Background WavePink WaveYellow Wave

OSBON LIMITED (05400909)

OSBON LIMITED (05400909) is an active UK company. incorporated on 22 March 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). OSBON LIMITED has been registered for 21 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
05400909
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
54 The Mall, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBON LIMITED

OSBON LIMITED is an active company incorporated on 22 March 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). OSBON LIMITED was registered 21 years ago.(SIC: 47749)

Status

active

Active since 21 years ago

Company No

05400909

LTD Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

54 The Mall Stratford Centre London, E15 1XE,

Previous Addresses

55 High Street, St. Mary Cray Orpington Kent BR5 3NJ
From: 22 March 2005To: 27 September 2019
Timeline

35 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Aug 13
Director Left
Nov 14
Director Joined
Jan 15
Loan Cleared
Jul 15
Loan Secured
Dec 15
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Secured
Feb 19
New Owner
Oct 20
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Loan Secured
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OSEI-BONSU, Benedicta

Active
The Mall, LondonE15 1XE
Secretary
Appointed 20 Jan 2015

OSEI-BONSU, Benedicta

Active
The Mall, LondonE15 1XE
Born November 1974
Director
Appointed 20 Jan 2015

OSEI-BONSU, Daniel

Active
The Mall, LondonE15 1XE
Born November 1971
Director
Appointed 29 Mar 2005

OSEI BONSU, Daniel

Resigned
The Mall, LondonE15 1XE
Secretary
Appointed 29 Mar 2005
Resigned 20 Jan 2015

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 22 Mar 2005
Resigned 29 Mar 2005

OSEI-BONSU, Benedicta

Resigned
Birchwood Road, DartfordDA2 7HA
Born November 1974
Director
Appointed 29 Mar 2005
Resigned 14 Nov 2014

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 22 Mar 2005
Resigned 29 Mar 2005

Persons with significant control

2

Mrs Benedicta Osei-Bonsu

Active
The Mall, LondonE15 1XE
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2020

Mr Daniel Osei - Bonsu

Active
The Mall, LondonE15 1XE
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Resolution
30 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Satisfy Charge Full
31 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Legacy
10 November 2012
MG01MG01
Legacy
18 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Legacy
10 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
13 February 2010
MG01MG01
Legacy
13 February 2010
MG01MG01
Legacy
13 February 2010
MG01MG01
Legacy
13 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
225Change of Accounting Reference Date
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
88(2)R88(2)R
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
22 March 2005
NEWINCIncorporation