About

Registered Number: 06304017
Date of Incorporation: 05/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 89 St Georges Terrace St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN,

 

23 Osborne Road Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Bailey, Ben John, Crow, Simon John, Mckenzie, Harry, Waters, Stephen, Bailey, Ben John, Kuzbyt, Sally Anne, Eltringham, Euan, Kuzbyt, Peter Joseph, Waters, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROW, Simon John 05 July 2007 - 1
MCKENZIE, Harry 14 September 2018 - 1
WATERS, Stephen 01 July 2013 - 1
ELTRINGHAM, Euan 25 January 2016 14 September 2018 1
KUZBYT, Peter Joseph 05 July 2007 26 January 2016 1
WATERS, Stephen 25 January 2016 15 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Ben John 25 January 2016 - 1
BAILEY, Ben John 05 July 2007 07 July 2009 1
KUZBYT, Sally Anne 07 July 2009 25 January 2016 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AD01 - Change of registered office address 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH03 - Change of particulars for secretary 13 July 2016
AP03 - Appointment of secretary 16 February 2016
AD01 - Change of registered office address 16 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 13 April 2010
288b - Notice of resignation of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 24 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
287 - Change in situation or address of Registered Office 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.