Company NameOsborne Orthodontics Ltd
DirectorsErik Hereward Osborne and Christina Tsangaraki-Osborne
Company StatusActive
Company Number06159682
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Erik Hereward Osborne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address16 Dene Road
Tynemouth
N Shields
Tyne And Wear
NE30 2JW
Director NameDr Christina Tsangaraki-Osborne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address16 Dene Road
Tynemouth
N Shields
Tyne And Wear
NE30 2JW
Secretary NameDr Christina Tsangaraki-Osborne
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address16 Dene Road
Tynemouth
N Shields
Tyne And Wear
NE30 2JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteosbornefamilydentists.webs.com
Telephone0191 2303304
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Nile Street
North Shields
Tyne And Wear
NE29 0BE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£402,934
Cash£649,778
Current Liabilities£401,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 October 2017Registered office address changed from 16-18 Hood Street Newcastle upon Tyne Tyne & Wear NE1 6JQ to 3 Nile Street North Shields Tyne and Wear NE29 0BE on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 16-18 Hood Street Newcastle upon Tyne Tyne & Wear NE1 6JQ to 3 Nile Street North Shields Tyne and Wear NE29 0BE on 9 October 2017 (1 page)
2 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Director's details changed for Dr Christine Osborne on 20 July 2010 (2 pages)
20 July 2010Secretary's details changed for Dr Christine Osborne on 20 July 2010 (1 page)
20 July 2010Director's details changed for Dr Christine Osborne on 20 July 2010 (2 pages)
20 July 2010Secretary's details changed for Dr Christine Osborne on 20 July 2010 (1 page)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Dr Christine Osborne on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Erik Hereward Osborne on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Christine Osborne on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Erik Hereward Osborne on 16 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 14/03/09; full list of members (4 pages)
9 July 2009Return made up to 14/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Director's change of particulars / erik osborne / 07/08/2008 (1 page)
22 September 2008Director's change of particulars / erik osborne / 07/08/2008 (1 page)
22 September 2008Director and secretary's change of particulars / christine osborne / 07/08/2008 (1 page)
22 September 2008Director and secretary's change of particulars / christine osborne / 07/08/2008 (1 page)
8 July 2008Return made up to 14/03/08; full list of members (4 pages)
8 July 2008Return made up to 14/03/08; full list of members (4 pages)
21 April 2007Registered office changed on 21/04/07 from: 9 victory house, oxford street tynemouth tyne & wear NE30 4PR (1 page)
21 April 2007Registered office changed on 21/04/07 from: 9 victory house, oxford street tynemouth tyne & wear NE30 4PR (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
14 March 2007Incorporation (9 pages)
14 March 2007Incorporation (9 pages)