Company NameUIOH Limited
DirectorDavid Grey Mbe
Company StatusActive
Company Number01493474
CategoryPrivate Limited Company
Incorporation Date25 April 1980(44 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameRobert Spencer Neely
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(11 years, 1 month after company formation)
Appointment Duration11 years (resigned 10 June 2002)
RoleEngineering Distributor
Correspondence Address71 Blyth Road
Maltby
Rotherham
South Yorkshire
S66 7LF
Secretary NameRobert Spencer Neely
NationalityBritish
StatusResigned
Appointed26 May 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address71 Blyth Road
Maltby
Rotherham
South Yorkshire
S66 7LF
Director NameMr Christopher Charles Standring Heaton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed18 February 2000(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (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(22 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed27 June 2003(23 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameDavid Edward Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(26 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 May 2007)
RoleCompany Director
Correspondence AddressRichmond Lodge
2a Hale Road
Hale
Cheshire
WA15 8RD
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(28 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed02 June 2008(28 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW

Contact

Websiteoslgroup.com
Telephone0114 2212510
Telephone regionSheffield

Location

Registered AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

29 August 2000Delivered on: 1 September 2000
Satisfied on: 27 February 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £350,000 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed in the schedule to the form 395 described as harison centre lathe, colchester 1600 centre lathe, dean smith grace lathe (for full details see form 395) together with all accessories and components parts and all improvements and renewals thereof together also with all books manuals handbooks and other documentation. See the mortgage charge document for full details.
Fully Satisfied
2 May 1999Delivered on: 13 May 1999
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: Property k/a imperial works sheffield road sheffield south yorkshire.
Fully Satisfied
13 October 1994Delivered on: 28 October 1994
Satisfied on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 11TH september 1991
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: All rights,title and interest of the company in or arising out of a factoring or invoice discounting deed dated 12.8.94.................all book/other debts. See the mortgage charge document for full details.
Fully Satisfied
15 August 1994Delivered on: 23 August 1994
Satisfied on: 27 February 2001
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts,invoice debts,accounts,notes,bills.......etc.all title property right or interest in any goods and all guarantees,insurances or securities.......etc.
Fully Satisfied
20 March 1992Delivered on: 3 April 1992
Satisfied on: 27 February 2001
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 darnall road sheffield, south yorkshire land and buildings on the north side of doctor lane, sheffield, south yorkshire t/nos: ywe 29746, ywe 34092, ywe 34093.
Fully Satisfied
11 September 1991Delivered on: 26 September 1991
Satisfied on: 2 September 2006
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: (Please see doc for details). 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 1990Delivered on: 23 August 1990
Satisfied on: 27 February 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
8 February 1988Delivered on: 9 February 1988
Satisfied on: 27 February 2001
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: The office block fronting sussex works sussex street, sheffield.
Fully Satisfied
31 March 2004Delivered on: 14 April 2004
Satisfied on: 4 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 3 April 2004
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: The freehold property being land and buildings on the north west side of farthing road sproughton suffolk t/n SK215402.
Fully Satisfied
15 October 2003Delivered on: 31 October 2003
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: Land on the north west side of farthing road sproughton suffolk t/n SK215402.
Fully Satisfied
13 October 2003Delivered on: 21 October 2003
Satisfied on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re osl group limited business premium account, account number 40107174. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
18 December 1984Delivered on: 2 January 1985
Satisfied on: 27 February 2001
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
2 April 2010Delivered on: 9 April 2010
Persons entitled: Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 August 2006Delivered on: 26 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 charge over the undertaking and all property and assets present and future, including bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 November 2020Satisfaction of charge 14 in full (1 page)
12 November 2020Satisfaction of charge 15 in full (1 page)
2 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 July 2018Registered 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)
4 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300,000
(4 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300,000
(4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Registered office address changed from Imperial Works Sheffield Road 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 2016Registered office address changed from Imperial Works Sheffield Road 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)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 300,000
(4 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 300,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300,000
(5 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 15 (14 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 15 (14 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Return made up to 26/05/08; full list of members (3 pages)
