Company NameOsborne Delta (Lightning Conductors) Limited
DirectorEleanor Jane Hill
Company StatusActive
Company Number01535519
CategoryPrivate Limited Company
Incorporation Date17 December 1980(43 years, 4 months ago)
Previous NameDelta Car, Van & Truck Hire Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Eleanor Jane Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(38 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Greenacres Road
Oldham
Lancashire
OL4 1HB
Director NameMr Herbert Bird
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(10 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Director NameMr Harry Brooks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address5 Kenyon Way
Tottington
Bury
Lancashire
BL8 3JN
Director NameMr Michael William Osborne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(10 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 December 2005)
RoleCompany Director
Correspondence Address14 Marston Road
Stretford
Manchester
Lancashire
M32 8GL
Director NameMr Stephen Peter Waite
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address5 Trower Street
Preston
Lancashire
PR1 4LY
Secretary NameMr Herbert Bird
NationalityBritish
StatusResigned
Appointed18 March 1991(10 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Secretary NameMr Robert Francis Bird
NationalityBritish
StatusResigned
Appointed22 May 2000(19 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Greenacres Road
Oldham
Lancashire
OL4 1HB
Director NameMrs Claire Gardner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(25 years after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Greenacres Road
Oldham
Lancashire
OL4 1HB
Director NameMr Jack Wilson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(26 years after company formation)
Appointment Duration11 years, 3 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenacres Road
Oldham
Lancashire
OL4 1HB
Director NameMr Robert Francis Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(37 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Greenacres Road
Oldham
Lancashire
OL4 1HB

Contact

Websitewww.osbornedelta.co.uk
Email address[email protected]
Telephone0161 7854940
Telephone regionManchester

Location

Registered Address30 Greenacres Road
Oldham
Lancashire
OL4 1HB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£166,688
Cash£35,659
Current Liabilities£129,149

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

10 October 2013Delivered 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 1990Delivered 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

Filing History

21 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
18 March 2020Change of details for Brightissue Ltd as a person with significant control on 23 March 2019 (2 pages)
15 April 2019Termination of appointment of Robert Francis Bird as a director on 10 April 2019 (1 page)
15 April 2019Termination of appointment of Robert Francis Bird as a secretary on 10 April 2019 (1 page)
3 April 2019Appointment of Mrs Eleanor Jane Hill as a director on 1 April 2019 (2 pages)
28 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 April 2018Termination of appointment of Jack Wilson as a director on 9 April 2018 (1 page)
5 April 2018Appointment of Mr Robert Francis Bird as a director on 1 April 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
17 October 2013Registration of charge 015355190002 (5 pages)
17 October 2013Registration of charge 015355190002 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
7 February 2011Auditor's resignation (1 page)
7 February 2011Auditor's resignation (1 page)
22 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page)
19 November 2009Director's details changed for Claire Gardner on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jack Wilson on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Robert Francis Bird on 19 November 2009 (1 page)
19 November 2009Director's details changed for Claire Gardner on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jack Wilson on 19 November 2009 (2 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 April 2007Return made up to 18/03/07; full list of members (2 pages)
17 April 2007Return made up to 18/03/07; full list of members (2 pages)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 18/03/05; full list of members (7 pages)
21 April 2005Return made up to 18/03/05; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 April 2004Return made up to 18/03/04; full list of members (7 pages)
22 April 2004Return made up to 18/03/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 April 2003Return made up to 18/03/03; full list of members (8 pages)
3 April 2003Return made up to 18/03/03; full list of members (8 pages)
15 October 2002Registered office changed on 15/10/02 from: victoria works 87 wilton street denton manchester lancashire M34 3NH (1 page)
15 October 2002Registered office changed on 15/10/02 from: victoria works 87 wilton street denton manchester lancashire M34 3NH (1 page)
23 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 April 2002Return made up to 18/03/02; full list of members (6 pages)
2 April 2002Return made up to 18/03/02; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 April 2001Return made up to 18/03/01; full list of members (6 pages)
9 April 2001Return made up to 18/03/01; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
21 March 2000Return made up to 18/03/00; full list of members (6 pages)
21 March 2000Return made up to 18/03/00; full list of members (6 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
4 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Registered office changed on 14/06/99 from: portland street north ashton under lyne lancs OL6 7RD (1 page)
14 June 1999Registered office changed on 14/06/99 from: portland street north ashton under lyne lancs OL6 7RD (1 page)
22 March 1999Return made up to 18/03/99; full list of members (6 pages)
22 March 1999Return made up to 18/03/99; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 March 1998Return made up to 18/03/98; no change of members (4 pages)
13 March 1998Return made up to 18/03/98; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 March 1997Return made up to 18/03/97; full list of members (6 pages)
24 March 1997Return made up to 18/03/97; full list of members (6 pages)
21 April 1996Return made up to 18/03/96; no change of members (4 pages)
21 April 1996Return made up to 18/03/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
12 June 1990Particulars of mortgage/charge (3 pages)
12 June 1990Particulars of mortgage/charge (3 pages)
18 April 1990Memorandum and Articles of Association (11 pages)
18 April 1990Memorandum and Articles of Association (11 pages)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1990Restoration by order of the court (2 pages)
21 February 1990Restoration by order of the court (2 pages)