Company NameH. Osborne (Auto Electricians) Limited
DirectorsMark David Osborne and Andrew James Fisher
Company StatusActive
Company Number01334648
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark David Osborne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(30 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleAuto Electrician
Country of ResidenceEngland
Correspondence AddressMoss Lane Mill
Moss Lane
Heyside
Oldham Lancashire
OL2 6HR
Director NameMr Andrew James Fisher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(36 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Lane Mill
Moss Lane
Heyside
Oldham Lancashire
OL2 6HR
Secretary NameMr Andrew James Fisher
StatusCurrent
Appointed01 April 2014(36 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressMoss Lane Mill
Moss Lane
Heyside
Oldham Lancashire
OL2 6HR
Director NameHerbert Osborne
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(14 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address8 The Knoll
Grains Road Shaw
Oldham
Lancashire
OL2 8JD
Director NameMarie Osborne
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(14 years after company formation)
Appointment Duration8 years, 7 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address8 The Knoll
Grains Road Shaw
Oldham
Lancashire
OL2 8JD
Director NameJeffrey Royales
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 1995)
RoleAuto-Electrician
Correspondence Address1 The Gabriels
Shaw
Oldham
Lancashire
OL2 7QU
Director NameLynne Werakso
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(14 years after company formation)
Appointment Duration15 years, 5 months (resigned 05 May 2007)
RoleSecretary
Correspondence Address24 Beech Lane
Grasscroft
Oldham
Lancashire
OL4 4EP
Secretary NameHerbert Osborne
NationalityBritish
StatusResigned
Appointed10 November 1991(14 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address8 The Knoll
Grains Road Shaw
Oldham
Lancashire
OL2 8JD
Director NamePeter Richard Werakso
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(23 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressMoss Lane Mill
Moss Lane
Heyside
Oldham Lancashire
OL2 6HR
Secretary NameLynne Werakso
NationalityBritish
StatusResigned
Appointed01 May 2001(23 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 May 2007)
RoleCompany Director
Correspondence Address24 Beech Lane
Grasscroft
Oldham
Lancashire
OL4 4EP
Secretary NamePeter Werasko
NationalityBritish
StatusResigned
Appointed19 November 2007(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressMoss Lane Mill
Moss Lane
Heyside
Oldham Lancashire
OL2 6HR

Contact

Telephone01706 847581
Telephone regionRochdale

Location

Registered AddressMoss Lane Mill
Moss Lane
Heyside
Oldham Lancashire
OL2 6HR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

5k at £1Mr Mark David Osborne
50.00%
Ordinary
4.9k at £1Mr Andrew James Fisher
49.00%
Ordinary
100 at £1Mr Jeffrey Royales
1.00%
Ordinary

Financials

Year2014
Net Worth£94,454
Cash£9,867
Current Liabilities£34,844

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

15 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
16 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 January 2017Confirmation statement made on 10 November 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 10 November 2016 with updates (7 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,004
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,002
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,004
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,002
(3 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(4 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(5 pages)
21 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Termination of appointment of Peter Werakso as a director (1 page)
15 April 2014Appointment of Mr Andrew James Fisher as a secretary (2 pages)
15 April 2014Termination of appointment of Peter Werasko as a secretary (1 page)
15 April 2014Termination of appointment of Peter Werasko as a secretary (1 page)
15 April 2014Appointment of Mr Andrew James Fisher as a secretary (2 pages)
15 April 2014Termination of appointment of Peter Werakso as a director (1 page)
20 January 2014Appointment of Mr Andrew James Fisher as a director (2 pages)
20 January 2014Appointment of Mr Andrew James Fisher as a director (2 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(4 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 December 2009Director's details changed for Mark David Osborne on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mark David Osborne on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Peter Werasko on 9 December 2009 (1 page)
9 December 2009Director's details changed for Peter Richard Werakso on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Peter Werasko on 9 December 2009 (1 page)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Peter Werasko on 9 December 2009 (1 page)
9 December 2009Director's details changed for Peter Richard Werakso on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Richard Werakso on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mark David Osborne on 9 December 2009 (2 pages)
31 March 2009Return made up to 10/11/08; full list of members (4 pages)
31 March 2009Return made up to 10/11/08; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2007Return made up to 10/11/07; full list of members (3 pages)
21 November 2007Return made up to 10/11/07; full list of members (3 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 January 2007Return made up to 10/11/06; full list of members (2 pages)
23 January 2007Return made up to 10/11/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 November 2005Return made up to 10/11/05; full list of members (2 pages)
21 November 2005Return made up to 10/11/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 November 2004Return made up to 10/11/04; full list of members (7 pages)
19 November 2004Return made up to 10/11/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 November 2003Return made up to 10/11/03; full list of members (7 pages)
27 November 2003Return made up to 10/11/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
12 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 November 1999Return made up to 10/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 November 1999Return made up to 10/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
2 December 1998Return made up to 10/11/98; full list of members (6 pages)
2 December 1998Return made up to 10/11/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 November 1997Return made up to 10/11/97; no change of members (4 pages)
19 November 1997Return made up to 10/11/97; no change of members (4 pages)
19 November 1996Return made up to 10/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
19 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
19 November 1996Return made up to 10/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
9 November 1995Return made up to 10/11/95; full list of members (6 pages)
9 November 1995Return made up to 10/11/95; full list of members (6 pages)