Company NameHASE Osborne Asset Management Limited
Company StatusDissolved
Company Number04693506
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(14 years, 7 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(14 years, 7 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusClosed
Appointed23 October 2017(14 years, 7 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleCompany Director
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr John Michael Osborne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Garden Close
Halton
Aylesbury
Buckinghamshire
HP22 5PE
Secretary NameHelen Elizabeth Osborne
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Garden Close
Halton
Aylesbury
Bucks
HP22 5PE
Director NameMrs Helen Elizabeth Osborne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 2011)
RoleFinance & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Court
Back Street
Wendover
Buckinghamshire
HP22 6EP
Director NameMr Jonathan Patrick Walsh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2015)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressChiltern Court
Back Street
Wendover
Buckinghamshire
HP22 6EP

Contact

Websitehaseosborne.co.uk
Email address[email protected]
Telephone01296 620950
Telephone regionAylesbury

Location

Registered Address1 The Bulrushes
Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

51 at £1Mr John Michael Osborne
48.57%
Ordinary A
49 at £1Helen Elizabeth Osborne
46.67%
Ordinary A
5 at £1Jonathan Walsh
4.76%
Ordinary B

Financials

Year2014
Net Worth£917,118
Cash£1,061,591
Current Liabilities£183,082

Accounts

Latest Accounts23 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 October

Filing History

30 November 2017Registered office address changed from Chiltern Court Back Street Wendover Buckinghamshire HP22 6EP to 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 30 November 2017 (1 page)
29 November 2017Appointment of Mr Scott Hopkinson as a director on 23 October 2017 (2 pages)
29 November 2017Appointment of Mr Lee Graham Hartley as a director on 23 October 2017 (2 pages)
29 November 2017Termination of appointment of Helen Elizabeth Osborne as a secretary on 23 October 2017 (1 page)
29 November 2017Termination of appointment of John Michael Osborne as a director on 23 October 2017 (1 page)
29 November 2017Appointment of Mr Scott Hopkinson as a secretary on 23 October 2017 (2 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 110.00
(4 pages)
22 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 105
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 September 2015Termination of appointment of Jonathan Patrick Walsh as a director on 28 August 2015 (1 page)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 105
(6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 105
(6 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 March 2013Appointment of Mr Jonathan Patrick Walsh as a director (2 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 105
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 105
(3 pages)
10 November 2011Change of share class name or designation (2 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 June 2011Termination of appointment of Helen Osborne as a director (1 page)
17 March 2011Appointment of Mrs Helen Elizabeth Osborne as a director (2 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 March 2010Director's details changed for Mr John Michael Osborne on 19 February 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 October 2007Registered office changed on 23/10/07 from: c/o colin gray & co 26 lower kings road berkhamsted herts HP4 2AB (1 page)
23 May 2007Return made up to 11/03/07; full list of members (6 pages)
7 March 2007Full accounts made up to 30 April 2006 (17 pages)
11 April 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
20 March 2006Return made up to 11/03/06; full list of members (6 pages)
15 November 2005Full accounts made up to 31 March 2005 (16 pages)
21 March 2005Return made up to 11/03/05; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 11/03/04; full list of members (6 pages)
9 April 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Incorporation (10 pages)