About

Registered Number: 03331805
Date of Incorporation: 12/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 115 Osborne Road, Newcastle Upon Tyne, NE2 2TA

 

Based in Newcastle Upon Tyne, 115 Osborne Road Ltd was setup in 1997, it's status is listed as "Active". There are 9 directors listed for 115 Osborne Road Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Sarah Louise 07 October 2005 - 1
HETHERINGTON, Andrew Philip 07 May 1998 - 1
GRIFFITHS, Fiona Jane Findlay 26 June 1997 07 October 2005 1
HOLMES, Scott 20 January 2005 05 December 2017 1
KELLY, Frank Brathwaite 12 March 1997 27 October 1997 1
KELLY, Margaret Mary 10 November 1998 09 February 2000 1
KENNEDY, George Malbon Johnson 25 April 1997 07 May 1998 1
RAYNER, Alan 12 March 1997 20 January 2005 1
RIDLEY, Louise Helen 12 March 1997 26 June 1997 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
DISS40 - Notice of striking-off action discontinued 11 July 2012
AA - Annual Accounts 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AD01 - Change of registered office address 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 24 February 1999
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
363s - Annual Return 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.