Background WavePink WaveYellow Wave

OSMASTON GRANGE LIMITED (03901812)

OSMASTON GRANGE LIMITED (03901812) is an active UK company. incorporated on 4 January 2000. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OSMASTON GRANGE LIMITED has been registered for 26 years. Current directors include HEIFETZ, Joseph Arie.

Company Number
03901812
Status
active
Type
ltd
Incorporated
4 January 2000
Age
26 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEIFETZ, Joseph Arie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSMASTON GRANGE LIMITED

OSMASTON GRANGE LIMITED is an active company incorporated on 4 January 2000 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OSMASTON GRANGE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03901812

LTD Company

Age

26 Years

Incorporated 4 January 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 22 September 2011To: 2 January 2026
40a Bury New Road Prestwich Manchester M25 0LD
From: 4 January 2000To: 22 September 2011
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HEIFETZ, Bracha

Active
Bury New Road, ManchesterM25 9JY
Secretary
Appointed 30 Apr 2008

HEIFETZ, Joseph Arie

Active
Bury New Road, ManchesterM25 9JY
Born April 1968
Director
Appointed 30 Apr 2008

CHAMBERS, Barrie Stephen

Resigned
Park Leys, DuffieldDE56 4AS
Secretary
Appointed 20 Sept 2002
Resigned 30 Apr 2008

POWNEY, Keith

Resigned
Highwood House, Hulland WardDE6 3EG
Secretary
Appointed 04 Jan 2000
Resigned 20 Sept 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jan 2000
Resigned 04 Jan 2000

CHAMBERS, Barrie Stephen

Resigned
Park Leys, DuffieldDE56 4AS
Born April 1959
Director
Appointed 20 Sept 2002
Resigned 30 Apr 2008

CHAMBERS, Jo Ann

Resigned
Park Leys, DuffieldDE56 4AS
Born January 1973
Director
Appointed 20 Sept 2002
Resigned 30 Apr 2008

POWNEY, Joan

Resigned
Highwood House, Hulland WardDE6 3EG
Born December 1943
Director
Appointed 04 Jan 2000
Resigned 20 Sept 2002

POWNEY, Keith

Resigned
Highwood House, Hulland WardDE6 3EG
Born February 1940
Director
Appointed 04 Jan 2000
Resigned 20 Sept 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Jan 2000
Resigned 04 Jan 2000

Persons with significant control

1

George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 February 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 May 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
363aAnnual Return
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Resolution
13 May 2008
RESOLUTIONSResolutions
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
287Change of Registered Office
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
287Change of Registered Office
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
225Change of Accounting Reference Date
Legacy
22 February 2000
88(2)R88(2)R
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Incorporation Company
4 January 2000
NEWINCIncorporation