Background WavePink WaveYellow Wave

OSET BIKES LIMITED (06302289)

OSET BIKES LIMITED (06302289) is an active UK company. incorporated on 4 July 2007. with registered office in Swadlincote. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). OSET BIKES LIMITED has been registered for 18 years. Current directors include BLOOR, Nicholas Simon, SAMPLES, Adam Jody.

Company Number
06302289
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
Oset Bikes Limited Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BLOOR, Nicholas Simon, SAMPLES, Adam Jody
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSET BIKES LIMITED

OSET BIKES LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Swadlincote. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). OSET BIKES LIMITED was registered 18 years ago.(SIC: 30990)

Status

active

Active since 18 years ago

Company No

06302289

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Oset Bikes Limited Ashby Road Measham Swadlincote, DE12 7JP,

Previous Addresses

Units 5-6 Highfield Business Park, Sidney Little Road St. Leonards-on-Sea TN38 9UB England
From: 1 February 2017To: 28 June 2022
32 the Edge Workshops 3 Elva Way Bexhill-on-Sea East Sussex TN39 5BF
From: 29 July 2013To: 1 February 2017
Carters Corner Farm Cowbeech Hill Cowbeech East Sussex BN27 4JA
From: 4 July 2007To: 29 July 2013
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Aug 16
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Mar 23
Loan Secured
Oct 25
Loan Secured
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KHUSHALBHAI, Dinesh Ishwerlal

Active
Measham, SwadlincoteDE12 7JP
Secretary
Appointed 15 Jun 2022

BLOOR, Nicholas Simon

Active
Measham, SwadlincoteDE12 7JP
Born August 1976
Director
Appointed 15 Jun 2022

SAMPLES, Adam Jody

Active
Measham, SwadlincoteDE12 7JP
Born October 1976
Director
Appointed 15 Jun 2022

BEARE, Kevin Leslie

Resigned
22 Beech Glen, BracknellRG12 7DQ
Secretary
Appointed 04 Jul 2007
Resigned 10 Jul 2008

SMITH, Ian Charles

Resigned
Highwoods Avenue, Bexhill-On-SeaTN39 4NN
Secretary
Appointed 10 Jul 2008
Resigned 15 Jun 2022

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 04 Jul 2007
Resigned 04 Jul 2007

SMITH, Ian Charles Lindsay

Resigned
Highwoods Avenue, Bexhill-On-SeaTN39 4NN
Born February 1963
Director
Appointed 04 Jul 2007
Resigned 15 Jun 2022

SMITH, Louise Tracey

Resigned
Highwoods Avenue, Bexhill-On-SeaTN39 4NN
Born August 1966
Director
Appointed 04 Jul 2007
Resigned 15 Jun 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 04 Jul 2007
Resigned 04 Jul 2007

Persons with significant control

3

1 Active
2 Ceased
Measham, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022

Mr Ian Charles Lindsay Smith

Ceased
Highfield Business Park, Sidney Little Road, St. Leonards-On-SeaTN38 9UB
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jul 2016
Ceased 15 Jun 2022

Mrs Louise Tracey Smith

Ceased
Highfield Business Park, Sidney Little Road, St. Leonards-On-SeaTN38 9UB
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 May 2023
AA01Change of Accounting Reference Date
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Legacy
21 September 2007
88(2)R88(2)R
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Incorporation Company
4 July 2007
NEWINCIncorporation