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(2 months, 2 weeks 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 |
Director Name | Mr Mathew James Grey |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing 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 | 14 January 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
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 | 25 April 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 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 Ross Schofield |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Christopher Charles Standring Heaton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 months, 2 weeks 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 | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 months, 2 weeks 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 |
Director Name | Mr Jeremy James Brade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rectory House Brampton Bryan Bucknell Shropshire SY7 0DH Wales |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 months, 4 weeks 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(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Trap Lane Sheffield S11 7RF |
Director Name | Mr David Thomas Kearns |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Trap Lane Sheffield S11 7RF |
Director Name | Richard William Homer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Willowsmere Uttoxeter Road Stone Staffordshire ST15 8RZ |
Director Name | David Edward Cook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Richmond Lodge 2a Hale Road Hale Cheshire WA15 8RD |
Director Name | Mr Philip Gregory Benjamin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Simon Jonathan Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 17 Pennine View Glasson Dock Lancaster Lancashire LA2 0AS |
Director Name | Mr Paul Andrew Lush |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(6 years, 6 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(6 years, 6 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 |
Director Name | Mr Andrew Millington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Mr Stuart David Adams |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 August 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Mr Graeme Swift |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2023) |
Role | COO |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | rotabroach.co.uk |
---|---|
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 |
2 at £1 | Osl Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,600,000 |
Gross Profit | £1,283,000 |
Net Worth | £823,000 |
Current Liabilities | £1,988,000 |
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 | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
18 August 2006 | Delivered on: 26 August 2006 Satisfied on: 11 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of life policy 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: Its entire right, title and interest in and to the policy being scottish provident, policy number 12067925, life assured david grey, sum assured £250,000. Fully Satisfied |
---|---|
18 August 2006 | Delivered on: 26 August 2006 Satisfied on: 14 January 2015 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. Fully Satisfied |
3 January 2006 | Delivered on: 4 January 2006 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: F/H property k/a part of atlas mill number 6 mornington road bolton. Fully Satisfied |
3 January 2006 | Delivered on: 4 January 2006 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: F/H property st james road corby northamptonshire t/no NN166019. Fully Satisfied |
3 January 2006 | Delivered on: 4 January 2006 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: L/H property k/a imperial works sheffield road sheffield t/no SYK452550. Fully Satisfied |
25 November 2005 | Delivered on: 2 December 2005 Satisfied on: 2 September 2006 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mollart deep hole driller and convey - s/no A309-1197, cnc lathe tur 2MTR - s/no 49001. parabolic mill (part of a package) for details of further property mortgaged or charged please refer to form 395. see the mortgage charge document for full details. 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 |
18 January 2002 | Delivered on: 31 January 2002 Satisfied on: 8 May 2004 Persons entitled: United Industries PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .95. 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 Satisfied on: 11 December 2014 Persons entitled: Bank of Scotland PLC Classification: Chattels mortgage 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: Schedules - owner: osl automotive limited category of relevant chattels: plant & machinery brief description: 2 UP100 power press site: aldwarke terrace aldwarke road parkgate rotherham, owner: osl group limited category of relevant chattels: plant & machinery brief description: assembly hydrosure static unit site: 125 pasture road moreton wirral merseyside, owner: osl group limited category of relevant chattels: plant & machinery brief description: siemens PLC S7/200 with proface screen site: 125 pasture road moreton wirral merseyside for details of further chattels please see form MG01 see image for full details. Fully Satisfied |
13 May 2009 | Delivered on: 29 May 2009 Satisfied on: 11 December 2014 Persons entitled: Bank of Scotland PLC Classification: Assignment Secured details: All sums due or to become due from the company to the chargee. Particulars: The policy all sums assured by it and all bonuses and benefits which may arise under it the whole right title and interest present and future in the policy. Insurer sottish equitable PLC. Policy no:L0190918513. Life or lives assured - paul andrew lush. Sum assured 60,000. date 24-09-2008. Fully Satisfied |
18 August 2006 | Delivered on: 26 August 2006 Satisfied on: 11 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: L/H premises k/a imperial works, sheffield road, sheffield t/no SYK452550. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 August 2006 | Delivered on: 26 August 2006 Satisfied on: 5 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: F/H property k/a land and buildings on the north side of st james road, corby t/no NN166019. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 August 2006 | Delivered on: 26 August 2006 Satisfied on: 11 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: F/H property k/a atlas mill, number 6, mornington road, bolton t/no GM119323. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 2002 | Delivered on: 28 January 2002 Satisfied on: 8 May 2004 Persons entitled: The Co-Operative Bank P.L.C. 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 |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 September 2017 | Delivered on: 11 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
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 |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 see image for full details. Outstanding |
24 October 2023 | Appointment of Mr Ross Schofield as a director on 24 October 2023 (2 pages) |
---|---|
2 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
5 April 2023 | Termination of appointment of Graeme Swift as a director on 5 April 2023 (1 page) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
24 August 2022 | Termination of appointment of Stuart Adams as a director on 24 August 2022 (1 page) |
21 June 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 April 2022 | Appointment of Mr Neil Berry as a director on 25 April 2022 (2 pages) |
9 February 2022 | Appointment of Mr Graeme Swift as a director on 9 February 2022 (2 pages) |
