This company is commonly known as Osborn Electrical Services (midlands) Limited. The company was founded 16 years ago and was given the registration number 06300576. The firm's registered office is in BIRMINGHAM. You can find them at 61 Charlotte Street, St Paul's Square, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | OSBORN ELECTRICAL SERVICES (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 06300576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 July 2007 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Brearley Street, Hockley, Birmingham, England, B19 3NR | Secretary | 03 July 2007 | Active |
34 Brearley Street, Hockley, Birmingham, England, B19 3NR | Director | 10 August 2009 | Active |
34 Brearley Street, Hockley, Birmingham, England, B19 3NR | Director | 03 July 2007 | Active |
289 Chester Road, Streetly, Sutton Coldfield, United Kingdom, B74 3DX | Director | 03 July 2007 | Active |
Mr John William Sims | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Brearley Street, Hockley, Birmingham, England, B19 3NR |
Nature of control | : |
|
Mrs Susan Mary Sims | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Brearley Street, Hockley, Birmingham, England, B19 3NR |
Nature of control | : |
|
Mr John William Sims | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Great Hockings Lane, Webheath, Redditch, England, B97 5WL |
Nature of control | : |
|
Mrs Susan Mary Sims | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Great Hockings Lane, Webheath, Redditch, England, B97 5WL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-23 | Dissolution | Dissolution application strike off company. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person secretary company with change date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.