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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA | Secretary | 05 December 2017 | Active |
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA | Director | 05 December 2017 | Active |
Unit 19 Atley Way, North Nelson Industrial Estate, Cramlington, England, NE23 1WA | Director | 15 March 2022 | Active |
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, England, NE23 1WA | Director | 22 October 2012 | Active |
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA | Secretary | 06 November 2015 | Active |
1 Bowtrees, Sunderland, SR2 7TL | Secretary | 18 February 1999 | Active |
1 College Close, Dalton Piercy, Hartlepool, TS27 3JA | Secretary | 28 May 2003 | Active |
1 College Close, Dalton Piercy, Hartlepool, TS27 3JA | Secretary | 22 October 2002 | Active |
Dene Lodge, Ferneybeds, Widdrington, NE61 5RD | Secretary | - | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Secretary | 19 February 2003 | Active |
P.O. Box 322, Nissan Showroom Building, Najdah Street, U.A.E, FOREIGN | Director | 24 October 2005 | Active |
10 Queen Elizabeth Drive, Scalby, Scarborough, YO13 0SR | Director | 01 August 1998 | Active |
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA | Director | 06 June 2016 | Active |
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA | Director | 17 November 2015 | Active |
Villa B, Khalidiya Private Compound, Khalidiya, Abu Dhabi, Uae, FOREIGN | Director | 19 February 2003 | Active |
Wheypools House 11th Street, Al Rodha, Abu Dhabi, Uae, FOREIGN | Director | 19 February 2003 | Active |
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA | Director | 20 March 2018 | Active |
1 Bowtrees, Sunderland, SR2 7TL | Director | 21 May 1998 | Active |
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, England, NE23 1WA | Director | 22 October 2012 | Active |
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, England, NE23 1WA | Director | 22 October 2012 | Active |
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 | Director | 19 February 2003 | Active |
Unit 19, Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WA | Director | 01 July 2020 | Active |
8 York Close, Cramlington, NE23 9TN | Director | - | Active |
Jajah Street P O Box 9392, Souk Elgoma, Tripoli, Libya, FOREIGN | Director | 21 May 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Resolution | Resolution. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Resolution | Resolution. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.