Company NameOsteomed Limited
DirectorsBrent Roland Osborn-Smith and Grant Erle Osborn-Smith
Company StatusActive
Company NumberSC131020
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brent Roland Osborn-Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOrchard House Ragged Appleshaw
Andover
Hampshire
SP11 9HX
Director NameGrant Erle Osborn-Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCap Gras D'Eau
Mont Gras D'Eau
St Brelade
Jersey
JE3 8ED
Secretary NameGrant Erle Osborn-Smith
NationalityBritish
StatusCurrent
Appointed23 June 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCap Gras D'Eau
Mont Gras D'Eau
St Brelade
Jersey
JE3 8ED
Director NameRichard Erskine Aird
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleAdvocate
Correspondence Address24 Calton Hill
Edinburgh
Midlothian
EH1 3BJ
Scotland
Director NameRichard N M Anderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCa
Correspondence Address2 Nicolson Square
Edinburgh
Midlothian
EH8 9BH
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameRichard N M Anderson
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Nicolson Square
Edinburgh
Midlothian
EH8 9BH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

2 July 2020Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA to 64a Cumberland Street Edinburgh EH3 6RE on 2 July 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 June 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
22 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
25 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
5 May 2010Director's details changed for Mr Brent Roland Osborn-Smith on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Grant Erle Osborn-Smith on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Grant Erle Osborn-Smith on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Grant Erle Osborn-Smith on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Brent Roland Osborn-Smith on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Brent Roland Osborn-Smith on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
10 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
8 May 2008Return made up to 08/04/08; full list of members (3 pages)
8 May 2008Return made up to 08/04/08; full list of members (3 pages)
8 May 2008Director's change of particulars / brent osborn-smith / 26/07/2007 (2 pages)
8 May 2008Director's change of particulars / brent osborn-smith / 26/07/2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Return made up to 08/04/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 August 2007Return made up to 08/04/07; full list of members (2 pages)
8 May 2006Return made up to 08/04/06; full list of members (3 pages)
8 May 2006Return made up to 08/04/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 May 2002Return made up to 08/04/02; full list of members (6 pages)
9 May 2002Return made up to 08/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
16 May 2000Amended accounts made up to 30 April 1999 (3 pages)
16 May 2000Amended accounts made up to 30 April 1999 (3 pages)
13 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
4 May 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
25 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
5 May 1998Return made up to 08/04/98; no change of members (4 pages)
5 May 1998Return made up to 08/04/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 June 1997Registered office changed on 16/06/97 from: co alex morrison& co erskine house 68 queen street edinburgh EH2 4NN (1 page)
16 June 1997Registered office changed on 16/06/97 from: co alex morrison& co erskine house 68 queen street edinburgh EH2 4NN (1 page)
23 April 1997Company name changed venture forward LTD.\certificate issued on 24/04/97 (2 pages)
23 April 1997Company name changed venture forward LTD.\certificate issued on 24/04/97 (2 pages)
18 April 1997Return made up to 08/04/97; full list of members (6 pages)
18 April 1997Return made up to 08/04/97; full list of members (6 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
8 May 1996Return made up to 08/04/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
8 May 1996Return made up to 08/04/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
13 March 1996Accounts for a small company made up to 30 April 1995 (2 pages)
13 March 1996Amended accounts made up to 30 April 1994 (1 page)
13 March 1996Accounts for a small company made up to 30 April 1995 (2 pages)
13 March 1996Amended accounts made up to 30 April 1994 (1 page)
20 June 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)