R J Osborn Printers & Stationers Ltd

General information

Name:

R J Osborn Printers & Stationers Limited

Office Address:

6a Morses Lane Industrial Estate Brightlingsea CO7 0SF Colchester

Number: 05518520

Incorporation date: 2005-07-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

R J Osborn Printers & Stationers Ltd can be contacted at Colchester at 6a Morses Lane Industrial Estate. Anyone can look up the firm by its zip code - CO7 0SF. R J Osborn Printers & Stationers's launching dates back to year 2005. The enterprise is registered under the number 05518520 and company's status at the time is active. This business's Standard Industrial Classification Code is 18129 and has the NACE code: Printing n.e.c.. Its latest annual accounts describe the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-07-26.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 2,292 pounds of revenue. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Equipment, Furniture And Materials.

There seems to be a team of two directors managing this specific firm right now, specifically Tracy P. and Christopher P. who have been executing the directors responsibilities for 19 years. In order to find professional help with legal documentation, this particular firm has been utilizing the skillset of Tracy P. as a secretary for the last 19 years.

Financial data based on annual reports

Company staff

Tracy P.

Role: Director

Appointed: 26 July 2005

Latest update: 18 March 2024

Tracy P.

Role: Secretary

Appointed: 26 July 2005

Latest update: 18 March 2024

Christopher P.

Role: Director

Appointed: 26 July 2005

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: Christopher P. owns over 1/2 to 3/4 of company shares . Tracy P. owns 1/2 or less of company shares.

Christopher P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Tracy P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 23 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 23 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (3 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
2013 Redbridge 2 £ 2 292.00
2013-12-13 60223932 £ 1 600.00 Supplies And Services / Equipment, Furniture And Materials
2013-09-04 60214846 £ 692.00 Supplies And Services / Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
18
Company Age

Similar companies nearby

Closest companies