UKBizDB.co.uk

OSBORN ELECTRICAL SERVICES (MIDLANDS) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Brearley Street, Hockley, Birmingham, England, B19 3NR

Secretary03 July 2007Active
34 Brearley Street, Hockley, Birmingham, England, B19 3NR

Director10 August 2009Active
34 Brearley Street, Hockley, Birmingham, England, B19 3NR

Director03 July 2007Active
289 Chester Road, Streetly, Sutton Coldfield, United Kingdom, B74 3DX

Director03 July 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-23Dissolution

Dissolution application strike off company.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person secretary company with change date.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Mortgage

Mortgage satisfy charge full.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.