You are here: bizstats.co.uk > a-z index > O list

O'brien Waste Recycling Solutions Ltd HIGH WYCOMBE


O'brien Waste Recycling Solutions started in year 2014 as Private Limited Company with registration number 09362987. The O'brien Waste Recycling Solutions company has been functioning successfully for ten years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since 2015/04/02 O'brien Waste Recycling Solutions Ltd is no longer carrying the name Timec 1485.

Currently there are 2 directors in the the firm, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rachael H. who worked with the the firm until 10 July 2019.

This company operates within the NE28 6UE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1143053 . It is located at Teesside Recycling Centre, Tofts Farm Industrial Estate West, Hartlepool with a total of 93 carsand 8 trailers. It has four locations in the UK.

O'brien Waste Recycling Solutions Ltd Address / Contact

Office Address Coronation Road
Office Address2 Cressex
Town High Wycombe
Post code HP12 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09362987
Date of Incorporation Fri, 19th Dec 2014
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 11 July 2019

Michael T.

Position: Director

Appointed: 28 September 2018

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 05 July 2017

Resigned: 19 September 2023

Ian W.

Position: Director

Appointed: 05 July 2017

Resigned: 28 September 2018

Rachael H.

Position: Secretary

Appointed: 05 July 2017

Resigned: 10 July 2019

Nathan O.

Position: Director

Appointed: 03 March 2015

Resigned: 05 July 2017

Gordon O.

Position: Director

Appointed: 03 March 2015

Resigned: 28 July 2015

Gordon O.

Position: Director

Appointed: 03 March 2015

Resigned: 05 July 2017

Michael O.

Position: Director

Appointed: 03 March 2015

Resigned: 28 July 2015

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 19 December 2014

Resigned: 03 March 2015

Andrew D.

Position: Director

Appointed: 19 December 2014

Resigned: 03 March 2015

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is O'brien Waste Recycling Solutions Holdings Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

O'Brien Waste Recycling Solutions Holdings Limited

Aaron House Potter Street, Willington Quay, Newcastle Upon Tyne, Tyne And Wear, NE28 6UE, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09560589
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1485 April 2, 2015

Transport Operator Data

Teesside Recycling Centre
Address Tofts Farm Industrial Estate West , Brenda Road
City Hartlepool
Post code TS25 2BQ
Vehicles 19
Trailers 2
Scania Gb Ltd
Address York Road
City Thirsk
Post code YO7 3AA
Vehicles 1
Newcastle Recycling Centre
Address Fleet Workshops , Potter Street
City Wallsend
Post code NE28 6UE
Vehicles 55
Trailers 4
Sunderland Recycling Centre
Address Wilden Road , Pattinson Industrial Estate
City Washington
Post code NE38 8QB
Vehicles 18
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other
Dormant company accounts reported for the period up to 2023/03/31
filed on: 6th, January 2024
Free Download (5 pages)

Company search

Advertisements