Osmond Group Limited

General information

Name:

Osmond Group Ltd

Office Address:

21 Johnson Road Ferndown Industrial Estate BH21 7SE Wimborne

Number: 00736813

Incorporation date: 1962-10-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Osmond Group Limited has existed on the British market for 62 years. Started with registration number 00736813 in the year 1962, it is based at 21 Johnson Road, Wimborne BH21 7SE. This company's Standard Industrial Classification Code is 47910 which stands for Retail sale via mail order houses or via Internet. May 31, 2022 is the last time when company accounts were reported.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 67 transactions from worth at least 500 pounds each, amounting to £20,777 in total. The company also worked with the Southampton City Council (6 transactions worth £3,842 in total) and the Cornwall Council (4 transactions worth £3,230 in total). Osmond Group was the service provided to the South Gloucestershire Council Council covering the following areas: Office Supplies & Equipment was also the service provided to the Southampton City Council Council covering the following areas: Health And Safety Equipment and Furniture Purchase.

In order to satisfy its clientele, this business is constantly directed by a body of three directors who are Guy O., Jeremy O. and Max O.. Their mutual commitment has been of critical use to the business since 1992. To help the directors in their tasks, this particular business has been utilizing the expertise of Elaine O. as a secretary since February 2021.

Financial data based on annual reports

Company staff

Elaine O.

Role: Secretary

Appointed: 16 February 2021

Latest update: 27 January 2024

Sarah O.

Role: Secretary

Appointed: 28 August 1992

Latest update: 27 January 2024

Guy O.

Role: Director

Appointed: 28 August 1992

Latest update: 27 January 2024

Jeremy O.

Role: Director

Appointed: 28 August 1992

Latest update: 27 January 2024

Max O.

Role: Director

Appointed: 28 August 1992

Latest update: 27 January 2024

People with significant control

Executives who have control over this firm are as follows: Jeremy O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Guy O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Max O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeremy O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Guy O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Max O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (15 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 1 604.77
2020-10-26 26-Oct-2010_822 £ 850.35 Other Employee Expenses
2015 Southampton City Council 1 £ 580.00
2015-02-06 42372432 £ 580.00 Health And Safety Equipment
2014 Department for Transport 35 £ 8 241.35
2014-05-29 946382 £ 959.21 Health And Safety
2014 Brighton & Hove City 2 £ 758.00
2014-05-21 PAY00665184 £ 684.00 Equip't Furniture N Materials
2014 Southampton City Council 5 £ 3 261.95
2014-08-04 42277083 £ 728.00 General Office - Other
2013 Department for Transport 11 £ 2 340.59
2013-06-13 861309 £ 552.61 Health And Safety
2013 Devon County Council 2 £ 1 679.03
2013-09-05 ACMOPS30742263 £ 842.90 Health & Safety Equipment
2012 Department for Transport 18 £ 7 754.44
2012-06-18 78609 £ 1 188.00 Welfare Service
2012 Cornwall Council 4 £ 3 229.75
2012-02-09 238173-0 £ 875.16 Office Furniture & Equipment
2011 Department for Transport 3 £ 2 440.21
2011-08-19 710079 £ 966.84 Health And Safety

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 55900 : Other accommodation
  • 86900 : Other human health activities
  • 47990 : Other retail sale not in stores, stalls or markets
61
Company Age

Similar companies nearby

Closest companies