Company NameOSL Group Holdings Limited
DirectorsDavid Grey Mbe and Mathew James Grey
Company StatusActive
Company Number04507446
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
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
Appointed30 January 2011(8 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameMrs Victoria Richardson
StatusCurrent
Appointed02 October 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Director NameMr Christopher Charles Standring Heaton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(1 week, 3 days after company formation)
Appointment Duration18 years, 8 months (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Director NameRichard William Homer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2007)
RoleManaging Director
Correspondence AddressWillowsmere
Uttoxeter Road
Stone
Staffordshire
ST15 8RZ
Director NameJames Elliot Parker Rooney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 month, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St. Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Director NameDavid Edward Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressRichmond Lodge
2a Hale Road
Hale
Cheshire
WA15 8RD
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed27 June 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2008)
RoleFinance 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
Appointed05 January 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameSimon Jonathan Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 1 month 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(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed02 June 2008(5 years, 9 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

Contact

Websiteoslgroup.com
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

30k at £1Mathew Grey
9.97%
Ordinary A
270k at £1David Grey
89.70%
Ordinary A
850 at £1David Grey
0.28%
Ordinary B
100 at £1Christopher Heaton
0.03%
Ordinary C
50 at £1Philip Benjamin
0.02%
Ordinary C

Financials

Year2014
Turnover£17,615,000
Gross Profit£5,874,000
Net Worth£3,139,000
Cash£203,000
Current Liabilities£4,556,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

4 September 2017Delivered on: 11 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 March 2013Delivered on: 20 March 2013
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 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
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 December 2019Delivered on: 2 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 45 catley road, sheffield title number SYK48965.
Outstanding
31 December 2019Delivered on: 2 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 43 catley road, sheffield title number SYK423930.
Outstanding
31 December 2019Delivered on: 2 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 68-70 catley road, sheffield title number SYK229618.
Outstanding
25 January 2019Delivered on: 30 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 September 2013Delivered on: 1 October 2013
Satisfied on: 12 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as land and buildings on the north side of saltmeadows road, gateshead registered at land registry with title number TY327223. Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2013Delivered on: 1 October 2013
Satisfied on: 12 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2013Delivered on: 1 October 2013
Satisfied on: 12 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2013Delivered on: 30 September 2013
Satisfied on: 12 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1. the leasehold property known as 7 st james road, st james industrial estate, corby (NN18 8AL) registered at land registry under title number NN303554. 2. the leasehold property known as imperial works, sheffield road, sheffield, (S9 2YL) registered at land registry under title number SYK452550. Notification of addition to or amendment of charge.
Fully Satisfied
18 August 2006Delivered on: 26 August 2006
Satisfied on: 12 December 2014
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
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

