UKBizDB.co.uk

OSBORN BRICKWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Osborn Brickwork Limited. The company was founded 27 years ago and was given the registration number 03314793. The firm's registered office is in WYMONDHAM. You can find them at Unit 31 Penfold Drive, Gateway 11 Business Park, Wymondham, Norfolk. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OSBORN BRICKWORK LIMITED
Company Number:03314793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 31 Penfold Drive, Gateway 11 Business Park, Wymondham, Norfolk, NR18 0WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31, Penfold Drive, Gateway 11 Business Park, Wymondham, NR18 0WZ

Director14 April 2023Active
21 Heath Road, Hockering, Dereham, England, NR20 3HX

Director01 April 2020Active
Unit 31, Penfold Drive, Gateway 11 Business Park, Wymondham, NR18 0WZ

Director14 April 2023Active
Highinfield House, Audley End, Burston, Diss, England, IP22 5TX

Director21 August 2002Active
Unit 31, Penfold Drive, Gateway 11 Business Park, Wymondham, NR18 0WZ

Director14 April 2023Active
Unit 31, Penfold Drive, Gateway 11 Business Park, Wymondham, NR18 0WZ

Director14 April 2023Active
14 Cornfield Road, Mulbarton, Norwich, England, NR14 8GQ

Secretary10 October 2019Active
10 Verbena Drive, Wymondham, England, NR18 0FT

Secretary25 June 2018Active
10, Verbena Drive, Wymondham, England, NR18 0FT

Secretary15 May 2012Active
22 Kitchener Road, Leiston, IP16 4EY

Secretary07 February 1997Active
9 Pightle Close, Mulbarton, Norwich, NR14 8GJ

Secretary22 August 2002Active
14 Wilkinson Road, Rackheath, Norwich, NR13 6SG

Secretary31 December 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 February 1997Active
27 Church Lane, Oulton Broad, Lowestoft, NR32 3JN

Director21 August 2002Active
10 Fir Lane, Lowestoft, NR32 2RA

Director07 February 1997Active
9 Pightle Close, Mulbarton, Norwich, NR14 8GJ

Director07 February 1997Active
Highinfield House, Audley End, Burston, Diss, England, IP22 5TX

Director22 March 2017Active

People with Significant Control

Oratorio Management Limited
Notified on:14 April 2023
Status:Active
Country of residence:England
Address:Unit 31, Penfold Drive, Wymondham, England, NR18 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Osborn
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Highinfield House, Audley End, Diss, England, IP22 5TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Anita Osborn
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Highinfield House, Audley End, Diss, England, IP22 5TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.