This company is commonly known as Ousby Assignments Ltd. The company was founded 9 years ago and was given the registration number 09851595. The firm's registered office is in LEICESTER. You can find them at 53 Coral Street, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | OUSBY ASSIGNMENTS LTD |
---|---|---|
Company Number | : | 09851595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2015 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Coral Street, Leicester, United Kingdom, LE4 5BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Teal Lane, Wellingborough, United Kingdom, NN8 4TT | Director | 22 January 2021 | Active |
52a, Jordan Road, Perivale, Greenford, United Kingdom, UB6 7BX | Director | 19 April 2016 | Active |
39 Rushworth Close, Nottingham, United Kingdom, NG3 3PE | Director | 05 March 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 November 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
44 Springfield Road, Harrow, United Kingdom, HA1 1PY | Director | 18 December 2019 | Active |
38, Hurst Road, Coventry, United Kingdom, CV6 6EJ | Director | 20 November 2015 | Active |
126 Murray Road, Rugby, United Kingdom, CV21 3JR | Director | 26 September 2019 | Active |
Flat A, 26 Starfield Road, London, United Kingdom, W12 9SW | Director | 02 August 2018 | Active |
96 Tenby Road, Edgware, England, HA8 6DP | Director | 29 May 2019 | Active |
19 Wellington Avenue, Hounslow, United Kingdom, TW3 3SX | Director | 13 July 2020 | Active |
2 Woodview Drive, Bellshill, United Kingdom, ML4 1NZ | Director | 29 August 2017 | Active |
53 Coral Street, Leicester, United Kingdom, LE4 5BG | Director | 16 September 2020 | Active |
4 Regency Court, 104 Harrow Road, London, England, E11 3QE | Director | 18 April 2018 | Active |
Mr Olaf Gryzowski | ||
Notified on | : | 22 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1997 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 23 Teal Lane, Wellingborough, United Kingdom, NN8 4TT |
Nature of control | : |
|
Mr Sachin Shivji | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2000 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 53 Coral Street, Leicester, United Kingdom, LE4 5BG |
Nature of control | : |
|
Mr Damian Nowakowske | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 19 Wellington Avenue, Hounslow, United Kingdom, TW3 3SX |
Nature of control | : |
|
Mr Robert Gheorghe | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 44 Springfield Road, Harrow, United Kingdom, HA1 1PY |
Nature of control | : |
|
Mr Paulius Kazlauskas | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 126 Murray Road, Rugby, United Kingdom, CV21 3JR |
Nature of control | : |
|
Mr Viktor Nagy | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 96 Tenby Road, Edgware, England, HA8 6DP |
Nature of control | : |
|
Mr Charles Copper | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | Austrian |
Country of residence | : | United Kingdom |
Address | : | 39 Rushworth Close, Nottingham, United Kingdom, NG3 3PE |
Nature of control | : |
|
Mr Charlie Macdonald | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat A, 26 Starfield Road, London, United Kingdom, W12 9SW |
Nature of control | : |
|
Mr Abdallah Skaff | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 4 Regency Court, 104 Harrow Road, London, England, E11 3QE |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Antony Selix Queen | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Woodview Drive, Bellshill, United Kingdom, ML4 1NZ |
Nature of control | : |
|
Andras Bacsa | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.