About

Registered Number: 09560589
Date of Incorporation: 24/04/2015 (9 years and 11 months ago)
Company Status: Active
Registered Address: Coronation Road, Cressex, High Wycombe, HP12 3TZ,

 

Established in 2015, O'brien Waste Recycling Solutions Holdings Ltd has its registered office in High Wycombe, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Parsons, Sarah, Hambrook, Rachael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARSONS, Sarah 11 July 2019 - 1
HAMBROOK, Rachael 05 July 2017 10 July 2019 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 20 December 2019
PARENT_ACC - N/A 20 December 2019
AGREEMENT2 - N/A 20 December 2019
GUARANTEE2 - N/A 20 December 2019
AP03 - Appointment of secretary 18 July 2019
TM02 - Termination of appointment of secretary 18 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 18 March 2019
PARENT_ACC - N/A 18 March 2019
GUARANTEE2 - N/A 18 March 2019
AGREEMENT2 - N/A 18 March 2019
AA01 - Change of accounting reference date 20 December 2018
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 February 2018
PSC07 - N/A 11 August 2017
MR04 - N/A 27 July 2017
SH01 - Return of Allotment of shares 19 July 2017
PSC02 - N/A 10 July 2017
AA01 - Change of accounting reference date 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AP03 - Appointment of secretary 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AP02 - Appointment of corporate director 10 July 2017
AD01 - Change of registered office address 10 July 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 25 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 November 2016
RESOLUTIONS - N/A 02 November 2016
AR01 - Annual Return 28 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
CH01 - Change of particulars for director 29 March 2016
AP01 - Appointment of director 19 January 2016
RESOLUTIONS - N/A 11 August 2015
SH08 - Notice of name or other designation of class of shares 11 August 2015
SH01 - Return of Allotment of shares 11 August 2015
MR01 - N/A 31 July 2015
CERTNM - Change of name certificate 29 July 2015
AP01 - Appointment of director 07 July 2015
AD01 - Change of registered office address 23 June 2015
AD01 - Change of registered office address 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
SH01 - Return of Allotment of shares 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
NEWINC - New incorporation documents 24 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.