15 July 2008Return made up to 26/05/08; full list of members (3 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from imperial works sheffield road tinsley sheffield south yorkshire S9 2YL (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from imperial works sheffield road tinsley sheffield south yorkshire S9 2YL (1 page)
14 July 2008Location of register of members (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 July 2007Return made up to 26/05/07; full list of members (3 pages)
17 July 2007Return made up to 26/05/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary's particulars changed (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
28 June 2006Return made up to 26/05/06; full list of members (7 pages)
28 June 2006Return made up to 26/05/06; full list of members (7 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 January 2006£ ic 330000/300000 20/12/05 £ sr 30000@1=30000 (1 page)
10 January 2006£ ic 330000/300000 20/12/05 £ sr 30000@1=30000 (1 page)
16 November 2005Company name changed uio (holdings) LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed uio (holdings) LIMITED\certificate issued on 16/11/05 (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
9 June 2005Return made up to 26/05/05; full list of members (7 pages)
9 June 2005Return made up to 26/05/05; full list of members (7 pages)
24 December 2004Company name changed osl group LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed osl group LIMITED\certificate issued on 24/12/04 (2 pages)
18 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
18 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
29 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
3 April 2004Particulars of mortgage/charge (6 pages)
3 April 2004Particulars of mortgage/charge (6 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
24 September 2003Full accounts made up to 31 December 2002 (20 pages)
24 September 2003Full accounts made up to 31 December 2002 (20 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
30 May 2003Return made up to 26/05/03; full list of members (7 pages)
30 May 2003Return made up to 26/05/03; full list of members (7 pages)
9 October 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
9 October 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
2 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2001Full accounts made up to 30 June 2001 (21 pages)
14 December 2001Full accounts made up to 30 June 2001 (21 pages)
5 November 2001£ nc 1000000/1030000 31/10/01 (1 page)
5 November 2001Ad 31/10/01--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages)
5 November 2001Ad 31/10/01--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2001Memorandum and Articles of Association (5 pages)
5 November 2001Memorandum and Articles of Association (5 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2001£ nc 1000000/1030000 31/10/01 (1 page)
5 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Full accounts made up to 30 June 2000 (20 pages)
10 January 2001Full accounts made up to 30 June 2000 (20 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
16 June 2000Return made up to 26/05/00; full list of members (7 pages)
16 June 2000Return made up to 26/05/00; full list of members (7 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Full accounts made up to 30 June 1999 (19 pages)
9 March 2000Full accounts made up to 30 June 1999 (19 pages)
16 July 1999Ad 16/06/99--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
16 July 1999Ad 16/06/99--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
22 June 1999Return made up to 26/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1999Return made up to 26/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
15 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
5 October 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
5 October 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
18 February 1998Registered office changed on 18/02/98 from: 346 glossop road sheffield S10 2HW (1 page)
18 February 1998Registered office changed on 18/02/98 from: 346 glossop road sheffield S10 2HW (1 page)
7 August 1997Full accounts made up to 31 March 1997 (17 pages)
7 August 1997Full accounts made up to 31 March 1997 (17 pages)
12 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1996Full accounts made up to 31 March 1996 (18 pages)
26 July 1996Full accounts made up to 31 March 1996 (18 pages)
9 July 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Full accounts made up to 31 March 1995 (18 pages)
17 August 1995Ad 18/07/95--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
17 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 August 1995Return made up to 26/05/95; full list of members (8 pages)
17 August 1995Return made up to 26/05/95; full list of members (8 pages)
17 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 August 1995Ad 18/07/95--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
17 August 1995Full accounts made up to 31 March 1995 (18 pages)
27 April 1993Company name changed oilseal services (engineering) l imited\certificate issued on 28/04/93 (2 pages)
27 April 1993Company name changed oilseal services (engineering) l imited\certificate issued on 28/04/93 (2 pages)
19 June 1990Ad 04/06/90--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
19 June 1990Ad 04/06/90--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
29 January 1990Ad 19/12/89--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
29 January 1990Ad 19/12/89--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
22 January 1990Memorandum and Articles of Association (10 pages)
22 January 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 January 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 January 1990Memorandum and Articles of Association (10 pages)
5 April 1989Wd 21/03/89 ad 10/02/89--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
5 April 1989Wd 21/03/89 ad 10/02/89--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
16 January 1985Accounts made up to 31 March 1984 (6 pages)
16 January 1985Accounts made up to 31 March 1984 (6 pages)
12 November 1984Accounts made up to 31 December 1982 (11 pages)
12 November 1984Accounts made up to 31 December 1982 (11 pages)
7 November 1984Company name changed\certificate issued on 07/11/84 (2 pages)
7 November 1984Company name changed\certificate issued on 07/11/84 (2 pages)
25 April 1980Certificate of incorporation (1 page)
25 April 1980Certificate of incorporation (1 page)