ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Osborne King & Megran Limited

Osborne King & Megran Limited is an active company incorporated on 30 November 1993 with the registered office located in Belfast, County Antrim. Osborne King & Megran Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
NI027969
Private limited company
Northern Ireland Company
Age
31 years
Incorporated 30 November 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
Longbridge House 2nd Floor
16-24 Waring Street
Belfast
BT1 2DX
Northern Ireland
Address changed on 3 Apr 2025 (5 months ago)
Previous address was Imperial House (3rd Floor) 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland
Telephone
02890270000
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Northern Ireland • Born in Mar 1977
Director • Chartered Surveyor • British • Lives in Northern Ireland • Born in May 1970
Director • Chartered Surveyor • Irish • Lives in Ireland • Born in May 1977
Director • Chartered Surveyor • British • Lives in Northern Ireland • Born in Mar 1976
Director • British • Lives in Ireland • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ok Estates Resources Limited
David James McClure and Gavin Peter Clarke are mutual people.
Active
Lisdarg Limited
Gavin Peter Clarke is a mutual person.
Active
Dormie Golf Limited
Benjamin Richard Brian Turtle is a mutual person.
Active
Woodhaye Holdings Limited
David James McClure and Gavin Peter Clarke are mutual people.
Liquidation
Brands
Osborne King
Osborne King is a commercial property partner operating across the UK and Ireland.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£249.73K
Increased by £161.85K (+184%)
Turnover
Unreported
Same as previous period
Employees
35
Same as previous period
Total Assets
£1.05M
Decreased by £370.86K (-26%)
Total Liabilities
-£873.52K
Increased by £49.98K (+6%)
Net Assets
£181K
Decreased by £420.84K (-70%)
Debt Ratio (%)
83%
Increased by 25.06% (+43%)
Latest Activity
Registered Address Changed
5 Months Ago on 3 Apr 2025
Mr Mark Reynolds Appointed
5 Months Ago on 2 Apr 2025
Mr Peter Gerard Callender Appointed
5 Months Ago on 2 Apr 2025
Mr Benjamin Richard Brian Turtle Appointed
5 Months Ago on 2 Apr 2025
Anatao Limited (PSC) Appointed
5 Months Ago on 2 Apr 2025
Gavin Peter Clarke (PSC) Resigned
5 Months Ago on 2 Apr 2025
David James Mcclure (PSC) Resigned
5 Months Ago on 2 Apr 2025
Osborne King Limited (PSC) Resigned
5 Months Ago on 2 Apr 2025
Charge Satisfied
5 Months Ago on 24 Mar 2025
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Get Credit Report
Discover Osborne King & Megran Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Gavin Peter Clarke as a person with significant control on 2 April 2025
Submitted on 3 Apr 2025
Appointment of Mr Benjamin Richard Brian Turtle as a director on 2 April 2025
Submitted on 3 Apr 2025
Cessation of Osborne King Limited as a person with significant control on 2 April 2025
Submitted on 3 Apr 2025
Notification of Anatao Limited as a person with significant control on 2 April 2025
Submitted on 3 Apr 2025
Appointment of Mr Peter Gerard Callender as a director on 2 April 2025
Submitted on 3 Apr 2025
Cessation of David James Mcclure as a person with significant control on 2 April 2025
Submitted on 3 Apr 2025
Appointment of Mr Mark Reynolds as a director on 2 April 2025
Submitted on 3 Apr 2025
Registered office address changed from Imperial House (3rd Floor) 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland to Longbridge House 2nd Floor 16-24 Waring Street Belfast BT1 2DX on 3 April 2025
Submitted on 3 Apr 2025
Satisfaction of charge 1 in full
Submitted on 24 Mar 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year