About

Registered Number: 06300576
Date of Incorporation: 03/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX

 

Osborn Electrical Services (Midlands) Ltd was registered on 03 July 2007 and are based in Birmingham, it has a status of "Active". The company has one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBRAHIM, Mark 03 July 2007 15 November 2010 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 15 May 2019
PSC04 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH03 - Change of particulars for secretary 10 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 21 June 2018
PSC07 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 25 July 2017
PSC04 - N/A 25 July 2017
AA - Annual Accounts 29 June 2017
MR04 - N/A 08 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 07 July 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 23 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 July 2012
CERTNM - Change of name certificate 06 September 2011
RESOLUTIONS - N/A 23 August 2011
AA - Annual Accounts 16 August 2011
CONNOT - N/A 08 August 2011
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CERTNM - Change of name certificate 26 January 2010
CONNOT - N/A 18 December 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 08 May 2009
CERTNM - Change of name certificate 24 October 2008
363a - Annual Return 18 July 2008
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.