UKBizDB.co.uk

OSBORN-UNIPOL (UK) LIMITED

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

This company is commonly known as Osborn-unipol (uk) Limited. The company was founded 83 years ago and was given the registration number 00365565. The firm's registered office is in CHEPSTOW. You can find them at Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire. This company's SIC code is 23910 - Production of abrasive products.

Company Information

Name:OSBORN-UNIPOL (UK) LIMITED
Company Number:00365565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23910 - Production of abrasive products
  • 32910 - Manufacture of brooms and brushes

Office Address & Contact

Registered Address:Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales, NP16 6UD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Fair View, Chepstow, NP16 5BX

Secretary25 July 2002Active
Unit A2, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD

Director29 July 2021Active
4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

Secretary-Active
Uplands, Itton Road, Chepstow, NP16 6BQ

Director-Active
Grindstrasse 16, D3558 Frankenberg,

Director-Active
Av Sierra Calderona, 33-46530 Puzol, Spain, FOREIGN

Director01 January 2002Active
Jason Industries Inc, 411 East Wisconsin Avenue, Suite 2100, Milwaukee, Usa,

Director19 January 2016Active
Unit A2, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD

Director29 July 2021Active
N7101 Bender Court, Sheboygan, Usa,

Director10 September 2007Active
4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

Director-Active
Jason Industries Inc, 411 East Wisconsin Avenue, Suite 2100, Milwaukee, Usa,

Director09 November 2015Active
31 Beech Grove, Chepstow, NP6 5BD

Director-Active
356 Bradley Road, Bay Village, Usa, 44140

Director13 March 1998Active
Jason Inc, 411e Wisconsin Avenue, Ste 2120, Milwaukee, United States,

Director01 January 2017Active
Jason Industries Inc, 411 East Wisconsin Avenue, Suite 2100, Milwaukee, Usa,

Director20 April 2015Active
96 St Kingsmark Avenue, Chepstow, NP6 5LY

Director-Active
Unit A2, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD

Director20 September 2017Active
4120 South Lake Drive, Unit 451c, St Francis, Usa,

Director07 December 2000Active
Jason Industries Inc, 411 East Wisconsin Avenue, Suite 2100, Milwaukee, Usa,

Director06 November 2015Active
37 Marlborough Road, Greenmeadow, Cwmbran, NP44 5EJ

Director-Active
10473 Grandview Drive, Kirtland, Usa,

Director01 June 2006Active
Osborn-Unipol Uk Limited, Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales, NP16 6UD

Director10 September 2007Active
Osborn International Gmbh, Ringstrasse 10, 35099 Burgwald, Germany,

Director01 January 2017Active
Osborn Unipol Uk Limited, Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales, NP16 6UD

Director10 September 2007Active
1500 Highland Drive, Elm Grove, Usa,

Director01 November 2007Active

People with Significant Control

Jason Milwaukee Ireland Limited
Notified on:27 September 2019
Status:Active
Country of residence:Ireland
Address:Unit 5, Limerick Business Complex, Raheen, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Jason Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit A2, Newhouse Farm Industrial Estate, Chepstow, Wales, NP16 6UD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-04Miscellaneous

Legacy.

Download
2020-03-18Capital

Capital allotment shares.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.