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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 31, Penfold Drive, Gateway 11 Business Park, Wymondham, NR18 0WZ | Director | 14 April 2023 | Active |
21 Heath Road, Hockering, Dereham, England, NR20 3HX | Director | 01 April 2020 | Active |
Unit 31, Penfold Drive, Gateway 11 Business Park, Wymondham, NR18 0WZ | Director | 14 April 2023 | Active |
Highinfield House, Audley End, Burston, Diss, England, IP22 5TX | Director | 21 August 2002 | Active |
Unit 31, Penfold Drive, Gateway 11 Business Park, Wymondham, NR18 0WZ | Director | 14 April 2023 | Active |
Unit 31, Penfold Drive, Gateway 11 Business Park, Wymondham, NR18 0WZ | Director | 14 April 2023 | Active |
14 Cornfield Road, Mulbarton, Norwich, England, NR14 8GQ | Secretary | 10 October 2019 | Active |
10 Verbena Drive, Wymondham, England, NR18 0FT | Secretary | 25 June 2018 | Active |
10, Verbena Drive, Wymondham, England, NR18 0FT | Secretary | 15 May 2012 | Active |
22 Kitchener Road, Leiston, IP16 4EY | Secretary | 07 February 1997 | Active |
9 Pightle Close, Mulbarton, Norwich, NR14 8GJ | Secretary | 22 August 2002 | Active |
14 Wilkinson Road, Rackheath, Norwich, NR13 6SG | Secretary | 31 December 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 07 February 1997 | Active |
27 Church Lane, Oulton Broad, Lowestoft, NR32 3JN | Director | 21 August 2002 | Active |
10 Fir Lane, Lowestoft, NR32 2RA | Director | 07 February 1997 | Active |
9 Pightle Close, Mulbarton, Norwich, NR14 8GJ | Director | 07 February 1997 | Active |
Highinfield House, Audley End, Burston, Diss, England, IP22 5TX | Director | 22 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.