Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director Name | Mr David Grey Mbe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr David James Pacey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cotterhill House Worksop Road Woodsetts Nottinghamshire S81 8AW |
Director Name | Lynne Pacey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 November 2003) |
Role | Secretary |
Correspondence Address | Cotterhill House Worksop Road Wodsetts South Yorkshire S81 8AW |
Secretary Name | Mr David James Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cotterhill House Worksop Road Woodsetts Nottinghamshire S81 8AW |
Secretary Name | Mr David Thomas Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 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(11 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(11 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 | owensprings.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 |
50k 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
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 |
---|---|
27 June 1997 | Delivered on: 2 July 1997 Satisfied on: 6 November 2003 Persons entitled: The Royal 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Fully Satisfied |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
10 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
9 February 2022 | Director's details changed for Mr David Grey on 9 February 2022 (2 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 October 2018 | Change of name notice (2 pages) |
19 October 2018 | Resolutions
|
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 4 March 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 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 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 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 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 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) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 November 2015 | Director's details changed for Mr Paul Andrew Lush on 17 November 2015 (2 pages) |
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) |
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) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 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 4 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Company name changed owen springs LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Company name changed owen springs LIMITED\certificate issued on 12/12/12
|
5 December 2012 | Change of name notice (2 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
5 December 2012 | Change of name notice (2 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) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 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 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 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) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 4 March 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 04/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 04/03/09; 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 | 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) |
13 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 04/03/08; full list of members (3 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) |
23 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
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 04/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
19 January 2005 | Company name changed pacey (holdings) LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed pacey (holdings) LIMITED\certificate issued on 19/01/05 (2 pages) |
27 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
27 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
29 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
23 March 2004 | Return made up to 04/03/04; full list of members
|
23 March 2004 | Return made up to 04/03/04; full list of members
|
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Resolutions
|
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 March 2000 | Return made up to 04/03/00; full list of members
|
16 March 2000 | Return made up to 04/03/00; full list of members
|
23 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 March 1999 | Return made up to 04/03/99; no change of members
|
3 March 1999 | Return made up to 04/03/99; no change of members
|
26 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 February 1998 | Return made up to 04/03/98; full list of members (6 pages) |
24 February 1998 | Return made up to 04/03/98; full list of members (6 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
9 July 1997 | Memorandum and Articles of Association (14 pages) |
9 July 1997 | Ad 27/06/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Ad 27/06/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
9 July 1997 | Memorandum and Articles of Association (14 pages) |
9 July 1997 | Nc inc already adjusted 27/06/97 (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Nc inc already adjusted 27/06/97 (1 page) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Company name changed imco (0397) LIMITED\certificate issued on 28/05/97 (2 pages) |
27 May 1997 | Company name changed imco (0397) LIMITED\certificate issued on 28/05/97 (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: st peters house hartshead sheffield S1 2EL (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: st peters house hartshead sheffield S1 2EL (1 page) |
4 March 1997 | Incorporation (18 pages) |
4 March 1997 | Incorporation (18 pages) |