Company NameH S (Osl2) Limited
Company StatusDissolved
Company Number00322346
CategoryPrivate Limited Company
Incorporation Date28 December 1936(87 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameBritish Springs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(54 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameJohn Brooks Callard
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(54 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address2 Washbrook Road
Bridgnorth
Salop
WV15 6BH
Director NameDavid Anthony Simpkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(54 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 1993)
RoleManaging Director
Correspondence AddressLong Bank Barn Wymeswold Road
Rempstone
Loughborough
Leicestershire
LE12 6RN
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed31 March 1991(54 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameMr Thomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(56 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Director NameKeith Charles Sutton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(56 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address81 Edge Hill
Ponteland
Newcastle Upon Tyne
NE20 9RR
Director NameTerence John Adams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(56 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount Hollington Lane
Stramshall
Uttoxeter
Staffordshire
ST14 5AJ
Director NameAnthony David Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(56 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 1994)
RoleCompany Director
Correspondence Address106 Cornwallis Road
Rugby
Warwickshire
CV22 7SL
Director NameBrian Powell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(56 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address19 Knighton Road
Little Ashton
Sutton Coldfield
West Midlands
B74 4NX
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(57 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameMr Michael John Diskin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(60 years after company formation)
Appointment Duration3 years (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cransley Grove
Solihull
West Midlands
B91 3ZA
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(61 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NamePaul Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(62 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address209 Lordswood Road
Harborne
Birmingham
B17 8QP
Director NameKevin Edwardson Roe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(63 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2000)
RoleFinance Director
Correspondence Address5 Cranford Gardens
Flixton
Manchester
M41 8SP
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(63 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed07 November 2001(64 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2002(65 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(65 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(65 years, 9 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Secretary NameDavid Thomas Kearns
NationalityBritish
StatusResigned
Appointed27 June 2003(66 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 February 2014)
RoleAccountant
Correspondence Address31 Falkland Road
Sheffield
South Yorkshire
S11 7PL

Location

Registered AddressC/O Osl Group Limited
Imperial Works
Sheffield Road
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£1,126,216
Current Liabilities£1,126,216

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 August 2000Delivered 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
11 April 1991Delivered on: 23 April 1991
Satisfied on: 27 October 1994
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

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2017Restoration by order of the court (3 pages)
14 March 2017Restoration by order of the court (3 pages)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Termination of appointment of David Kearns as a secretary (3 pages)
19 February 2014Termination of appointment of David Kearns as a secretary (3 pages)
19 February 2014Termination of appointment of David Grey as a director (3 pages)
19 February 2014Termination of appointment of David Grey as a director (3 pages)
5 July 2013Restoration by order of the court (3 pages)
5 July 2013Restoration by order of the court (3 pages)
19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
22 February 2005Application for striking-off (1 page)
12 November 2004Company name changed british springs LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed british springs LIMITED\certificate issued on 12/11/04 (2 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Return made up to 05/07/03; full list of members (7 pages)
7 August 2003Return made up to 05/07/03; full list of members (7 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
16 July 2002Return made up to 05/07/02; full list of members (7 pages)
16 July 2002Return made up to 05/07/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Director resigned (1 page)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned;director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
29 October 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (4 pages)
21 November 2000New director appointed (4 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
19 July 2000Return made up to 05/07/00; full list of members (8 pages)
19 July 2000Return made up to 05/07/00; full list of members (8 pages)
15 February 2000New director appointed (1 page)
15 February 2000New director appointed (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
4 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
28 August 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
28 August 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
28 August 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
4 August 1998Return made up to 05/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(10 pages)
4 August 1998Return made up to 05/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(10 pages)
26 January 1998New director appointed (3 pages)
26 January 1998New director appointed (3 pages)
11 July 1997Return made up to 05/07/97; no change of members (7 pages)
11 July 1997Return made up to 05/07/97; no change of members (7 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
8 July 1996Return made up to 05/07/96; full list of members (10 pages)
8 July 1996Return made up to 05/07/96; full list of members (10 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Full accounts made up to 31 December 1994 (15 pages)
17 August 1995Full accounts made up to 31 December 1994 (15 pages)
21 July 1995Return made up to 05/07/95; full list of members (12 pages)
21 July 1995Return made up to 05/07/95; full list of members (12 pages)
10 April 1995Registered office changed on 10/04/95 from: barkby road leicester LE4 7LL (1 page)
10 April 1995Registered office changed on 10/04/95 from: barkby road leicester LE4 7LL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
8 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
8 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 December 1936Incorporation (36 pages)
28 December 1936Incorporation (36 pages)