Background WavePink WaveYellow Wave

OSBORNE DELTA (LIGHTNING CONDUCTORS) LIMITED (01535519)

OSBORNE DELTA (LIGHTNING CONDUCTORS) LIMITED (01535519) is an active UK company. incorporated on 17 December 1980. with registered office in Lancashire. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. OSBORNE DELTA (LIGHTNING CONDUCTORS) LIMITED has been registered for 45 years. Current directors include HILL, Eleanor Jane.

Company Number
01535519
Status
active
Type
ltd
Incorporated
17 December 1980
Age
45 years
Address
30 Greenacres Road, Lancashire, OL4 1HB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HILL, Eleanor Jane
SIC Codes
43999, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE DELTA (LIGHTNING CONDUCTORS) LIMITED

OSBORNE DELTA (LIGHTNING CONDUCTORS) LIMITED is an active company incorporated on 17 December 1980 with the registered office located in Lancashire. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. OSBORNE DELTA (LIGHTNING CONDUCTORS) LIMITED was registered 45 years ago.(SIC: 43999, 96090)

Status

active

Active since 45 years ago

Company No

01535519

LTD Company

Age

45 Years

Incorporated 17 December 1980

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

DELTA CAR, VAN & TRUCK HIRE LIMITED
From: 17 December 1980To: 28 February 1990
Contact
Address

30 Greenacres Road Oldham Lancashire, OL4 1HB,

Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Oct 13
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HILL, Eleanor Jane

Active
30 Greenacres Road, LancashireOL4 1HB
Born February 1982
Director
Appointed 01 Apr 2019

BIRD, Herbert

Resigned
6 Sheard Hall Avenue, StockportSK12 2DE
Secretary
Appointed N/A
Resigned 22 May 2000

BIRD, Robert Francis

Resigned
30 Greenacres Road, LancashireOL4 1HB
Secretary
Appointed 22 May 2000
Resigned 10 Apr 2019

BIRD, Herbert

Resigned
6 Sheard Hall Avenue, StockportSK12 2DE
Born July 1926
Director
Appointed N/A
Resigned 31 Dec 2006

BIRD, Robert Francis

Resigned
30 Greenacres Road, LancashireOL4 1HB
Born April 1953
Director
Appointed 01 Apr 2018
Resigned 10 Apr 2019

BROOKS, Harry

Resigned
5 Kenyon Way, BuryBL8 3JN
Born December 1941
Director
Appointed N/A
Resigned 25 Aug 1999

GARDNER, Claire

Resigned
30 Greenacres Road, LancashireOL4 1HB
Born November 1971
Director
Appointed 01 Jan 2006
Resigned 31 Jan 2024

OSBORNE, Michael William

Resigned
14 Marston Road, ManchesterM32 8GL
Born December 1948
Director
Appointed N/A
Resigned 10 Dec 2005

WAITE, Stephen Peter

Resigned
5 Trower Street, PrestonPR1 4LY
Born September 1963
Director
Appointed N/A
Resigned 30 Sept 1992

WILSON, Jack

Resigned
30 Greenacres Road, LancashireOL4 1HB
Born March 1953
Director
Appointed 01 Jan 2007
Resigned 09 Apr 2018

Persons with significant control

1

Wrigley Street, OldhamOL4 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Auditors Resignation Company
7 February 2011
AUDAUD
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Small
20 June 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
14 June 1999
287Change of Registered Office
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
15 April 1991
288288
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
288288
Memorandum Articles
18 April 1990
MEM/ARTSMEM/ARTS
Resolution
5 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
22 February 1990
88(2)R88(2)R
Restoration Order Of Court
21 February 1990
AC92AC92
Dissolved Company
19 January 1989
AC09AC09
Legacy
5 August 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363