Oldham
Lancashire
OL4 1HB
Director Name | Mr Herbert Bird |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sheard Hall Avenue Disley Stockport Cheshire SK12 2DE |
Director Name | Mr Harry Brooks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 5 Kenyon Way Tottington Bury Lancashire BL8 3JN |
Director Name | Mr Michael William Osborne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 December 2005) |
Role | Company Director |
Correspondence Address | 14 Marston Road Stretford Manchester Lancashire M32 8GL |
Director Name | Mr Stephen Peter Waite |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 5 Trower Street Preston Lancashire PR1 4LY |
Secretary Name | Mr Herbert Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sheard Hall Avenue Disley Stockport Cheshire SK12 2DE |
Secretary Name | Mr Robert Francis Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greenacres Road Oldham Lancashire OL4 1HB |
Director Name | Mrs Claire Gardner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(25 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greenacres Road Oldham Lancashire OL4 1HB |
Director Name | Mr Jack Wilson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(26 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greenacres Road Oldham Lancashire OL4 1HB |
Director Name | Mr Robert Francis Bird |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(37 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greenacres Road Oldham Lancashire OL4 1HB |
Website | www.osbornedelta.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7854940 |
Telephone region | Manchester |
Registered Address | 30 Greenacres Road Oldham Lancashire OL4 1HB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £166,688 |
Cash | £35,659 |
Current Liabilities | £129,149 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
10 October 2013 | Delivered on: 17 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 June 1990 | Delivered on: 12 June 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
20 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
18 March 2020 | Change of details for Brightissue Ltd as a person with significant control on 23 March 2019 (2 pages) |
15 April 2019 | Termination of appointment of Robert Francis Bird as a director on 10 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Robert Francis Bird as a secretary on 10 April 2019 (1 page) |
3 April 2019 | Appointment of Mrs Eleanor Jane Hill as a director on 1 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 April 2018 | Termination of appointment of Jack Wilson as a director on 9 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Robert Francis Bird as a director on 1 April 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 October 2013 | Registration of charge 015355190002 (5 pages) |
17 October 2013 | Registration of charge 015355190002 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Auditor's resignation (1 page) |
7 February 2011 | Auditor's resignation (1 page) |
22 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Claire Gardner on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jack Wilson on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Claire Gardner on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jack Wilson on 19 November 2009 (2 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members
|
27 March 2006 | Return made up to 18/03/06; full list of members
|
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 April 2003 | Return made up to 18/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 18/03/03; full list of members (8 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: victoria works 87 wilton street denton manchester lancashire M34 3NH (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: victoria works 87 wilton street denton manchester lancashire M34 3NH (1 page) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
21 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: portland street north ashton under lyne lancs OL6 7RD (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: portland street north ashton under lyne lancs OL6 7RD (1 page) |
22 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
21 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
21 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
12 June 1990 | Particulars of mortgage/charge (3 pages) |
12 June 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Memorandum and Articles of Association (11 pages) |
18 April 1990 | Memorandum and Articles of Association (11 pages) |
5 April 1990 | Resolutions
|
5 April 1990 | Resolutions
|
21 February 1990 | Restoration by order of the court (2 pages) |
21 February 1990 | Restoration by order of the court (2 pages) |