Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director Name | Mr David Grey Mbe |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(81 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Peter William Barker |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | Swanland Rise West Ella Road West Ella Hull HU10 7SF |
Director Name | Derek Edward Philpot |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Finance Director |
Correspondence Address | 9 Station Road Birch Vale Stockport Cheshire SK12 5BP |
Director Name | Sir Hugh Ridley Sykes |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | Hallfield House Bradfield Dale Sheffield South Yorkshire S6 6LE |
Director Name | Mr Denis Ross Ward |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 459 Abbey Lane Sheffield South Yorkshire S7 2QZ |
Director Name | Frank Barry Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 111 Stephen Lane Grenoside Sheffield South Yorkshire S35 8QZ |
Secretary Name | Derek Edward Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 9 Station Road Birch Vale Stockport Cheshire SK12 5BP |
Director Name | Mr David Frederick Alfred Frith |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(72 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 June 1993) |
Role | Financial Consultant |
Correspondence Address | White House 21 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Secretary Name | Brian Dresser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 136 Knowle Lane Sheffield South Yorkshire S11 9SJ |
Director Name | Stuart Mallinson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 1995) |
Role | Business And Fin. Consultant |
Correspondence Address | 3 Castlegate Prestbury Stockport Cheshire SK10 4AZ |
Director Name | Stephen Fred Wallwork |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(73 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 4 Ashleigh Drive Bolton Lancashire BL1 5BD |
Director Name | Kenneth Hilton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | Fourwinds 88 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9ND |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Brian Dresser |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(75 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 1997) |
Role | Accountant |
Correspondence Address | 136 Knowle Lane Sheffield South Yorkshire S11 9SJ |
Director Name | Mr Christopher Franklin Cave |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(77 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 January 1998) |
Role | Fca |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(77 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 January 1998) |
Role | Fca |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Roy Alan Freeland |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(77 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallwood Crossway Shawford Winchester Hampshire SO21 2BZ |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(77 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2001) |
Role | Cs/Cd |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Judith Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 May 2000) |
Role | Assistant |
Correspondence Address | Gypsy Cottage Weaverthorpe Malton North Yorkshire YO17 8EY |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(78 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gables House Church Street Upton Grey Basingstoke Hampshire RG25 2RA |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(78 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(81 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Director Name | Mr Christopher Charles Standring Heaton |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(81 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(81 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(82 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Secretary Name | Mr David Thomas Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Trap Lane Sheffield S11 7RF |
Director Name | Mr Paul Andrew Lush |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Secretary Name | Mr Paul Andrew Lush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Website | oslgroup.com |
---|---|
Telephone | 0151 6061000 |
Telephone region | Liverpool |
Registered Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
25.2m at £0.2 | Osl Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2023 (4 months from now) |
9 June 1981 | Delivered on: 15 June 1981 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises in alsing road, kimberworth, sheffield together with all fixtures. Fully Satisfied |
---|---|
15 June 1981 | Delivered on: 9 June 1981 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises in elm lane, sheffield known as apex works together with all fixtures. Fully Satisfied |
1 April 1982 | Delivered on: 3 April 1981 Satisfied on: 26 August 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and office premises situate at neepsend lane and lancaster street sheffield, south yorkshire. Fully Satisfied |
19 February 1981 | Delivered on: 24 February 1981 Satisfied on: 26 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
5 February 1980 | Delivered on: 8 February 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4.1.80. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 July 1979 | Delivered on: 17 July 1979 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises on the north west side of greasborough street, rotherham together with all fixtures title: syk 89408. Fully Satisfied |
18 January 2002 | Delivered on: 6 February 2002 Satisfied on: 2 September 2006 Persons entitled: United Industries PLC(The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 2002 | Delivered on: 28 January 2002 Satisfied on: 2 September 2006 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land and buildings on the north east side of ecclesfield road, sheffield t/n SYK419266. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
18 January 2002 | Delivered on: 28 January 2002 Satisfied on: 2 September 2006 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at ecclesfield lane, sheffield t/n SYK419268. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
