ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Osmor Products Limited

Osmor Products Limited is an active company incorporated on 14 June 1988 with the registered office located in Alcester, Warwickshire. Osmor Products Limited was registered 37 years ago.
Status
Active
Active since 34 years ago
Company No
02267236
Private limited company
Age
37 years
Incorporated 14 June 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May31 Aug 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
37 Tything Road East
Kinwarton
Alcester
B49 6ES
England
Address changed on 7 Dec 2023 (1 year 9 months ago)
Previous address was Unit 12 Bells Industrial Estate Bedford Road Northampton Northamptonshire NN1 5NT England
Telephone
01444236900
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1968
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in England • Born in Sep 1956
Director • British • Lives in England • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harltex Limited
Lyndon Henman, Roger Anthony Leader, and 3 more are mutual people.
Active
Vulcascot Cable Protectors Limited
Lyndon Henman, Roger Anthony Leader, and 3 more are mutual people.
Active
Harltex Holdings Limited
Lyndon Henman, Roger Anthony Leader, and 3 more are mutual people.
Active
Harltex Group Limited
Lyndon Henman, Roger Anthony Leader, and 3 more are mutual people.
Active
Goodflex Rubber Limited
Mr Stuart David Smith, Mr Mark Frederick Dufty, and 1 more are mutual people.
Active
Goodflex (Holdings) Limited
Mr Mark Frederick Dufty and Vanessa Louise Dufty are mutual people.
Active
Litteltune Orchard Limited
Mr Mark Frederick Dufty is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 1 May31 Aug 2024
Traded for 16 months
Cash in Bank
£35.44K
Increased by £9.35K (+36%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£0
Decreased by £58.29K (-100%)
Total Liabilities
£0
Decreased by £12.06K (-100%)
Net Assets
£0
Decreased by £46.23K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
3 Months Ago on 29 May 2025
Accounting Period Extended
7 Months Ago on 24 Jan 2025
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Harltex Limited (PSC) Details Changed
1 Year Ago on 21 Aug 2024
Roger Anthony Leader Resigned
1 Year 1 Month Ago on 10 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
Inspection Address Changed
1 Year 9 Months Ago on 7 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Lyndon Henman Details Changed
2 Years 1 Month Ago on 10 Aug 2023
Mr Roger Anthony Leader Details Changed
2 Years 1 Month Ago on 10 Aug 2023
Get Credit Report
Discover Osmor Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 29 May 2025
Previous accounting period extended from 30 April 2024 to 31 August 2024
Submitted on 24 Jan 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 5 Dec 2024
Termination of appointment of Roger Anthony Leader as a director on 10 August 2024
Submitted on 21 Aug 2024
Change of details for Harltex Limited as a person with significant control on 21 August 2024
Submitted on 21 Aug 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 8 Dec 2023
Registered office address changed from Unit 12 Bells Industrial Estate Bedford Road Northampton Northamptonshire NN1 5NT England to 37 Tything Road East Kinwarton Alcester B49 6ES on 7 December 2023
Submitted on 7 Dec 2023
Register inspection address has been changed from Unit 12 Bells Industrial Estate Bedford Road Northampton Northamptonshire NN1 5NT England to 37 Tything Road East Kinwarton Alcester B49 6ES
Submitted on 7 Dec 2023
Resolutions
Submitted on 4 Sep 2023
Memorandum and Articles of Association
Submitted on 4 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year