Background WavePink WaveYellow Wave

OSBON MEDICALS LIMITED (08414384)

OSBON MEDICALS LIMITED (08414384) is an active UK company. incorporated on 21 February 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. OSBON MEDICALS LIMITED has been registered for 13 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
08414384
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
54 The Mall, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBON MEDICALS LIMITED

OSBON MEDICALS LIMITED is an active company incorporated on 21 February 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. OSBON MEDICALS LIMITED was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08414384

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

54 The Mall Stratford Centre London, E15 1XE,

Previous Addresses

24 the Mall the Stratford Centre London E15 1XE England
From: 30 January 2018To: 4 May 2018
24a Steynton Avenue Steynton Avenue Bexley Kent DA5 3HP
From: 21 February 2013To: 30 January 2018
Timeline

25 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Jun 17
Director Joined
Jul 17
New Owner
Jul 17
Loan Secured
Nov 17
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
May 19
Loan Secured
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OSEI-BONSU, Benedicta

Active
The Mall, LondonE15 1XE
Born November 1974
Director
Appointed 12 Jul 2017

OSEI-BONSU, Daniel

Active
The Mall, LondonE15 1XE
Born November 1971
Director
Appointed 21 Feb 2013

OSEI-BONSU, Benedicta

Resigned
Steynton Avenue, BexleyDA5 3HP
Secretary
Appointed 21 Feb 2013
Resigned 31 Aug 2014

OSBON LIMITED

Resigned
High Street, OrpingtonBR5 3NJ
Corporate director
Appointed 21 Feb 2013
Resigned 16 Jan 2015

Persons with significant control

2

Mr Daniel Osei-Bonsu

Active
The Mall, LondonE15 1XE
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Jul 2017

Mr Daniel Osei-Bonsu

Active
The Mall, LondonE15 1XE
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Legacy
25 November 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Incorporation Company
21 February 2013
NEWINCIncorporation