposal to Strike off
TONY DEAKIN INSTANT CASH LOANS LIMITED Director 2016-07-23 CURRENT 1992-02-07 Liquidation
KEVIN RICHARD KAYE INVENTIVE FINANCE LIMITED Director 2018-02-27 CURRENT 2006-12-07 Active - Proposal to Strike off
KEVIN RICHARD KAYE MEM HOLDINGS LIMITED Director 2015-11-03 CURRENT 2009-01-05 Active - Proposal to Strike off
KEVIN RICHARD KAYE MEM CAPITAL LIMITED Director 2015-11-03 CURRENT 2004-06-28 Active - Proposal to Strike off
KEVIN RICHARD KAYE PURPOSE UK HOLDINGS LIMITED Director 2015-11-03 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN RICHARD KAYE PURPOSE ACQUISITIONS COMPANY LIMITED Director 2015-10-23 CURRENT 2007-03-05 Active - Proposal to Strike off
KEVIN RICHARD KAYE RENTASSURED LIMITED Director 2015-10-23 CURRENT 1989-03-01 Active - Proposal to Strike off
KEVIN RICHARD KAYE PARKER FOX LIMITED Director 2015-10-23 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN RICHARD KAYE AURAJOKI ROMANIA LIMITED Director 2015-04-30 CURRENT 2013-02-21 Active
KEVIN RICHARD KAYE GEMGAIN LIMITED Director 2015-04-02 CURRENT 1989-06-20 Active - Proposal to Strike off
KEVIN RICHARD KAYE E.A.BARKER LIMITED Director 2015-01-05 CURRENT 1933-05-23 Active - Proposal to Strike off
KEVIN RICHARD KAYE S & R FINANCIAL LIMITED Director 2015-01-05 CURRENT 2009-04-07 Active
KEVIN RICHARD KAYE THE OLD ENGLISH PAWNBROKING COMPANY LIMITED Director 2015-01-05 CURRENT 1995-03-31 Active - Proposal to Strike off
KEVIN RICHARD KAYE SUTTONS AND ROBERTSONS LIMITED Director 2015-01-05 CURRENT 2009-06-17 Active
KEVIN RICHARD KAYE CASHIER (UK) LIMITED Director 2015-01-05 CURRENT 2008-12-02 Active - Proposal to Strike off
KEVIN RICHARD KAYE FAST CASH LIMITED Director 2015-01-05 CURRENT 1998-10-29 Active - Proposal to Strike off
KEVIN RICHARD KAYE CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED Director 2013-04-30 CURRENT 1997-10-14 Active - Proposal to Strike off
KEVIN RICHARD KAYE CHEQUE CHANGERS LIMITED Director 2013-04-30 CURRENT 2002-03-11 Active - Proposal to Strike off
KEVIN RICHARD KAYE THE PAWNBROKING COMPANY LIMITED Director 2013-04-25 CURRENT 1998-01-14 Active - Proposal to Strike off
KEVIN RICHARD KAYE CASH CENTRES CORPORATION LIMITED Director 2013-04-25 CURRENT 1999-07-22 Active - Proposal to Strike off
KEVIN RICHARD KAYE CASH CENTRES LIMITED Director 2013-04-25 CURRENT 1992-08-03 Active - Proposal to Strike off
KEVIN RICHARD KAYE REX JOHNSON ONLINE LIMITED Director 2013-04-25 CURRENT 1995-07-11 Active - Proposal to Strike off
KEVIN RICHARD KAYE ROBERT BIGGAR (ESTD 1830) LIMITED Director 2013-04-25 CURRENT 1996-08-15 Active - Proposal to Strike off
KEVIN RICHARD KAYE PAYDAY EXPRESS LIMITED Director 2013-04-25 CURRENT 1997-08-08 Active - Proposal to Strike off
KEVIN RICHARD KAYE REXCHANGES LIMITED Director 2013-04-25 CURRENT 1998-06-01 Active - Proposal to Strike off

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
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-07DS01Application to strike the company off the register
2020-03-19AA01Previous accounting period shortened from 30/06/19 TO 31/05/19
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALPESH KUMAR PATEL
2019-10-07AP01DIRECTOR APPOINTED MR SHERAZ AFZAL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD KAYE
2019-03-22AP01DIRECTOR APPOINTED MR ALPESH KUMAR PATEL
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY DEAKIN
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Cardinal House Abbeyfield Road Nottingham NG7 2SZ England
2018-05-10TM02Termination of appointment of Lorna Biondi on 2018-04-30
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-06AP01DIRECTOR APPOINTED MR TONY DEAKIN
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT AARON COHEN
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM 6 Bevis Marks London EC3A 7BA
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE ERICKSON
2016-07-04AP01DIRECTOR APPOINTED MR SCOTT COHEN
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEE PRIOR
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-31AR0107/05/16 ANNUAL RETURN FULL LIST
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-03AR0107/05/15 ANNUAL RETURN FULL LIST
2015-03-27AP03Appointment of Mrs Lorna Biondi as company secretary on 2015-03-26
2015-03-27TM02Termination of appointment of Robbie Mckenzie on 2015-03-26
2015-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-27AP03Appointment of Mr Robbie Mckenzie as company secretary on 2015-01-29
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY MARK PRIOR
2015-01-08AA01CURRSHO FROM 31/12/2015 TO 30/06/2015
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 6TH FLOOR 77 GRACECHURCH STREET LONDON EC3V 0AS
2014-11-12AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WEISS
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-07AR0107/05/14 FULL LIST
2014-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-29AR0107/05/13 FULL LIST
2013-05-10AP01DIRECTOR APPOINTED MARK LEE PRIOR
2013-05-10AP01DIRECTOR APPOINTED DIRECTOR ERIC GEORGE ERICKSON
2013-05-09AP03SECRETARY APPOINTED MARK LEE PRIOR
2013-05-09AP01DIRECTOR APPOINTED KEVIN KAYE
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PIERO FILECCIA
2013-05-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WALTON
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY HIBBERD
2013-01-18RES15CHANGE OF NAME 16/01/2013
2013-01-18CERTNMCOMPANY NAME CHANGED CASH-A-CHEQUE GREAT BRITAIN LIMITED CERTIFICATE ISSUED ON 18/01/13
2013-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-07AR0107/05/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN WEISS / 16/12/2011
2011-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-01AP01DIRECTOR APPOINTED MR PIERO FILECCIA
2011-09-01AP01DIRECTOR APPOINTED ROY HIBBERD
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SILVIO PICCINI
2011-06-09AR0107/05/11 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIO DANTE PICCINI / 08/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN WEISS / 08/11/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DEBRA WALTON / 08/11/2010
2010-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-14AR0107/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN WEISS / 07/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIO DANTE PICCINI / 07/05/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DEBRA WALTON / 07/05/2010
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 42 ALIE STREET LONDON E1 8DA
2009-08-26353LOCATION OF REGISTER OF MEMBERS
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY PETER SOKOLOWSKI
2008-10-22288aDIRECTOR APPOINTED SILVIO PICCINI
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR DONALD GAYHARDT
2008-05-21363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2008-01-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-11363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-05288aNEW SECRETARY APPOINTED
2006-05-16363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-06-18363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-17288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-01-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-21288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-12363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A.E. OSBORNE & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.E. OSBORNE & SONS 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
RENTAL DEPOSIT AGREEMENT 1999-12-09 Satisfied RICHARD ALEXIO ROCHE DE SOUZA
PLEDGE AND SECURITY AGREEMENT 1999-09-15 Satisfied WELLS FARGO BANK NATIONAL ASSOCIATION, AS ADMINISTRATIVE AGENT FOR ITSELF AND THE LENDERS (ASDEFINED)
MORTGAGE DEBENTURE 1999-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 A.E. OSBORNE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of A.E. OSBORNE & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E. OSBORNE & SONS LIMITED
Trademarks
We have not found any records of A.E. OSBORNE & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E. OSBORNE & SONS 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 (64999 - Financial intermediation not elsewhere classified) as A.E. OSBORNE & SONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where A.E. OSBORNE & SONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E. OSBORNE & SONS 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 A.E. OSBORNE & SONS LIMITED any grants or awards.
Ownership
    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.