OSBORNE BUILDER LIMITED

Register to unlock more data on OkredoRegister

OSBORNE BUILDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13398092

Incorporation date

14/05/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3a Friar Street, Wednesbury WS10 0RECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2023)
dot icon24/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon12/04/2026
Registered office address changed from 29 New Heart Road West Bromwich B70 0GD England to Unit 3a Friar Street Wednesbury WS10 0RE on 2026-04-12
dot icon12/04/2026
Confirmation statement made on 2026-01-17 with updates
dot icon12/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/12/2025
Certificate of change of name
dot icon22/12/2025
Termination of appointment of Jatinder Kumar as a director on 2025-12-22
dot icon05/12/2025
Appointment of Mrs Rinnku Gadria as a director on 2025-12-02
dot icon05/12/2025
Notification of Rinnku Gadria as a person with significant control on 2025-12-02
dot icon05/12/2025
Cessation of Jatinder Kumar as a person with significant control on 2025-12-02
dot icon19/05/2025
Cessation of Naveed Ahmad as a person with significant control on 2025-05-17
dot icon19/05/2025
Termination of appointment of Naveed Ahmad as a director on 2025-05-17
dot icon13/05/2025
Registered office address changed from 374 High Street Berkhamsted High Street Berkhamsted HP4 1HU England to 29 New Heart Road West Bromwich B70 0GD on 2025-05-13
dot icon13/05/2025
Appointment of Mr Jatinder Kumar as a director on 2025-05-11
dot icon13/05/2025
Change of details for Mr Naveed Ahmad as a person with significant control on 2025-05-12
dot icon13/05/2025
Notification of Jatinder Kumar as a person with significant control on 2025-05-13
dot icon15/04/2025
Director's details changed for Mr Naveed Ahmad on 2025-04-07
dot icon15/04/2025
Change of details for Mr Naveed Ahmad as a person with significant control on 2025-04-07
dot icon15/04/2025
Registered office address changed from 128 Halkin Street Leicester LE4 6JW England to 374 High Street Berkhamsted High Street Berkhamsted HP4 1HU on 2025-04-15
dot icon07/04/2025
Micro company accounts made up to 2024-05-31
dot icon07/04/2025
Registered office address changed from 374 High Street Berkhamsted High Street Berkhamsted HP4 1HU England to 128 Halkin Street Leicester LE4 6JW on 2025-04-07
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon03/01/2025
Notification of Naveed Ahmad as a person with significant control on 2024-12-15
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon23/12/2024
Registered office address changed from 128 Halkin Street Leicester LE4 6JW England to 374 High Street Berkhamsted High Street Berkhamsted HP4 1HU on 2024-12-23
dot icon23/12/2024
Appointment of Mr Naveed Ahmad as a director on 2024-12-15
dot icon23/12/2024
Termination of appointment of Himani Rakshak Pandya as a director on 2024-12-15
dot icon23/12/2024
Cessation of Himani Rakshak Pandya as a person with significant control on 2024-12-15
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-05-31
dot icon26/04/2024
Notification of Himani Rakshak Pandya as a person with significant control on 2024-04-25
dot icon26/04/2024
Appointment of Himani Rakshak Pandya as a director on 2024-04-25
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon26/04/2024
Cessation of Harshida Degan as a person with significant control on 2024-04-26
dot icon26/04/2024
Termination of appointment of Harshida Degan as a director on 2024-04-26
dot icon20/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon17/05/2023
Certificate of change of name
dot icon14/05/2023
Micro company accounts made up to 2022-05-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
73.49K
-
0.00
-
-
2022
4
73.49K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

73.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Degan, Harshida
Director
14/05/2021 - 26/04/2024
-
Ahmad, Naveed
Director
15/12/2024 - 17/05/2025
8
Pandya, Himani Rakshak
Director
25/04/2024 - 15/12/2024
6
Mr Jatinder Kumar
Director
11/05/2025 - 22/12/2025
-
Gadria, Rinnku
Director
02/12/2025 - Present
8

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OSBORNE BUILDER LIMITED

OSBORNE BUILDER LIMITED is an(a) Active company incorporated on 14/05/2021 with the registered office located at Unit 3a Friar Street, Wednesbury WS10 0RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of OSBORNE BUILDER LIMITED?

toggle

OSBORNE BUILDER LIMITED is currently Active. It was registered on 14/05/2021 .

Where is OSBORNE BUILDER LIMITED located?

toggle

OSBORNE BUILDER LIMITED is registered at Unit 3a Friar Street, Wednesbury WS10 0RE.

What does OSBORNE BUILDER LIMITED do?

toggle

OSBORNE BUILDER LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does OSBORNE BUILDER LIMITED have?

toggle

OSBORNE BUILDER LIMITED had 4 employees in 2022.

What is the latest filing for OSBORNE BUILDER LIMITED?

toggle

The latest filing was on 24/04/2026: Total exemption full accounts made up to 2026-03-31.