Background WavePink WaveYellow Wave

OSBO ESTATES LTD (08574991)

OSBO ESTATES LTD (08574991) is an active UK company. incorporated on 18 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OSBO ESTATES LTD has been registered for 12 years. Current directors include DOMB, Yutta.

Company Number
08574991
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
Kyver & Dale Suite 101, Pride House, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOMB, Yutta
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBO ESTATES LTD

OSBO ESTATES LTD is an active company incorporated on 18 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OSBO ESTATES LTD was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08574991

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Kyver & Dale Suite 101, Pride House Shanklin Road London, N15 4FB,

Previous Addresses

58 Olinda Road London N16 6TL England
From: 26 February 2019To: 19 April 2020
62B Chardmore Road London N16 6JH
From: 14 November 2013To: 26 February 2019
Flat 4 51 Stamford Hill London London N16 5SR England
From: 18 June 2013To: 14 November 2013
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
May 15
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Apr 19
Loan Secured
Jul 20
Loan Secured
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Dec 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DOMB, Yutta

Active
Suite 101, Pride House, LondonN15 4FB
Born September 1961
Director
Appointed 26 Oct 2021

EICHENSTEIN, Tzvi Aryeh

Resigned
Chardmore Road, LondonN16 6JH
Secretary
Appointed 18 Jun 2013
Resigned 13 Aug 2018

DOMB, Yutta

Resigned
Suite 101, Pride House, LondonN15 4FB
Born September 1961
Director
Appointed 13 Aug 2018
Resigned 14 Oct 2021

EICHENSTEIN, Malka

Resigned
Chardmore Road, LondonN16 6JH
Born March 1991
Director
Appointed 18 Jun 2013
Resigned 13 Aug 2018

EICHENSTEIN, Tzvi Aryeh

Resigned
Chardmore Road, LondonN16 6JH
Born December 1991
Director
Appointed 18 Jun 2013
Resigned 13 Aug 2018

SPITZER, Abraham

Resigned
Suite 101, Pride House, LondonN15 4FB
Born July 1974
Director
Appointed 14 Oct 2021
Resigned 26 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Yutta Domb

Active
Suite 101, Pride House, LondonN15 4FB
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2018

Mr Malka Eichenstein

Ceased
Chardmore Road, LondonN16 6JH
Born March 1991

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 13 Aug 2018

Mr Tzvi Aryeh Eichenstein

Ceased
Chardmore Road, LondonN16 6JH
Born December 1991

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Incorporation Company
18 June 2013
NEWINCIncorporation