Company NameOSL Cutting Technologies Limited
Company StatusActive
Company Number04333830
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2941Manufacture of portable hand held power tools
SIC 28240Manufacture of power-driven hand tools
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Mathew James Grey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameVictoria Richardson
StatusCurrent
Appointed14 January 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Neil Berry
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Ross Schofield
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(21 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed18 December 2001(2 weeks after company formation)
Appointment Duration2 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Christopher Charles Standring Heaton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Director NameMr Jeremy James Brade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House Brampton Bryan
Bucknell
Shropshire
SY7 0DH
Wales
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(9 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameMr David Thomas Kearns
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameRichard William Homer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressWillowsmere
Uttoxeter Road
Stone
Staffordshire
ST15 8RZ
Director NameDavid Edward Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressRichmond Lodge
2a Hale Road
Hale
Cheshire
WA15 8RD
Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameSimon Jonathan Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address17 Pennine View
Glasson Dock
Lancaster
Lancashire
LA2 0AS
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G&J Hall Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed02 June 2008(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G&J Hall Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Andrew Millington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Stuart David Adams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 August 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Graeme Swift
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2023)
RoleCOO
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websiterotabroach.co.uk
Telephone0114 2212510
Telephone regionSheffield

Location

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

Shareholders

2 at £1Osl Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,600,000
Gross Profit£1,283,000
Net Worth£823,000
Current Liabilities£1,988,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

18 August 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered on: 14 April 2004
Satisfied on: 4 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 January 2002Delivered 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 2010Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2019Delivered on: 30 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 September 2017Delivered on: 11 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 April 2010Delivered on: 9 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2010Delivered 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

