Background WavePink WaveYellow Wave

PANTLING OSBORNE LIMITED (04596777)

PANTLING OSBORNE LIMITED (04596777) is an active UK company. incorporated on 21 November 2002. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20302). PANTLING OSBORNE LIMITED has been registered for 23 years. Current directors include OSBORNE, Tony David.

Company Number
04596777
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
35 Woodland Walk, Northampton, NN3 5NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20302)
Directors
OSBORNE, Tony David
SIC Codes
20302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTLING OSBORNE LIMITED

PANTLING OSBORNE LIMITED is an active company incorporated on 21 November 2002 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20302). PANTLING OSBORNE LIMITED was registered 23 years ago.(SIC: 20302)

Status

active

Active since 23 years ago

Company No

04596777

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 21 November 2022 (3 years ago)
Submitted on 23 November 2022 (3 years ago)

Next Due

Due by 5 December 2023
For period ending 21 November 2023
Contact
Address

35 Woodland Walk Billing Lane Northampton, NN3 5NS,

Timeline

2 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OSBORNE, Tony David

Active
35 Woodland Walk, NorthamptonNN3 5NS
Born August 1971
Director
Appointed 21 Nov 2002

OSBORNE, Gillian

Resigned
35 Woodland Walk, NorthamptonNN3 5NS
Secretary
Appointed 22 Nov 2002
Resigned 30 Oct 2013

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 22 Nov 2002

OSBORNE, Gillian

Resigned
35 Woodland Walk, NorthamptonNN3 5NS
Born February 1971
Director
Appointed 05 Dec 2005
Resigned 20 Nov 2013

Persons with significant control

1

Mr Tony David Osborne

Active
35 Woodland Walk, NorthamptonNN3 5NS
Born August 1971

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

57

Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
11 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 June 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
8 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
123Notice of Increase in Nominal Capital
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation