Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director Name | Robert Spencer Neely |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 10 June 2002) |
Role | Engineering Distributor |
Correspondence Address | 71 Blyth Road Maltby Rotherham South Yorkshire S66 7LF |
Secretary Name | Robert Spencer Neely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 71 Blyth Road Maltby Rotherham South Yorkshire S66 7LF |
Director Name | Mr Christopher Charles Standring Heaton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (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 | 18 February 2000(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (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(22 years, 5 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(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Trap Lane Sheffield S11 7RF |
Director Name | David Edward Cook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | Richmond Lodge 2a Hale Road Hale Cheshire WA15 8RD |
Director Name | Mr Paul Andrew Lush |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(28 years, 1 month 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(28 years, 1 month 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 | 0114 2212510 |
Telephone region | Sheffield |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
29 August 2000 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1984 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
12 November 2020 | Satisfaction of charge 14 in full (1 page) |
12 November 2020 | Satisfaction of charge 15 in full (1 page) |
2 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 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) |
4 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
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) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
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 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 2016 | Registered 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 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
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) |
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) |
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
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) |
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) |
25 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 26 May 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) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 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) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (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 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from imperial works sheffield road tinsley sheffield south yorkshire S9 2YL (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from imperial works sheffield road tinsley sheffield south yorkshire S9 2YL (1 page) |
14 July 2008 | Location of register of members (1 page) |
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) |
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) |
17 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 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) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 April 2006 | Accounts 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 2005 | Company name changed uio (holdings) LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed uio (holdings) LIMITED\certificate issued on 16/11/05 (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
24 December 2004 | Company name changed osl group LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed osl group LIMITED\certificate issued on 24/12/04 (2 pages) |
18 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
18 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
29 June 2004 | Return made up to 26/05/04; full list of members
|
29 June 2004 | Return made up to 26/05/04; full list of members
|
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
3 April 2004 | Particulars of mortgage/charge (6 pages) |
3 April 2004 | Particulars of mortgage/charge (6 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
30 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
9 October 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
9 October 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
2 June 2002 | Return made up to 26/05/02; full list of members
|
2 June 2002 | Return made up to 26/05/02; full list of members
|
14 December 2001 | Full accounts made up to 30 June 2001 (21 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (21 pages) |
5 November 2001 | £ nc 1000000/1030000 31/10/01 (1 page) |
5 November 2001 | Ad 31/10/01--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages) |
5 November 2001 | Ad 31/10/01--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | Memorandum and Articles of Association (5 pages) |
5 November 2001 | Memorandum and Articles of Association (5 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | £ nc 1000000/1030000 31/10/01 (1 page) |
5 June 2001 | Return made up to 26/05/01; full list of members
|
5 June 2001 | Return made up to 26/05/01; full list of members
|
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
10 January 2001 | Full accounts made up to 30 June 2000 (20 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
16 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
16 July 1999 | Ad 16/06/99--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages) |
16 July 1999 | Ad 16/06/99--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages) |
22 June 1999 | Return made up to 26/05/99; full list of members
|
22 June 1999 | Return made up to 26/05/99; full list of members
|
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
15 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
5 October 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
5 October 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 346 glossop road sheffield S10 2HW (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 346 glossop road sheffield S10 2HW (1 page) |
7 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
12 June 1997 | Return made up to 26/05/97; full list of members
|
12 June 1997 | Return made up to 26/05/97; full list of members
|
26 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 July 1996 | Return made up to 26/05/96; full list of members
|
9 July 1996 | Return made up to 26/05/96; full list of members
|
17 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
17 August 1995 | Ad 18/07/95--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Return made up to 26/05/95; full list of members (8 pages) |
17 August 1995 | Return made up to 26/05/95; full list of members (8 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Ad 18/07/95--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
27 April 1993 | Company name changed oilseal services (engineering) l imited\certificate issued on 28/04/93 (2 pages) |
27 April 1993 | Company name changed oilseal services (engineering) l imited\certificate issued on 28/04/93 (2 pages) |
19 June 1990 | Ad 04/06/90--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
19 June 1990 | Ad 04/06/90--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
29 January 1990 | Ad 19/12/89--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
29 January 1990 | Ad 19/12/89--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
22 January 1990 | Memorandum and Articles of Association (10 pages) |
22 January 1990 | Resolutions
|
22 January 1990 | Resolutions
|
22 January 1990 | Memorandum and Articles of Association (10 pages) |
5 April 1989 | Wd 21/03/89 ad 10/02/89--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
5 April 1989 | Wd 21/03/89 ad 10/02/89--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
16 January 1985 | Accounts made up to 31 March 1984 (6 pages) |
16 January 1985 | Accounts made up to 31 March 1984 (6 pages) |
12 November 1984 | Accounts made up to 31 December 1982 (11 pages) |
12 November 1984 | Accounts made up to 31 December 1982 (11 pages) |
7 November 1984 | Company name changed\certificate issued on 07/11/84 (2 pages) |
7 November 1984 | Company name changed\certificate issued on 07/11/84 (2 pages) |
25 April 1980 | Certificate of incorporation (1 page) |
25 April 1980 | Certificate of incorporation (1 page) |