Background WavePink WaveYellow Wave

O.S WAREHOUSING NORTHWEST LIMITED (11799017)

O.S WAREHOUSING NORTHWEST LIMITED (11799017) is an active UK company. incorporated on 31 January 2019. with registered office in Lytham St. Annes. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). O.S WAREHOUSING NORTHWEST LIMITED has been registered for 7 years. Current directors include BRENNAND, David Anthony, BRENNAND, Michael Steel.

Company Number
11799017
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
17-19 Park Street, Lytham St. Annes, FY8 5LU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BRENNAND, David Anthony, BRENNAND, Michael Steel
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O.S WAREHOUSING NORTHWEST LIMITED

O.S WAREHOUSING NORTHWEST LIMITED is an active company incorporated on 31 January 2019 with the registered office located in Lytham St. Annes. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). O.S WAREHOUSING NORTHWEST LIMITED was registered 7 years ago.(SIC: 52103)

Status

active

Active since 7 years ago

Company No

11799017

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

ALFRESCO BRANDS LIMITED
From: 31 January 2019To: 6 December 2021
Contact
Address

17-19 Park Street Lytham St. Annes, FY8 5LU,

Previous Addresses

42 Truno Close Blackpool FY3 0EP United Kingdom
From: 31 January 2019To: 16 July 2025
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Mar 19
Director Left
Jul 19
Owner Exit
Jan 20
Director Left
Apr 23
Loan Secured
May 23
Funding Round
Jun 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRENNAND, David Anthony

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963
Director
Appointed 31 Jan 2019

BRENNAND, Michael Steel

Active
Inner Promenade, Lytham St. AnnesFY8 1DW
Born September 1956
Director
Appointed 31 Jan 2019

BRENNAND, Chantelle Theresa

Resigned
Harrington Avenue, BlackpoolFY4 1QE
Born February 1985
Director
Appointed 31 Jan 2019
Resigned 13 Apr 2023

RILEY, David Michael

Resigned
Central Drive, Lytham St. AnnesFY8 4DQ
Born May 1966
Director
Appointed 31 Jan 2019
Resigned 23 Jul 2019

Persons with significant control

5

4 Active
1 Ceased

Mr David Anthony Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mrs Kirstie Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born July 1971

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mr Michael Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born September 1956

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mrs Anna Elizabeth Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born October 1956

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mr David Michael Riley

Ceased
Central Drive, Lytham St. AnnesFY8 4DQ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Incorporation Company
31 January 2019
NEWINCIncorporation