9 February 2022 | Director's details changed for Mr David Grey on 9 February 2022 (2 pages) |
15 January 2022 | Termination of appointment of Andrew Millington as a director on 14 January 2022 (1 page) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
1 December 2021 | Appointment of Mr Stuart Adams as a director on 1 December 2021 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
14 January 2021 | Appointment of Victoria Richardson as a secretary on 14 January 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
12 November 2020 | Satisfaction of charge 043338300017 in full (1 page) |
10 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
31 March 2020 | Termination of appointment of Philip Gregory Benjamin as a director on 31 March 2020 (1 page) |
12 February 2020 | Appointment of Mr Andrew Millington as a director on 11 February 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 January 2019 | Registration of charge 043338300018, created on 25 January 2019 (64 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 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) |
29 June 2018 | Termination of appointment of Christopher Charles Standring Heaton as a director on 28 June 2018 (1 page) |
14 June 2018 | Director's details changed for Mathew James Grey on 14 June 2018 (2 pages) |
2 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
11 December 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
29 September 2017 | Satisfaction of charge 14 in full (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Satisfaction of charge 15 in full (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Satisfaction of charge 14 in full (1 page) |
29 September 2017 | Satisfaction of charge 15 in full (1 page) |
11 September 2017 | Registration of charge 043338300017, created on 4 September 2017 (26 pages) |
11 September 2017 | Registration of charge 043338300017, created on 4 September 2017 (26 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (26 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) |
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Paul Andrew Lush on 17 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Paul Andrew Lush on 17 December 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) |
16 October 2015 | Company name changed rotabroach LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Company name changed rotabroach LIMITED\certificate issued on 16/10/15
|
13 October 2015 | Director's details changed for Mathew James Grey on 1 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mathew James Grey on 1 October 2015 (2 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 January 2015 | Satisfaction of charge 8 in full (1 page) |
14 January 2015 | Satisfaction of charge 8 in full (1 page) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 December 2014 | Satisfaction of charge 13 in full (1 page) |
11 December 2014 | Satisfaction of charge 12 in full (2 pages) |
11 December 2014 | Satisfaction of charge 12 in full (2 pages) |
11 December 2014 | Satisfaction of charge 10 in full (2 pages) |
11 December 2014 | Satisfaction of charge 16 in full (2 pages) |
11 December 2014 | Satisfaction of charge 9 in full (1 page) |
11 December 2014 | Satisfaction of charge 16 in full (2 pages) |
11 December 2014 | Satisfaction of charge 10 in full (2 pages) |
11 December 2014 | Satisfaction of charge 9 in full (1 page) |
11 December 2014 | Satisfaction of charge 13 in full (1 page) |
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 | Full accounts made up to 31 December 2013 (20 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 March 2014 | Company name changed osl group LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed osl group LIMITED\certificate issued on 06/03/14
|
17 February 2014 | Change of name notice (1 page) |
17 February 2014 | Change of name notice (1 page) |
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
13 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 March 2013 | Appointment of Mathew James Grey as a director (3 pages) |
5 March 2013 | Appointment of Mathew James Grey as a director (3 pages) |
4 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (20 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: 16 (17 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: 16 (17 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
11 December 2009 | Director's details changed for Mr Philip Gregory Benjamin on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul Andrew Lush on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Mr Philip Gregory Benjamin on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul Andrew Lush on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for David Grey on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for David Grey on 11 December 2009 (2 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 March 2009 | Director's change of particulars / philip benjamin / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / philip benjamin / 05/03/2009 (1 page) |
3 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
5 January 2009 | Appointment terminated director david cook (1 page) |
5 January 2009 | Appointment terminated director david cook (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 June 2008 | Appointment terminated secretary david kearns (1 page) |
20 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) |
14 April 2008 | Appointment terminated director david kearns (1 page) |
14 April 2008 | Appointment terminated director david kearns (1 page) |
7 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
7 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Return made up to 04/12/06; full list of members (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 (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (9 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (9 pages) |
4 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Particulars of mortgage/charge (6 pages) |
2 December 2005 | Particulars of mortgage/charge (4 pages) |
2 December 2005 | Particulars of mortgage/charge (4 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (1 page) |
24 December 2004 | Company name changed uio (holdings) LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed uio (holdings) LIMITED\certificate issued on 24/12/04 (2 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
18 August 2004 | Accounts for a medium company made up to 31 December 2003 (9 pages) |
18 August 2004 | Accounts for a medium company made up to 31 December 2003 (9 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 04/12/03; full list of members
|
17 December 2003 | Return made up to 04/12/03; full list of members
|
19 November 2003 | Amended group of companies' accounts made up to 31 December 2002 (18 pages) |
19 November 2003 | Amended group of companies' accounts made up to 31 December 2002 (18 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
7 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: boundary road loudwater high wycombe buckinghamshire HP10 9US (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: boundary road loudwater high wycombe buckinghamshire HP10 9US (1 page) |
31 January 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
28 January 2002 | Particulars of mortgage/charge (11 pages) |
28 January 2002 | Particulars of mortgage/charge (11 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (4 pages) |
3 January 2002 | New director appointed (4 pages) |
3 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Company name changed ingleby (1471) LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Company name changed ingleby (1471) LIMITED\certificate issued on 18/12/01 (2 pages) |
4 December 2001 | Incorporation (20 pages) |
4 December 2001 | Incorporation (20 pages) |