North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director Name | Mr Rahul Hazra |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 December 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Secretary Name | Mr Rahul Hazra |
---|---|
Status | Current |
Appointed | 05 December 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Scott McLean |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(12 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Shukri Benfaied |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Canda |
Correspondence Address | Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL |
Director Name | Gordon Charles Dewell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Group Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL |
Director Name | Stuart Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Group Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL |
Director Name | Gordon Alexander Park |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL |
Secretary Name | John Whorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL |
Director Name | Mr John Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Stewart Hicks |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Rob Cook |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mrs Kerry Ann Hardwick |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2020) |
Role | Facility Manager |
Country of Residence | England |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Adam Storey |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Website | oel-group.com |
---|---|
Email address | [email protected] |
Telephone | 01670 737077 |
Telephone region | Morpeth |
Registered Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Osbourne Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
21 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
13 May 2022 | Termination of appointment of Stewart Hicks as a director on 13 May 2022 (1 page) |
27 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
1 July 2020 | Appointment of Mr Adam Storey as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Kerry Ann Hardwick as a director on 1 July 2020 (1 page) |
7 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
20 March 2018 | Appointment of Miss Kerry Ann Hardwick as a director on 20 March 2018 (2 pages) |
31 January 2018 | Appointment of Mr Rahul Hazra as a director on 5 December 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Rahul Hazra as a secretary on 5 December 2017 (2 pages) |
26 January 2018 | Termination of appointment of Rob Cook as a director on 22 January 2018 (1 page) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 July 2016 | Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages) |
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 June 2015 | Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages) |
13 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
3 March 2015 | Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL to C/O Osborne Engineering Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL to C/O Osborne Engineering Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL to C/O Osborne Engineering Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 3 March 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 August 2013 | Termination of appointment of John Lowe as a secretary (1 page) |
27 August 2013 | Termination of appointment of John Lowe as a secretary (1 page) |
22 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Appointment of Mr Ziad Abou Nasr as a director (2 pages) |
9 January 2013 | Appointment of Mr Ziad Abou Nasr as a director (2 pages) |
9 January 2013 | Appointment of Mr Stewert Hicks as a director (2 pages) |
9 January 2013 | Appointment of Mr Stewert Hicks as a director (2 pages) |
8 January 2013 | Termination of appointment of Stuart Griffiths as a director (1 page) |
8 January 2013 | Appointment of Mr John Lawson as a director (2 pages) |
8 January 2013 | Termination of appointment of Stuart Griffiths as a director (1 page) |
8 January 2013 | Termination of appointment of Gordon Park as a director (1 page) |
8 January 2013 | Termination of appointment of Shukri Benfaied as a director (1 page) |
8 January 2013 | Termination of appointment of Gordon Park as a director (1 page) |
8 January 2013 | Appointment of Mr John Lawson as a director (2 pages) |
8 January 2013 | Termination of appointment of Shukri Benfaied as a director (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Termination of appointment of Gordon Dewell as a director (1 page) |
17 November 2011 | Termination of appointment of Gordon Dewell as a director (1 page) |
15 March 2011 | Appointment of Gordon Charles Dewell as a director (3 pages) |
15 March 2011 | Appointment of Gordon Alexander Park as a director (3 pages) |
15 March 2011 | Termination of appointment of Diana Redding as a director (2 pages) |
15 March 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
15 March 2011 | Appointment of Shukri Benfaied as a director (3 pages) |
15 March 2011 | Appointment of Stuart Griffiths as a director (3 pages) |
15 March 2011 | Appointment of Gordon Charles Dewell as a director (3 pages) |
15 March 2011 | Appointment of Shukri Benfaied as a director (3 pages) |
15 March 2011 | Appointment of Stuart Griffiths as a director (3 pages) |
15 March 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
15 March 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 15 March 2011 (2 pages) |
15 March 2011 | Appointment of John Whorlton Lowe as a secretary (3 pages) |
15 March 2011 | Termination of appointment of Diana Redding as a director (2 pages) |
15 March 2011 | Appointment of Gordon Alexander Park as a director (3 pages) |
15 March 2011 | Appointment of John Whorlton Lowe as a secretary (3 pages) |
15 March 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 15 March 2011 (2 pages) |
18 January 2011 | Incorporation (20 pages) |
18 January 2011 | Incorporation (20 pages) |