Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director Name | Mr David Grey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(8 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Secretary Name | Victoria Richardson |
---|---|
Status | Current |
Appointed | 28 January 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Mr Mathew James Grey |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Mr Neil Berry |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Mr Alan John Matthews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Musters Road West Bridgford Nottingham NG2 7AF |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | Malcolm Claydon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | 24 Diglis Avenue Worcester Worcestershire WR1 2NS |
Director Name | Mr Geoffrey Michael McGladdery |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Hop Kilns Bishops Frome Worcestershire WR6 5BP |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | Andrew John Simpson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | Willow Croft Sutton St Nicholas Hereford HR1 3AZ Wales |
Director Name | Robert Woroniecki |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | Hill View Suckley Worcester WR6 5ED |
Director Name | Mr Paul George Clarey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 08 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peartree Close Bromyard Herefordshire HR7 4BH Wales |
Secretary Name | Judith Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 2000) |
Role | Assistant |
Correspondence Address | Gypsy Cottage Weaverthorpe Malton North Yorkshire YO17 8EY |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (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 | Stephen Redman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 October 1999) |
Role | Managing Director |
Correspondence Address | 11 Balmoral Road Lytham St Annes Lancashire FY8 1ER |
Director Name | Paul Cannon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 January 2004) |
Role | Sales Director |
Correspondence Address | 24 Broadway Atherton Manchester M46 9HW |
Director Name | Richard William Homer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 2004) |
Role | Managing Director |
Correspondence Address | Willowsmere Uttoxeter Road Stone Staffordshire ST15 8RZ |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(6 years, 2 months 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(8 years 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(8 years, 7 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(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2008) |
Role | Finance 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Secretary Name | Mr Paul Andrew Lush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Website | stuma.co.uk |
---|
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 |
1000 at £1 | Osl Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
24 September 2021 | Delivered on: 11 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
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 |
13 June 1994 | Delivered on: 29 June 1994 Satisfied on: 22 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or united industries PLC to the chargee on any account whatsoever. Particulars: Car park bromyard hereford and worcester. Fully Satisfied |
13 June 1994 | Delivered on: 29 June 1994 Satisfied on: 22 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or united industries PLC to the chargee on any account whatsoever. Particulars: Plots 6,7,8,9 and site a porthouse farm ind: estate bromyard hereford and worcester t/n HW109372. Fully Satisfied |
13 June 1994 | Delivered on: 29 June 1994 Satisfied on: 22 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or united industries PLC to the chargee on any account whatsoever. Particulars: The playing field bromyard hereford and worcester. Fully Satisfied |
30 March 1994 | Delivered on: 8 April 1994 Satisfied on: 2 November 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 |
3 October 2023 | Full accounts made up to 31 December 2022 (11 pages) |
---|---|
16 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages) |
16 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
8 August 2022 | Appointment of Mr Neil Berry as a director on 8 August 2022 (2 pages) |
5 August 2022 | Change of name notice (2 pages) |
5 August 2022 | Company name changed osl consulting LIMITED\certificate issued on 05/08/22
|
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
9 February 2022 | Director's details changed for Mr David Grey on 9 February 2022 (2 pages) |
9 February 2022 | Appointment of Mr Mathew Grey as a director on 9 February 2022 (2 pages) |
11 October 2021 | Registration of charge 029032670006, created on 24 September 2021 (20 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 March 2021 | Confirmation statement made on 23 February 2021 with updates (3 pages) |
28 January 2021 | Appointment of Victoria Richardson as a secretary on 28 January 2021 (2 pages) |
11 December 2020 | Resolutions
|
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 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) |
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) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 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 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 director on 29 September 2017 (1 page) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 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 Ltd Imperial Works Sheffield Road Sheffield 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 Ltd Imperial Works Sheffield Road Sheffield 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 Ltd, Imperial Works, Sheffield Road, Sheffield, S9 2YL to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 November 2015 | Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page) |
17 November 2015 | Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page) |
17 November 2015 | Director's details changed for Mr Paul Andrew Lush on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Paul Andrew Lush on 17 November 2015 (2 pages) |