Filing History

12 November 2020Satisfaction of charge 045074460009 in full (1 page)
10 November 2020Accounts made up to 31 December 2019 (39 pages)
13 August 2020Confirmation statement made on 9 August 2020 with updates (6 pages)
24 April 2020Memorandum and Articles of Association (21 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 April 2020Change of share class name or designation (2 pages)
31 March 2020Termination of appointment of Philip Gregory Benjamin as a director on 31 March 2020 (1 page)
2 January 2020Registration of charge 045074460011, created on 31 December 2019 (33 pages)
2 January 2020Registration of charge 045074460012, created on 31 December 2019 (33 pages)
2 January 2020Registration of charge 045074460013, created on 31 December 2019 (33 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (3 pages)
7 May 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
30 January 2019Registration of charge 045074460010, created on 25 January 2019 (64 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (6 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)
14 June 2018Director's details changed for Mathew James Grey on 14 June 2018 (2 pages)
2 May 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 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)
9 October 2017Appointment of Mrs Victoria Richardson as a secretary on 2 October 2017 (2 pages)
9 October 2017Appointment of Mrs Victoria Richardson as a secretary on 2 October 2017 (2 pages)
29 September 2017Satisfaction of charge 3 in full (1 page)
29 September 2017Satisfaction of charge 4 in full (1 page)
29 September 2017Satisfaction of charge 3 in full (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (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 4 in full (1 page)
11 September 2017Registration of charge 045074460009, created on 4 September 2017 (26 pages)
11 September 2017Registration of charge 045074460009, created on 4 September 2017 (26 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
18 August 2016Director's details changed for Mathew James Grey on 1 January 2016 (2 pages)
18 August 2016Director's details changed for Mathew James Grey on 1 January 2016 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
16 March 2016Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
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)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 301,000
(9 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 301,000
(9 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 301,000
(9 pages)
13 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
12 December 2014Satisfaction of charge 045074460008 in full (1 page)
12 December 2014Satisfaction of charge 045074460005 in full (1 page)
12 December 2014Satisfaction of charge 045074460006 in full (1 page)
12 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Satisfaction of charge 045074460007 in full (1 page)
12 December 2014Satisfaction of charge 045074460006 in full (1 page)
12 December 2014Satisfaction of charge 045074460008 in full (1 page)
12 December 2014Satisfaction of charge 045074460007 in full (1 page)
12 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Satisfaction of charge 045074460005 in full (1 page)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 301,000
(9 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 301,000
(9 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 301,000
(9 pages)
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 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
7 April 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 October 2013Registration of charge 045074460008 (22 pages)
1 October 2013Registration of charge 045074460006 (30 pages)
1 October 2013Registration of charge 045074460007 (32 pages)
1 October 2013Registration of charge 045074460007 (32 pages)
1 October 2013Registration of charge 045074460006 (30 pages)
1 October 2013Registration of charge 045074460008 (22 pages)
30 September 2013Registration of charge 045074460005 (22 pages)
30 September 2013Registration of charge 045074460005 (22 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 301,000
(9 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 301,000
(9 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 301,000
(9 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 January 2013Director's details changed for Mr Philip Gregory Benjamin on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Philip Gregory Benjamin on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Philip Gregory Benjamin on 1 January 2013 (2 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
17 August 2012Director's details changed for Mathew James Grey on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mathew James Grey on 17 August 2012 (2 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/04/2010
(6 pages)
12 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/04/2010
(6 pages)
7 March 2011Appointment of Mathew James Grey as a director (3 pages)
7 March 2011Appointment of Mathew James Grey as a director (3 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for Mr Philip Gregory Benjamin on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Philip Gregory Benjamin on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for Mr Philip Gregory Benjamin on 1 August 2010 (2 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
11 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 301,000
  • ANNOTATION A second filed SH01 was registered on 12/04/2011
(5 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
11 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 301,000
  • ANNOTATION A second filed SH01 was registered on 12/04/2011
(5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
25 August 2009Return made up to 09/08/09; full list of members (4 pages)
25 August 2009Return made up to 09/08/09; full list of members (4 pages)
14 April 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
14 April 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
5 January 2009Appointment terminated director david cook (1 page)
5 January 2009Appointment terminated director david cook (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
12 August 2008Return made up to 09/08/08; full list of members (5 pages)
12 August 2008Return made up to 09/08/08; full list of members (5 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)
1 April 2008Appointment terminated director david kearns (1 page)
1 April 2008Appointment terminated director david kearns (1 page)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (24 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)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
23 August 2006Return made up to 09/08/06; full list of members (9 pages)
23 August 2006Return made up to 09/08/06; full list of members (9 pages)
4 April 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
4 April 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
17 August 2005Return made up to 09/08/05; full list of members (9 pages)
17 August 2005Return made up to 09/08/05; full list of members (9 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
16 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
14 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
7 September 2003Return made up to 29/07/03; full list of members (9 pages)
7 September 2003Return made up to 29/07/03; full list of members (9 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
12 November 2002Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
12 November 2002Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
7 October 2002Ad 19/08/02--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
7 October 2002Ad 19/08/02--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
23 September 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
23 September 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
9 August 2002Incorporation (23 pages)
9 August 2002Incorporation (23 pages)