Background WavePink WaveYellow Wave

OSMOND CATERING LIMITED (07494423)

OSMOND CATERING LIMITED (07494423) is an active UK company. incorporated on 17 January 2011. with registered office in Northampton. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. OSMOND CATERING LIMITED has been registered for 15 years. Current directors include OSMOND, Tulun.

Company Number
07494423
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
3 Trevor Close, Northampton, NN5 5PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
OSMOND, Tulun
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSMOND CATERING LIMITED

OSMOND CATERING LIMITED is an active company incorporated on 17 January 2011 with the registered office located in Northampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. OSMOND CATERING LIMITED was registered 15 years ago.(SIC: 56102)

Status

active

Active since 15 years ago

Company No

07494423

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 7 April 2021 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 24 July 2021 (4 years ago)
Submitted on 24 January 2022 (4 years ago)

Next Due

Due by 7 August 2022
For period ending 24 July 2022
Contact
Address

3 Trevor Close Northampton, NN5 5PQ,

Previous Addresses

First Floor 427 Green Lanes London N4 1EY England
From: 16 November 2020To: 16 August 2023
56a London Road Apsley Hemel Hempstead Hertfordshire HP3 9SB
From: 17 January 2011To: 16 November 2020
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Left
Jun 12
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Jul 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OSMOND, Tulun

Active
Trevor Close, NorthamptonNN5 5PQ
Born April 1975
Director
Appointed 23 Mar 2021

CETINKAYA, Serhat

Resigned
Green Lanes, LondonN4 1EY
Born August 1986
Director
Appointed 01 Nov 2020
Resigned 24 Jul 2021

OSMOND, Sean

Resigned
London Road, Hemel HempsteadHP3 9SB
Born August 1970
Director
Appointed 06 Apr 2011
Resigned 11 Jan 2016

OSMOND, Tulun

Resigned
Green Lanes, LondonN4 1EY
Born April 1975
Director
Appointed 11 Jan 2016
Resigned 31 Oct 2020

OSMOND, Tulun

Resigned
London Road, Hemel HempsteadHP3 9SB
Born April 1975
Director
Appointed 17 Jan 2011
Resigned 10 Jun 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 17 Jan 2011
Resigned 17 Jan 2011

Persons with significant control

2

Ms Tulun Osmond

Active
Trevor Close, NorthamptonNN5 5PQ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sean Osmond

Active
Trevor Close, NorthamptonNN5 5PQ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
11 June 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 April 2022
DS01DS01
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Incorporation Company
17 January 2011
NEWINCIncorporation