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 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 June 2014 | Director's details changed for Mr David Grey on 20 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Grey on 20 June 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) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
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 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Change of name notice (2 pages) |
5 December 2012 | Company name changed scandura LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Change of name notice (2 pages) |
5 December 2012 | Company name changed scandura LIMITED\certificate issued on 05/12/12
|
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) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 23 February 2012 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) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 23 February 2011 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) |
13 July 2010 | Change of name notice (2 pages) |
13 July 2010 | Company name changed osl shelf company no.1 LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Company name changed osl shelf company no.1 LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Change of name notice (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 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) |
30 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 23/02/09; full list of members (3 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) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
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 | Director and secretary appointed paul andrew lush (2 pages) |
13 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
21 February 2008 | Company name changed stuma plastics LIMITED\certificate issued on 29/02/08 (2 pages) |
21 February 2008 | Company name changed stuma plastics LIMITED\certificate issued on 29/02/08 (2 pages) |
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 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (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) |
3 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 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 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
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 | New director appointed (3 pages) |
27 February 2002 | New secretary appointed (2 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 | New director appointed (3 pages) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (2 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 December 2000 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 30 December 2000 (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house, monks cross drive, huntington, york YO32 9GZ (1 page) |
6 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (5 pages) |
21 November 2000 | New director appointed (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
16 August 2000 | Particulars of mortgage/charge (4 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 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 23/02/00; full list of members (12 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (12 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
16 May 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
16 May 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
16 May 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
26 February 1999 | Return made up to 23/02/99; full list of members
|
26 February 1999 | Return made up to 23/02/99; full list of members
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
19 January 1999 | Company name changed united (minster) LIMITED\certificate issued on 20/01/99 (2 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | Company name changed united (minster) LIMITED\certificate issued on 20/01/99 (2 pages) |
19 January 1999 | New director appointed (3 pages) |
28 August 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
3 March 1998 | Return made up to 23/02/98; no change of members
|
3 March 1998 | Return made up to 23/02/98; no change of members
|
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 April 1997 | Return made up to 23/02/97; no change of members
|
2 April 1997 | Return made up to 23/02/97; no change of members
|
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
8 January 1997 | Company name changed holden hydroman LIMITED\certificate issued on 08/01/97 (2 pages) |
8 January 1997 | Company name changed holden hydroman LIMITED\certificate issued on 08/01/97 (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Secretary resigned (1 page) |
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
27 February 1996 | Return made up to 23/02/96; full list of members (9 pages) |
27 February 1996 | Return made up to 23/02/96; full list of members (9 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
10 April 1995 | Registered office changed on 10/04/95 from: barkby road leicester LE4 7LL (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: barkby road, leicester, LE4 7LL (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: barkby road leicester LE4 7LL (1 page) |
15 March 1995 | Return made up to 23/02/95; full list of members (10 pages) |
15 March 1995 | Return made up to 23/02/95; full list of members (10 pages) |
25 January 1995 | Resolutions
|
25 January 1995 | Resolutions
|
25 January 1995 | Nc inc already adjusted 29/03/94 (1 page) |
25 January 1995 | Resolutions
|
25 January 1995 | Resolutions
|
25 January 1995 | Nc inc already adjusted 29/03/94 (1 page) |
24 January 1995 | Certificate of re-registration from Unlimited to Limited (2 pages) |
24 January 1995 | Resolutions
|
24 January 1995 | Certificate of re-registration from Unlimited to Limited (2 pages) |
24 January 1995 | Resolutions
|
24 January 1995 | Re-registration of Memorandum and Articles (14 pages) |
24 January 1995 | Application for reregistration from UNLTD to LTD (1 page) |
24 January 1995 | Application for reregistration from UNLTD to LTD (1 page) |
24 January 1995 | Re-registration of Memorandum and Articles (14 pages) |
23 January 1995 | £ nc 7000000/1000 12/01/95 (1 page) |
23 January 1995 | £ nc 7000000/1000 12/01/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
22 April 1994 | Resolutions
|
22 April 1994 | Resolutions
|
23 February 1994 | Incorporation (16 pages) |
23 February 1994 | Incorporation (16 pages) |