Filing History

24 October 2023Appointment of Mr Ross Schofield as a director on 24 October 2023 (2 pages)
2 August 2023Full accounts made up to 31 December 2022 (29 pages)
5 April 2023Termination of appointment of Graeme Swift as a director on 5 April 2023 (1 page)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
24 August 2022Termination of appointment of Stuart Adams as a director on 24 August 2022 (1 page)
21 June 2022Full accounts made up to 31 December 2021 (28 pages)
25 April 2022Appointment of Mr Neil Berry as a director on 25 April 2022 (2 pages)
9 February 2022Appointment of Mr Graeme Swift as a director on 9 February 2022 (2 pages)
9 February 2022Director's details changed for Mr David Grey on 9 February 2022 (2 pages)
15 January 2022Termination of appointment of Andrew Millington as a director on 14 January 2022 (1 page)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
1 December 2021Appointment of Mr Stuart Adams as a director on 1 December 2021 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (28 pages)
14 January 2021Appointment of Victoria Richardson as a secretary on 14 January 2021 (2 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
12 November 2020Satisfaction of charge 043338300017 in full (1 page)
10 November 2020Full accounts made up to 31 December 2019 (27 pages)
31 March 2020Termination of appointment of Philip Gregory Benjamin as a director on 31 March 2020 (1 page)
12 February 2020Appointment of Mr Andrew Millington as a director on 11 February 2020 (2 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (27 pages)
30 January 2019Registration of charge 043338300018, created on 25 January 2019 (64 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 July 2018Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page)
29 June 2018Termination of appointment of Christopher Charles Standring Heaton as a director on 28 June 2018 (1 page)
14 June 2018Director's details changed for Mathew James Grey on 14 June 2018 (2 pages)
2 May 2018Full accounts made up to 31 December 2017 (28 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
11 December 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Satisfaction of charge 14 in full (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Satisfaction of charge 15 in full (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Satisfaction of charge 14 in full (1 page)
29 September 2017Satisfaction of charge 15 in full (1 page)
11 September 2017Registration of charge 043338300017, created on 4 September 2017 (26 pages)
11 September 2017Registration of charge 043338300017, created on 4 September 2017 (26 pages)
4 May 2017Accounts for a small company made up to 31 December 2016 (20 pages)
4 May 2017Accounts for a small company made up to 31 December 2016 (20 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (26 pages)
14 September 2016Full accounts made up to 31 December 2015 (26 pages)
16 March 2016Registered 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 2016Registered 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 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(6 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(6 pages)
17 December 2015Director's details changed for Mr Paul Andrew Lush on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Paul Andrew Lush on 17 December 2015 (2 pages)
17 November 2015Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page)
17 November 2015Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page)
16 October 2015Company name changed rotabroach LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
16 October 2015Company name changed rotabroach LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
13 October 2015Director's details changed for Mathew James Grey on 1 October 2015 (2 pages)
13 October 2015Director's details changed for Mathew James Grey on 1 October 2015 (2 pages)
13 April 2015Full accounts made up to 31 December 2014 (15 pages)
13 April 2015Full accounts made up to 31 December 2014 (15 pages)
14 January 2015Satisfaction of charge 8 in full (1 page)
14 January 2015Satisfaction of charge 8 in full (1 page)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(8 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(8 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(8 pages)
11 December 2014Satisfaction of charge 13 in full (1 page)
11 December 2014Satisfaction of charge 12 in full (2 pages)
11 December 2014Satisfaction of charge 12 in full (2 pages)
11 December 2014Satisfaction of charge 10 in full (2 pages)
11 December 2014Satisfaction of charge 16 in full (2 pages)
11 December 2014Satisfaction of charge 9 in full (1 page)
11 December 2014Satisfaction of charge 16 in full (2 pages)
11 December 2014Satisfaction of charge 10 in full (2 pages)
11 December 2014Satisfaction of charge 9 in full (1 page)
11 December 2014Satisfaction of charge 13 in full (1 page)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
7 April 2014Full accounts made up to 31 December 2013 (20 pages)
7 April 2014Full accounts made up to 31 December 2013 (20 pages)
6 March 2014Company name changed osl group LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(4 pages)
6 March 2014Company name changed osl group LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(4 pages)
17 February 2014Change of name notice (1 page)
17 February 2014Change of name notice (1 page)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(8 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(8 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(8 pages)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
5 March 2013Appointment of Mathew James Grey as a director (3 pages)
5 March 2013Appointment of Mathew James Grey as a director (3 pages)
4 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
11 April 2012Full accounts made up to 31 December 2011 (20 pages)
11 April 2012Full accounts made up to 31 December 2011 (20 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
27 April 2011Full accounts made up to 31 December 2010 (20 pages)
27 April 2011Full accounts made up to 31 December 2010 (20 pages)
26 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 15 (14 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 15 (14 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
11 December 2009Director's details changed for Mr Philip Gregory Benjamin on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Paul Andrew Lush on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mr Philip Gregory Benjamin on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Paul Andrew Lush on 11 December 2009 (2 pages)
11 December 2009Director's details changed for David Grey on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for David Grey on 11 December 2009 (2 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 April 2009Full accounts made up to 31 December 2008 (19 pages)
14 April 2009Full accounts made up to 31 December 2008 (19 pages)
5 March 2009Director's change of particulars / philip benjamin / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / philip benjamin / 05/03/2009 (1 page)
3 February 2009Return made up to 04/12/08; full list of members (4 pages)
3 February 2009Return made up to 04/12/08; full list of members (4 pages)
5 January 2009Appointment terminated director david cook (1 page)
5 January 2009Appointment terminated director david cook (1 page)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
20 June 2008Appointment terminated secretary david kearns (1 page)
20 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
14 April 2008Appointment terminated director david kearns (1 page)
14 April 2008Appointment terminated director david kearns (1 page)
7 December 2007Return made up to 04/12/07; full list of members (3 pages)
7 December 2007Return made up to 04/12/07; full list of members (3 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Return made up to 04/12/06; full list of members (3 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Return made up to 04/12/06; full list of members (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
4 April 2006Full accounts made up to 31 December 2005 (18 pages)
4 April 2006Full accounts made up to 31 December 2005 (18 pages)
10 January 2006Return made up to 04/12/05; full list of members (9 pages)
10 January 2006Return made up to 04/12/05; full list of members (9 pages)
4 January 2006Particulars of mortgage/charge (6 pages)
4 January 2006Particulars of mortgage/charge (6 pages)
4 January 2006Particulars of mortgage/charge (6 pages)
4 January 2006Particulars of mortgage/charge (6 pages)
4 January 2006Particulars of mortgage/charge (6 pages)
4 January 2006Particulars of mortgage/charge (6 pages)
2 December 2005Particulars of mortgage/charge (4 pages)
2 December 2005Particulars of mortgage/charge (4 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (1 page)
24 December 2004Company name changed uio (holdings) LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed uio (holdings) LIMITED\certificate issued on 24/12/04 (2 pages)
20 December 2004Return made up to 04/12/04; full list of members (6 pages)
20 December 2004Return made up to 04/12/04; full list of members (6 pages)
18 August 2004Accounts for a medium company made up to 31 December 2003 (9 pages)
18 August 2004Accounts for a medium company made up to 31 December 2003 (9 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
17 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Amended group of companies' accounts made up to 31 December 2002 (18 pages)
19 November 2003Amended group of companies' accounts made up to 31 December 2002 (18 pages)
24 September 2003Full accounts made up to 31 December 2002 (18 pages)
24 September 2003Full accounts made up to 31 December 2002 (18 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
7 January 2003Return made up to 04/12/02; full list of members (7 pages)
7 January 2003Return made up to 04/12/02; full list of members (7 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
27 February 2002New director appointed (3 pages)
27 February 2002Registered office changed on 27/02/02 from: boundary road loudwater high wycombe buckinghamshire HP10 9US (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002New director appointed (3 pages)
27 February 2002Registered office changed on 27/02/02 from: boundary road loudwater high wycombe buckinghamshire HP10 9US (1 page)
31 January 2002Particulars of mortgage/charge (7 pages)
31 January 2002Particulars of mortgage/charge (7 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 January 2002Particulars of mortgage/charge (11 pages)
28 January 2002Particulars of mortgage/charge (11 pages)
9 January 2002Registered office changed on 09/01/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
9 January 2002Registered office changed on 09/01/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (4 pages)
3 January 2002New director appointed (4 pages)
3 January 2002New secretary appointed (2 pages)
18 December 2001Company name changed ingleby (1471) LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed ingleby (1471) LIMITED\certificate issued on 18/12/01 (2 pages)
4 December 2001Incorporation (20 pages)
4 December 2001Incorporation (20 pages)