Background WavePink WaveYellow Wave

OSBORNE SECRETARIES LIMITED (04699481)

OSBORNE SECRETARIES LIMITED (04699481) is an active UK company. incorporated on 17 March 2003. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. OSBORNE SECRETARIES LIMITED has been registered for 23 years. Current directors include SIMMS, Karen Tracy, WELCH, Christopher Jonathan.

Company Number
04699481
Status
active
Type
ltd
Incorporated
17 March 2003
Age
23 years
Address
The Cube, Newcastle Upon Tyne, NE4 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SIMMS, Karen Tracy, WELCH, Christopher Jonathan
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE SECRETARIES LIMITED

OSBORNE SECRETARIES LIMITED is an active company incorporated on 17 March 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. OSBORNE SECRETARIES LIMITED was registered 23 years ago.(SIC: 74990, 82990)

Status

active

Active since 23 years ago

Company No

04699481

LTD Company

Age

23 Years

Incorporated 17 March 2003

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

The Cube Barrack Road Newcastle Upon Tyne, NE4 6DB,

Timeline

2 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OSBORNE DIRECTORS LIMITED

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 10 Oct 2005

SIMMS, Karen Tracy

Active
The Cube, Newcastle Upon TyneNE4 6DB
Born July 1971
Director
Appointed 10 Oct 2005

WELCH, Christopher Jonathan

Active
The Cube, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 10 Oct 2005

MASKERY, Amanda Louise

Resigned
Dene House, Rowlands GillNE39 1DU
Secretary
Appointed 17 Mar 2003
Resigned 10 Oct 2005

MAY, Philippa

Resigned
76 Ashleigh Grove, Newcastle Upon TyneNE2 3DL
Born October 1975
Director
Appointed 17 Mar 2003
Resigned 10 Oct 2005

Persons with significant control

2

Mrs Karen Tracy Simms

Active
The Cube, Newcastle Upon TyneNE4 6DB
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Christopher Jonathan Welch

Active
The Cube, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
287Change of Registered Office
Incorporation Company
17 March 2003
NEWINCIncorporation