Background WavePink WaveYellow Wave

OWLSMOOR BUSINESS SERVICES LIMITED (01628522)

OWLSMOOR BUSINESS SERVICES LIMITED (01628522) is an active UK company. incorporated on 13 April 1982. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OWLSMOOR BUSINESS SERVICES LIMITED has been registered for 44 years. Current directors include MORGAN, Keith Howard.

Company Number
01628522
Status
active
Type
ltd
Incorporated
13 April 1982
Age
44 years
Address
183 Victoria Road, Hampshire, GU11 1JU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MORGAN, Keith Howard
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWLSMOOR BUSINESS SERVICES LIMITED

OWLSMOOR BUSINESS SERVICES LIMITED is an active company incorporated on 13 April 1982 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OWLSMOOR BUSINESS SERVICES LIMITED was registered 44 years ago.(SIC: 68310)

Status

active

Active since 44 years ago

Company No

01628522

LTD Company

Age

44 Years

Incorporated 13 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

THORNGANBY (ALDERSHOT) LIMITED
From: 13 April 1982To: 2 June 1982
Contact
Address

183 Victoria Road Aldershot Hampshire, GU11 1JU,

Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Director Left
Mar 22
Owner Exit
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MORGAN, Keith Howard

Active
Upper Froyle, AtonGU34 4FD
Secretary
Appointed N/A

MORGAN, Keith Howard

Active
Upper Froyle, AtonGU34 4FD
Born April 1954
Director
Appointed N/A

JONES, Graham Roy

Resigned
Norbreck Holt Pound, FarnhamGU10 4JZ
Secretary
Appointed N/A
Resigned 04 Dec 1991

MORGAN, Lorna Jane

Resigned
Chatterwood 7 Eldon Drive, FarnhamGU10 3JE
Born August 1960
Director
Appointed N/A
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Lorna Jane Morgan

Ceased
7 Eldon Drive, FarnhamGU10 3JE
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Keith Howard Morgan

Active
Upper Froyle, AtonGU34 4FD
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Resolution
12 October 1995
RESOLUTIONSResolutions
Memorandum Articles
12 October 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
25 January 1994
363b363b
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
288288
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1992
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Small
8 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
16 December 1988
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
14 December 1987
363363
Accounts With Accounts Type Small
29 September 1987
AAAnnual Accounts
Legacy
18 September 1987
288288
Legacy
24 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
363363
Certificate Change Of Name Company
2 June 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 April 1982
MISCMISC