UKBizDB.co.uk

OSBORNE ENGINEERING LIMITED

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

This company is commonly known as Osborne Engineering Limited. The company was founded 41 years ago and was given the registration number 01707073. The firm's registered office is in CRAMLINGTON. You can find them at Unit 19 Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland. This company's SIC code is 25620 - Machining.

Company Information

Name:OSBORNE ENGINEERING LIMITED
Company Number:01707073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 19 Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA

Secretary05 December 2017Active
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA

Director05 December 2017Active
Unit 19 Atley Way, North Nelson Industrial Estate, Cramlington, England, NE23 1WA

Director15 March 2022Active
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, England, NE23 1WA

Director22 October 2012Active
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA

Secretary06 November 2015Active
1 Bowtrees, Sunderland, SR2 7TL

Secretary18 February 1999Active
1 College Close, Dalton Piercy, Hartlepool, TS27 3JA

Secretary28 May 2003Active
1 College Close, Dalton Piercy, Hartlepool, TS27 3JA

Secretary22 October 2002Active
Dene Lodge, Ferneybeds, Widdrington, NE61 5RD

Secretary-Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Secretary19 February 2003Active
P.O. Box 322, Nissan Showroom Building, Najdah Street, U.A.E, FOREIGN

Director24 October 2005Active
10 Queen Elizabeth Drive, Scalby, Scarborough, YO13 0SR

Director01 August 1998Active
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA

Director06 June 2016Active
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA

Director17 November 2015Active
Villa B, Khalidiya Private Compound, Khalidiya, Abu Dhabi, Uae, FOREIGN

Director19 February 2003Active
Wheypools House 11th Street, Al Rodha, Abu Dhabi, Uae, FOREIGN

Director19 February 2003Active
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA

Director20 March 2018Active
1 Bowtrees, Sunderland, SR2 7TL

Director21 May 1998Active
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, England, NE23 1WA

Director22 October 2012Active
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, England, NE23 1WA

Director22 October 2012Active
15 Alexander Drive, Bridge Of Allan, Stirling, FK9 4QB

Director-Active
8 Ousby Court, Newcastle Upon Tyne, NE3 2TF

Director-Active
Dene Lodge, Ferneybeds, Widdrington, NE61 5RD

Director-Active
Dene Lodge Ferneybeds Estate, Widdrington, Morpeth, NE61 5RD

Director-Active
Flat 3, Kirklee Gate, Glasgow, United Kingdom, G12 0SZ

Director19 February 2003Active
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA

Director01 July 2020Active
8 York Close, Cramlington, NE23 9TN

Director-Active
Jajah Street P O Box 9392, Souk Elgoma, Tripoli, Libya, FOREIGN

Director21 May 1998Active

People with Significant Control

Mr Tariq Ahmed Mohamed Al Masaood Almehairbi
Notified on:12 December 2019
Status:Active
Date of birth:August 1970
Nationality:Emirati
Address:Unit 19, Atley Way, Cramlington, NE23 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Masaood Ahmed Mohamed Al Masaood Almehairbi
Notified on:12 December 2019
Status:Active
Date of birth:December 1968
Nationality:Emirati
Address:Unit 19, Atley Way, Cramlington, NE23 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
Am Holdings Ltd (Bvi)
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Woodbourne Hall, PO BOX 3162, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Resolution

Resolution.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Resolution

Resolution.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.