About

Registered Number: 03314793
Date of Incorporation: 07/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 31 Penfold Drive, Gateway 11 Business Park, Wymondham, Norfolk, NR18 0WZ

 

Osborn Brickwork Ltd was registered on 07 February 1997 with its registered office in Norfolk, it has a status of "Active". We do not know the number of employees at Osborn Brickwork Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROWMAN, James Martin 21 August 2002 19 April 2010 1
OSBORN, Anthony 07 February 1997 31 December 1998 1
OSBORN, Christopher 07 February 1997 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BROUGHTON, Lisa Nicola 10 October 2019 - 1
GRAY, Jacqui 25 June 2018 10 October 2019 1
GRAY, Jacqui 15 May 2012 12 April 2013 1
OSBORN, Emma 31 December 1998 21 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 02 April 2020
CS01 - N/A 12 February 2020
AP03 - Appointment of secretary 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 01 October 2018
AP03 - Appointment of secretary 25 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 08 October 2013
TM02 - Termination of appointment of secretary 12 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 19 July 2012
AP03 - Appointment of secretary 06 June 2012
AD01 - Change of registered office address 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 25 August 2010
RESOLUTIONS - N/A 22 June 2010
SH06 - Notice of cancellation of shares 22 June 2010
SH03 - Return of purchase of own shares 22 June 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 03 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 25 September 2004
395 - Particulars of a mortgage or charge 25 September 2004
287 - Change in situation or address of Registered Office 28 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 23 January 2002
395 - Particulars of a mortgage or charge 12 December 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 21 September 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
287 - Change in situation or address of Registered Office 18 November 1998
225 - Change of Accounting Reference Date 24 February 1998
363s - Annual Return 24 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 March 2005 Outstanding

N/A

Legal charge 21 September 2004 Fully Satisfied

N/A

Legal charge 21 September 2004 Fully Satisfied

N/A

Debenture deed 05 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.