Background WavePink WaveYellow Wave

OSBORNE BROS LIMITED (10931394)

OSBORNE BROS LIMITED (10931394) is an active UK company. incorporated on 24 August 2017. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47230). OSBORNE BROS LIMITED has been registered for 8 years. Current directors include LAWRENCE, Andrew Joachim, OSBORNE, Graham David.

Company Number
10931394
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47230)
Directors
LAWRENCE, Andrew Joachim, OSBORNE, Graham David
SIC Codes
47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE BROS LIMITED

OSBORNE BROS LIMITED is an active company incorporated on 24 August 2017 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47230). OSBORNE BROS LIMITED was registered 8 years ago.(SIC: 47230)

Status

active

Active since 8 years ago

Company No

10931394

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

Dickens House Guithavon Street Witham Essex CM8 1BJ England
From: 24 August 2017To: 13 August 2024
Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Apr 18
Owner Exit
Jul 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAWRENCE, Andrew Joachim

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1975
Director
Appointed 25 Aug 2017

OSBORNE, Graham David

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1973
Director
Appointed 25 Aug 2017

LAWRENCE, Philip

Resigned
Guithavon Street, WithamCM8 1BJ
Born June 1953
Director
Appointed 24 Aug 2017
Resigned 25 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Joachim Lawrence

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2017

Mr Graham David Osborne

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2017

Mr Philip Lawrence

Ceased
Guithavon Street, WithamCM8 1BJ
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Incorporation Company
24 August 2017
NEWINCIncorporation