OSBORNE PRECISION SHEETMETAL LIMITED

Register to unlock more data on OkredoRegister

OSBORNE PRECISION SHEETMETAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02746716

Incorporation date

10/09/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1992)
dot icon12/11/2015
Final Gazette dissolved following liquidation
dot icon12/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2014
Administrator's progress report to 2014-06-13
dot icon23/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/01/2014
Administrator's progress report to 2013-12-18
dot icon20/01/2014
Registered office address changed from Unit 1 Hungerford Trading Estate Smitham Bridge Road Hungerford RG17 0QU on 2014-01-21
dot icon02/09/2013
Result of meeting of creditors
dot icon15/08/2013
Statement of administrator's proposal
dot icon01/07/2013
Registered office address changed from Unit 1 Hungerford Trading Estate Smitham Bridge Road Hungerford Berkshire RG17 0QU on 2013-07-02
dot icon30/06/2013
Appointment of an administrator
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon15/09/2010
Director's details changed for Brenda Carol Anne Shearring on 2010-09-11
dot icon15/09/2010
Director's details changed for Edward Charles Challis on 2010-09-11
dot icon15/09/2010
Director's details changed for Michael William Shearring on 2010-09-11
dot icon15/09/2010
Secretary's details changed for Brenda Carol Anne Shearring on 2010-09-11
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/09/2009
Return made up to 11/09/09; full list of members
dot icon10/09/2009
Director's change of particulars / michael shearring / 24/05/2009
dot icon10/09/2009
Director and secretary's change of particulars / brenda shearring / 24/05/2009
dot icon11/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/09/2008
Return made up to 11/09/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 11/09/07; full list of members
dot icon19/12/2006
Return made up to 11/09/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 11/09/05; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 11/09/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/11/2003
Return made up to 11/09/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/10/2002
Return made up to 11/09/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/01/2002
New director appointed
dot icon02/12/2001
Return made up to 11/09/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon05/10/2000
Return made up to 11/09/00; full list of members
dot icon01/12/1999
Auditor's resignation
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Declaration of assistance for shares acquisition
dot icon24/11/1999
Declaration of satisfaction of mortgage/charge
dot icon24/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Registered office changed on 17/11/99 from: green lane business park green lane tewkesbury gloucestershire GL20 8DN
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon15/11/1999
Full accounts made up to 1999-03-31
dot icon11/11/1999
Ad 08/11/99--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
£ nc 1000/101000 08/11/99
dot icon10/11/1999
Return made up to 11/09/99; no change of members
dot icon08/11/1999
Registered office changed on 09/11/99 from: green lane business park green lane tewkesbury gloucestershire GL20 8EZ
dot icon17/10/1999
Director resigned
dot icon16/08/1999
Particulars of mortgage/charge
dot icon22/07/1999
Director resigned
dot icon29/06/1999
Registered office changed on 30/06/99 from: green lane tewkesbury gloucestershire GL20 8EZ
dot icon03/02/1999
Registered office changed on 04/02/99 from: po box 386 62 park road woking surrey GU22 7GB
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
Secretary resigned
dot icon07/12/1998
Return made up to 11/09/98; no change of members
dot icon23/11/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon27/09/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Declaration of assistance for shares acquisition
dot icon11/05/1998
Director resigned
dot icon04/05/1998
New director appointed
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon02/11/1997
Return made up to 11/09/97; full list of members
dot icon14/10/1997
Registered office changed on 15/10/97 from: high street cheshunt hertfordshire EN8 0BS
dot icon21/07/1997
Director resigned
dot icon01/07/1997
New director appointed
dot icon27/11/1996
Return made up to 11/09/96; no change of members
dot icon24/10/1996
Particulars of mortgage/charge
dot icon23/10/1996
Declaration of satisfaction of mortgage/charge
dot icon23/10/1996
Accounting reference date extended from 28/02 to 31/03
dot icon18/10/1996
Auditor's resignation
dot icon17/10/1996
Declaration of assistance for shares acquisition
dot icon17/10/1996
Memorandum and Articles of Association
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
New secretary appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
Registered office changed on 18/10/96 from: unit 1 hungerford trading estate smitham bridge road hungerford berkshire RG17 0QP
dot icon14/09/1996
Full accounts made up to 1996-02-29
dot icon01/01/1996
Accounts for a small company made up to 1995-02-28
dot icon23/10/1995
Registered office changed on 24/10/95 from: unit 1 hungerford trading estate smitham bridge road hungerford berkshire RG17 0QP
dot icon12/10/1995
Return made up to 11/09/95; no change of members
dot icon26/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 11/09/94; full list of members
dot icon11/07/1994
Accounts for a small company made up to 1994-02-28
dot icon31/10/1993
Return made up to 11/09/93; full list of members
dot icon01/09/1993
Accounting reference date extended from 30/09 to 28/02
dot icon08/11/1992
Certificate of change of name
dot icon07/11/1992
Ad 08/10/92--------- £ si 998@1=998 £ ic 2/1000
dot icon07/11/1992
New director appointed
dot icon18/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon18/10/1992
Registered office changed on 19/10/92 from: 2 baches street london N1 6UB
dot icon10/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/1992 - 01/10/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/09/1992 - 01/10/1992
43699
Osborne, Clive David
Director
07/10/1992 - 30/03/1998
13
Ackrill, Roderick Mark
Director
19/05/1997 - 01/07/1999
9
Glanfield, Martin James
Director
31/08/1998 - 16/11/1999
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OSBORNE PRECISION SHEETMETAL LIMITED

OSBORNE PRECISION SHEETMETAL LIMITED is an(a) Dissolved company incorporated on 10/09/1992 with the registered office located at 2nd Floor 33 Blagrave Street, Reading RG1 1PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OSBORNE PRECISION SHEETMETAL LIMITED?

toggle

OSBORNE PRECISION SHEETMETAL LIMITED is currently Dissolved. It was registered on 10/09/1992 and dissolved on 12/11/2015.

Where is OSBORNE PRECISION SHEETMETAL LIMITED located?

toggle

OSBORNE PRECISION SHEETMETAL LIMITED is registered at 2nd Floor 33 Blagrave Street, Reading RG1 1PW.

What does OSBORNE PRECISION SHEETMETAL LIMITED do?

toggle

OSBORNE PRECISION SHEETMETAL LIMITED operates in the Repair of fabricated metal products (33.11 - SIC 2007) sector.

What is the latest filing for OSBORNE PRECISION SHEETMETAL LIMITED?

toggle

The latest filing was on 12/11/2015: Final Gazette dissolved following liquidation.