Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSBORNE CLARKE NOMINEES LIMITED
Company Information for

OSBORNE CLARKE NOMINEES LIMITED

5TH FLOOR HALO, COUNTERSLIP, BRISTOL, BS1 6AJ,
Company Registration Number
02907465
Private Limited Company
Active

Company Overview

About Osborne Clarke Nominees Ltd
OSBORNE CLARKE NOMINEES LIMITED was founded on 1994-03-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Osborne Clarke Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OSBORNE CLARKE NOMINEES LIMITED
 
Legal Registered Office
5TH FLOOR HALO
COUNTERSLIP
BRISTOL
BS1 6AJ
Other companies in BS1
 
Filing Information
Company Number 02907465
Company ID Number 02907465
Date formed 1994-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:20:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSBORNE CLARKE NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSBORNE CLARKE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JEREMY BERG
Director 2015-01-14
TIMOTHY PAUL MATTHEWS
Director 2014-02-17
ANDREW JOHN SAUL
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW BESWICK
Director 2012-11-02 2015-01-14
MARK WOODWARD
Director 1999-04-05 2014-03-21
ROBERT NICHOLAS FOORD DREWETT
Director 1994-03-11 2014-01-03
SANDRA BROWN
Company Secretary 1996-10-31 2013-04-30
SANDRA BROWN
Director 1994-03-11 2013-04-30
RAYMOND JEREMY BERG
Director 2007-09-03 2010-03-08
MATTHEW CHRISTOPHER BENNETT
Director 2001-04-26 2006-09-29
JAMES GEORGE ORNE
Director 1994-03-11 2002-04-30
CHARLES BYRON EVANS
Director 1994-03-11 1999-04-30
JOHN WETHERHERD SHARPE
Director 1994-03-11 1999-04-05
ALAN JOHN FRASER HARRIS
Company Secretary 1994-09-02 1996-10-31
OVALSEC LIMITED
Nominated Secretary 1994-03-11 1994-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JEREMY BERG OSBORNE CLARKE SERVICES Director 2015-01-14 CURRENT 1995-04-25 Active
RAYMOND JEREMY BERG OSBORNE CLARKE TRUSTEES LIMITED Director 2015-01-14 CURRENT 1995-09-25 Active
RAYMOND JEREMY BERG OSBORNE CLARKE LEGAL SERVICES LIMITED Director 2015-01-14 CURRENT 1986-07-24 Active
RAYMOND JEREMY BERG OSBORNE CLARKE INTERNATIONAL SERVICES LIMITED Director 2015-01-01 CURRENT 2012-06-07 Active
RAYMOND JEREMY BERG OVALSEC LIMITED Director 2003-04-09 CURRENT 1978-07-19 Active
RAYMOND JEREMY BERG OVAL NOMINEES LIMITED Director 2003-03-27 CURRENT 1984-11-22 Active
RAYMOND JEREMY BERG HILLGATE NOMINEES LIMITED Director 2002-05-24 CURRENT 1998-05-14 Active
RAYMOND JEREMY BERG HILLGATE SECRETARIAL LIMITED Director 2002-05-24 CURRENT 1998-07-10 Active
TIMOTHY PAUL MATTHEWS OSBORNE CLARKE TRUSTEES LIMITED Director 2014-02-17 CURRENT 1995-09-25 Active
TIMOTHY PAUL MATTHEWS OPEN TRUSTEES LIMITED Director 2002-04-24 CURRENT 1992-01-21 Active
ANDREW JOHN SAUL OSBORNE CLARKE SERVICES Director 2014-03-03 CURRENT 1995-04-25 Active
ANDREW JOHN SAUL OVAL NOMINEES LIMITED Director 2014-03-03 CURRENT 1984-11-22 Active
ANDREW JOHN SAUL HILLGATE NOMINEES LIMITED Director 2014-03-03 CURRENT 1998-05-14 Active
ANDREW JOHN SAUL HILLGATE SECRETARIAL LIMITED Director 2014-03-03 CURRENT 1998-07-10 Active
ANDREW JOHN SAUL OSBORNE CLARKE LEGAL SERVICES LIMITED Director 2014-03-03 CURRENT 1986-07-24 Active
ANDREW JOHN SAUL OVALSEC LIMITED Director 2014-03-03 CURRENT 1978-07-19 Active
ANDREW JOHN SAUL OSBORNE CLARKE TRUSTEES LIMITED Director 2014-02-17 CURRENT 1995-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG
2023-04-11Director's details changed for Mr Conrad Charles Davies on 2023-04-11
2023-04-11Director's details changed for Mr Peter Clough on 2023-04-11
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RAYMOND JEREMY BERG
2023-01-04DIRECTOR APPOINTED MR CONRAD CHARLES DAVIES
2023-01-04AP01DIRECTOR APPOINTED MR CONRAD CHARLES DAVIES
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JEREMY BERG
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SAUL
2022-03-24AP01DIRECTOR APPOINTED MR PETER CLOUGH
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-03-12CH01Director's details changed for Mr Raymond Jeremy Berg on 2019-09-30
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-18CH01Director's details changed for Mr Raymond Jeremy Berg on 2019-03-08
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-18AP01DIRECTOR APPOINTED MR RAYMOND JEREMY BERG
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BESWICK
2015-01-26CH01Director's details changed for Mr Andrew John Saul on 2015-01-26
2014-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODWARD
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-04CH01Director's details changed for Mr Andrew John Saul on 2014-02-17
2014-03-04AP01DIRECTOR APPOINTED MR ANDREW JOHN SAUL
2014-03-04AP01DIRECTOR APPOINTED MR TIMOTHY PAUL MATTHEWS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DREWETT
2013-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA BROWN
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BROWN
2013-03-11AR0111/03/13 ANNUAL RETURN FULL LIST
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-02AP01DIRECTOR APPOINTED MR SIMON ANDREW BESWICK
2012-04-10AR0111/03/12 ANNUAL RETURN FULL LIST
2011-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-23AR0111/03/11 FULL LIST
2010-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-11AR0111/03/10 FULL LIST
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERG
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JEREMY BERG / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BROWN / 01/03/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA BROWN / 01/03/2010
2010-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS FOORD DREWETT / 10/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODWARD / 09/12/2009
2009-03-16363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-29363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-03-12363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-25288bDIRECTOR RESIGNED
2006-05-23363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-04363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-23363aRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-10363aRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-28288bDIRECTOR RESIGNED
2002-03-18363aRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-03288aNEW DIRECTOR APPOINTED
2001-03-13363aRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-10363aRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-30288bDIRECTOR RESIGNED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-18288bDIRECTOR RESIGNED
1999-03-26363aRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-11363aRETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-13363aRETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS
1996-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-11-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OSBORNE CLARKE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSBORNE CLARKE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSBORNE CLARKE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of OSBORNE CLARKE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSBORNE CLARKE NOMINEES LIMITED
Trademarks
We have not found any records of OSBORNE CLARKE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSBORNE CLARKE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OSBORNE CLARKE NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OSBORNE CLARKE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSBORNE CLARKE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSBORNE CLARKE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.