18 January 2002 | Delivered on: 28 January 2002 Satisfied on: 2 September 2006 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 2002 | Delivered on: 26 January 2002 Satisfied on: 2 September 2006 Persons entitled: Nmb-Heller Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land lying to the north side of ecclesfield rd,sheffield; t/nos syk 419268 and syk 419266; the proceeds of sale thereof and all fixed buildings,fixtures,rights thereon and all insurance and claims thereof. Fully Satisfied |
28 October 1977 | Delivered on: 2 November 1977 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being 1 station rd bill quay gateshead, with all fixtures whatsoever title no. Ty 44398. Fully Satisfied |
10 October 2000 | Delivered on: 17 October 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of wren nest road glossop derbyshire t/no.DY210729. Fully Satisfied |
10 October 2000 | Delivered on: 17 October 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) land buildings on the north side of high street west, glossop (20 land and buildings lying to the north of high street west, glossop (3) land on the east side of glossop brook road and the west side of shrewsbury street, glossop (4) land on the east side of glossop brook road, glossop (5) land at the junction of glossop brook road and wren nest road, glossop, derbushire title no DY212579. Fully Satisfied |
10 October 2000 | Delivered on: 17 October 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of high street west, on the east side of glossop brook road, on the north side of wrent west road and on the west side of shrewsbury street glossop derbyshire DY205877. Fully Satisfied |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 2 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Townhead wors, lancaster street, sheffield, south yorkshire. Fully Satisfied |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of percy street, sheffield,south yorkshire. Fully Satisfied |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of ecclesfield road, sheffield, south yorkshire. Fully Satisfied |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of ecclesfield road,sheffield,south yorkshire. Fully Satisfied |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east of percy street, sheffield, south yorkshire. Fully Satisfied |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of neepsend lane and lancaster street, sheffield, south yorkshire. Fully Satisfied |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 1976 | Delivered on: 13 August 1976 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sheffield road, dronfield, together with all fixtures. Fully Satisfied |
6 July 1993 | Delivered on: 7 July 1993 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
10 February 1993 | Delivered on: 16 February 1993 Satisfied on: 20 November 1998 Persons entitled: Close Brothers LTD Classification: Credit agreement Secured details: £48308.70 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Fully Satisfied |
7 August 1992 | Delivered on: 18 August 1992 Satisfied on: 20 November 1998 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £80,253.90 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Fully Satisfied |
26 March 1992 | Delivered on: 27 March 1992 Satisfied on: 26 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents. Fully Satisfied |
27 January 1992 | Delivered on: 12 February 1992 Satisfied on: 20 November 1998 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £63,226.30 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurance see form 395 for details. Fully Satisfied |
29 March 1990 | Delivered on: 17 April 1990 Satisfied on: 18 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or alpha estates plcy to the chargee on any account whatsoever. Particulars: Land over buildings situate in high street west, wren nest road and glossop brook road, glossop, derbyshire. Fully Satisfied |
21 May 1985 | Delivered on: 31 May 1985 Satisfied on: 20 November 1993 Persons entitled: The Right Honourable John David Earl of Perth Pc and the Schroder Executor & Trustee Company LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargees. Under the terms of an agreement dated 19.4.85. Particulars: Land situate at the junction of henries road and penistone road north, sheffield. Containing .99 of an acre or thereabouts. Fully Satisfied |
6 June 1983 | Delivered on: 10 June 1983 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at neepsend lane and percy street sheffield county of south yorkshire. Fully Satisfied |
27 January 1983 | Delivered on: 2 February 1983 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and premises at mowbray street, sheffield. Fully Satisfied |
9 June 1981 | Delivered on: 15 June 1981 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H townhead works, lancaster street sheffield together with all fixtures. Fully Satisfied |
1 July 1976 | Delivered on: 6 July 1976 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises:- clifton bridge works, wakefield road, brighouse, yorkshire. Fully Satisfied |
30 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page) |
1 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 March 2016 | Registered office address changed from C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page) |
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL on 9 October 2014 (1 page) |
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
18 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: c/o osl group LIMITED imperial works sheffield road sheffield S9 2YL (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: c/o osl group LIMITED imperial works sheffield road sheffield S9 2YL (1 page) |
13 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members
|
13 October 2003 | Return made up to 04/10/03; full list of members
|
24 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | Full accounts made up to 5 January 2002 (13 pages) |
16 August 2002 | Full accounts made up to 5 January 2002 (13 pages) |
