Background WavePink WaveYellow Wave

OWEN ORGANIZATION PENSIONS LIMITED (00584368)

OWEN ORGANIZATION PENSIONS LIMITED (00584368) is an active UK company. incorporated on 22 May 1957. with registered office in Brierley Hill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OWEN ORGANIZATION PENSIONS LIMITED has been registered for 68 years. Current directors include JOSCELYNE, Garth Clifford, RICHEY, Mary Anne Stuart, DALRIADA TRUSTEES LIMITED.

Company Number
00584368
Status
active
Type
ltd
Incorporated
22 May 1957
Age
68 years
Address
3 Waterfront Business Park, Brierley Hill, DY5 1LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOSCELYNE, Garth Clifford, RICHEY, Mary Anne Stuart, DALRIADA TRUSTEES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWEN ORGANIZATION PENSIONS LIMITED

OWEN ORGANIZATION PENSIONS LIMITED is an active company incorporated on 22 May 1957 with the registered office located in Brierley Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OWEN ORGANIZATION PENSIONS LIMITED was registered 68 years ago.(SIC: 82990)

Status

active

Active since 68 years ago

Company No

00584368

LTD Company

Age

68 Years

Incorporated 22 May 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

3 Waterfront Business Park Brierley Hill, DY5 1LX,

Previous Addresses

Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
From: 12 April 2016To: 11 January 2022
P O Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD
From: 22 May 1957To: 12 April 2016
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 01 Dec 2020

JOSCELYNE, Garth Clifford

Active
14 Beechwood Drive, ShrewsburySY1 2RF
Born May 1945
Director
Appointed 07 Sept 2009

RICHEY, Mary Anne Stuart

Active
St Martin's Road, GobowenSY11 3PE
Born January 1951
Director
Appointed 06 Dec 2007

DALRIADA TRUSTEES LIMITED

Active
27-37 Adelaide Street, BelfastBT2 8FE
Corporate director
Appointed 16 Nov 2015

BUTLER, Theodore James

Resigned
3 Beckminster Road, WolverhamptonWV3 7DZ
Secretary
Appointed N/A
Resigned 13 Oct 1995

EATON, Elaine

Resigned
Hollinswood Road, TelfordTF2 9TW
Secretary
Appointed 11 Apr 2011
Resigned 01 Dec 2020

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Secretary
Appointed 13 Oct 1995
Resigned 11 Apr 2011

ANDERTON, Martin

Resigned
P O Box 10 Booth Street, WednesburyWS10 8JD
Born April 1974
Director
Appointed 26 Mar 2015
Resigned 16 Nov 2015

BUTLER, Theodore James

Resigned
3 Beckminster Road, WolverhamptonWV3 7DZ
Born October 1930
Director
Appointed 22 Mar 2001
Resigned 26 Mar 2009

GROOM, Carol Mary

Resigned
Melville 87 Monkmoor Road, ShrewsburySY2 5BA
Born December 1943
Director
Appointed N/A
Resigned 06 Dec 2007

GUEST, Jack

Resigned
20 Old Coach Road, Bishops WoodST19 9AD
Born March 1925
Director
Appointed 01 Jun 1992
Resigned 22 Feb 2001

HOUSTON, Robert Grey

Resigned
Airdrie The Hayes, CheddarBS27 3HP
Born October 1914
Director
Appointed N/A
Resigned 10 Feb 1992

JENKINS, Richard Mark

Resigned
Hollinswood Road, TelfordTF2 9TW
Born August 1967
Director
Appointed 26 Mar 2015
Resigned 22 Mar 2017

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Born January 1941
Director
Appointed N/A
Resigned 22 Mar 2016

MCGUIGAN, Kevin Gerald

Resigned
Hollinswood Road, TelfordTF2 9TW
Born September 1976
Director
Appointed 22 Mar 2016
Resigned 22 Mar 2017

OWEN, Alfred David

Resigned
Mill Dam House Mill Lane, WalsallWS9 0NB
Born September 1936
Director
Appointed N/A
Resigned 26 Mar 2015

OWEN, John Ernest

Resigned
Fox Hollies Road, Sutton ColdfieldB76 2RT
Born September 1939
Director
Appointed N/A
Resigned 26 Mar 2015

PEARCE, Anthony John

Resigned
174 Castlecroft Road, WolverhamptonWV3 8NB
Born May 1938
Director
Appointed 22 Feb 1995
Resigned 31 May 1999

QUARMBY, Robert

Resigned
43 Love Lane, WalsallWS6 6NN
Born February 1942
Director
Appointed N/A
Resigned 21 Nov 1994

SMITH, Victor Douglas

Resigned
59 Southall Drive, KidderminsterDY11 7LD
Born January 1936
Director
Appointed 06 Dec 2007
Resigned 16 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Hollinswood Road, TelfordTF2 9TW

Nature of Control

Right to appoint and remove directors
Notified 05 Nov 2016
Ceased 01 Mar 2022

Mr Richard Mark Jenkins

Ceased
Waterfront Business Park, Brierley HillDY5 1LX
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Ceased 01 Mar 2022

Mr John Ernest Owen

Ceased
Waterfront Business Park, Brierley HillDY5 1LX
Born September 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 October 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 November 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 November 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 November 1998
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
9 March 1992
288288
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Legacy
15 November 1991
363(287)363(287)
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
20 December 1989
288288
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
22 December 1987
288288
Legacy
22 December 1987
288288
Legacy
22 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Legacy
14 July 1986
288288
Miscellaneous
22 May 1957
MISCMISC