16 August 2002 | Full accounts made up to 5 January 2002 (13 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | Director resigned (1 page) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (8 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (8 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (11 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (11 pages) |
28 January 2002 | Resolutions
|
26 January 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Memorandum and Articles of Association (16 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Memorandum and Articles of Association (16 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (14 pages) |
8 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (15 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (15 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (15 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
7 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (16 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (16 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (16 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Return made up to 04/10/98; full list of members
|
12 October 1998 | Return made up to 04/10/98; full list of members
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
27 August 1998 | Full group accounts made up to 4 January 1998 (27 pages) |
27 August 1998 | Full group accounts made up to 4 January 1998 (27 pages) |
27 August 1998 | Full group accounts made up to 4 January 1998 (27 pages) |
20 July 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 1998 | Re-registration of Memorandum and Articles (42 pages) |
20 July 1998 | Application for reregistration from PLC to private (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 1998 | Re-registration of Memorandum and Articles (42 pages) |
20 July 1998 | Application for reregistration from PLC to private (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
12 March 1998 | Ad 03/03/98--------- £ si [email protected]=18750 £ ic 6257033/6275783 (2 pages) |
12 March 1998 | Ad 03/03/98--------- £ si [email protected]=18750 £ ic 6257033/6275783 (2 pages) |
2 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: lancaster street, neepsend, sheffield S3 8AQ (1 page) |
22 January 1998 | New secretary appointed (4 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: lancaster street, neepsend, sheffield S3 8AQ (1 page) |
22 January 1998 | New secretary appointed (4 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | Director resigned (1 page) |
28 October 1997 | Return made up to 04/10/97; bulk list available separately
|
28 October 1997 | Return made up to 04/10/97; bulk list available separately
|
21 August 1997 | Full group accounts made up to 31 March 1997 (42 pages) |
21 August 1997 | Full group accounts made up to 31 March 1997 (42 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
24 July 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | Ad 06/02/97--------- £ si [email protected]=821 £ ic 6256212/6257033 (2 pages) |
19 February 1997 | Ad 06/02/97--------- £ si [email protected]=821 £ ic 6256212/6257033 (2 pages) |
25 November 1996 | Ad 18/11/96--------- £ si [email protected]=5431 £ ic 6250781/6256212 (2 pages) |
25 November 1996 | Ad 18/11/96--------- £ si [email protected]=5431 £ ic 6250781/6256212 (2 pages) |
1 November 1996 | Ad 28/10/96--------- £ si [email protected]=711 £ ic 6250070/6250781 (2 pages) |
1 November 1996 | Ad 28/10/96--------- £ si [email protected]=711 £ ic 6250070/6250781 (2 pages) |
25 October 1996 | Return made up to 04/10/96; bulk list available separately (10 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
25 October 1996 | Return made up to 04/10/96; bulk list available separately (10 pages) |
2 October 1996 | Ad 27/09/96--------- premium £ si [email protected]=2974 £ ic 6239593/6242567 (2 pages) |
2 October 1996 | Ad 27/09/96--------- premium £ si [email protected]=2974 £ ic 6239593/6242567 (2 pages) |
6 September 1996 | Ad 27/08/96--------- £ si [email protected]=646 £ ic 6238947/6239593 (2 pages) |
6 September 1996 | Ad 27/08/96--------- £ si [email protected]=646 £ ic 6238947/6239593 (2 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
29 July 1996 | Ad 09/07/96--------- £ si [email protected]=12801 £ ic 6226146/6238947 (2 pages) |
29 July 1996 | Ad 09/07/96--------- £ si [email protected]=12801 £ ic 6226146/6238947 (2 pages) |
26 June 1996 | Ad 12/06/96--------- £ si [email protected]=19459 £ ic 6206687/6226146 (3 pages) |
26 June 1996 | Ad 12/06/96--------- £ si [email protected]=19459 £ ic 6206687/6226146 (3 pages) |
24 May 1996 | Ad 07/05/96--------- £ si [email protected]=646 £ ic 6206041/6206687 (2 pages) |
24 May 1996 | Ad 07/05/96--------- £ si [email protected]=646 £ ic 6206041/6206687 (2 pages) |
12 May 1996 | Ad 26/04/96--------- £ si [email protected]=30515 £ ic 6175526/6206041 (2 pages) |
12 May 1996 | Ad 26/04/96--------- £ si [email protected]=30515 £ ic 6175526/6206041 (2 pages) |
25 April 1996 | Ad 17/04/96--------- £ si [email protected]=14546 £ ic 6160980/6175526 (2 pages) |
25 April 1996 | Ad 17/04/96--------- £ si [email protected]=14546 £ ic 6160980/6175526 (2 pages) |
8 December 1995 | Ad 01/12/95--------- £ si [email protected]=3750 £ ic 6157230/6160980 (2 pages) |
8 December 1995 | Ad 01/12/95--------- £ si [email protected]=3750 £ ic 6157230/6160980 (2 pages) |
24 November 1995 | Ad 18/11/95--------- £ si [email protected]=3750 £ ic 6153480/6157230 (2 pages) |
24 November 1995 | Ad 18/11/95--------- £ si [email protected]=3750 £ ic 6153480/6157230 (2 pages) |
27 October 1995 | Ad 20/10/95--------- premium £ si [email protected]=7500 £ ic 6145980/6153480 (2 pages) |
27 October 1995 | Ad 20/10/95--------- premium £ si [email protected]=7500 £ ic 6145980/6153480 (2 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
18 October 1995 | Return made up to 04/10/95; bulk list available separately (8 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
18 October 1995 | Return made up to 04/10/95; bulk list available separately (8 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (118 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (363 pages) |
13 April 1920 | Incorporation (57 pages) |
13 April 1920 | Incorporation (57 pages) |