Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director Name | Mr David Grey Mbe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2004(same day as company formation) |
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 | Nicholas Naylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwarke Terrace Aldwarke Road Parkgate Rotherham South Yorkshire S62 6BX |
Director Name | Mr Mathew James Grey |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Secretary Name | Victoria Richardson |
---|---|
Status | Current |
Appointed | 14 January 2021(16 years, 5 months 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 Graeme Swift |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | COO |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Mr Neil Berry |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Secretary Name | Mr David Thomas Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Trap Lane Sheffield S11 7RF |
Director Name | Mr Paul Andrew Lush |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Secretary Name | Mr Paul Andrew Lush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 10 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 Christopher Charles Standring Heaton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Director Name | Mr Philip Gregory Benjamin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 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 | Mr Stuart David Adams |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 August 2022) |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Website | oslgroup.com |
---|---|
Telephone | 0151 6061000 |
Telephone region | Liverpool |
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 |
1 at £1 | Osl Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,831,000 |
Gross Profit | £1,399,000 |
Net Worth | £282,000 |
Cash | £156,000 |
Current Liabilities | £1,583,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
17 July 2023 | Delivered on: 17 July 2023 Persons entitled: David Grey Mbe Margaret Gillian Grey Matthew James Grey Channack Ross Limited (Crn: 02451148) Classification: A registered charge Outstanding |
---|---|
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 |
5 March 2013 | Delivered 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 |
26 February 2013 | Delivered on: 6 March 2013 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 |
24 September 2013 | Delivered on: 1 October 2013 Satisfied on: 11 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 January 2021 | Appointment of Victoria Richardson as a secretary on 14 January 2021 (2 pages) |
---|---|
12 November 2020 | Satisfaction of charge 051920100004 in full (1 page) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Philip Gregory Benjamin as a director on 31 March 2020 (1 page) |
9 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 January 2019 | Registration of charge 051920100005, created on 25 January 2019 (64 pages) |
9 August 2018 | Confirmation statement made on 28 July 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 | Accounts for a small company made up to 31 December 2017 (16 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 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Satisfaction of charge 2 in full (1 page) |
29 September 2017 | Satisfaction of charge 1 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 2 in full (1 page) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
11 September 2017 | Registration of charge 051920100004, created on 4 September 2017 (26 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 March 2016 | Registered 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 2016 | Registered 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 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) |
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 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 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) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 December 2014 | Satisfaction of charge 051920100003 in full (1 page) |
11 December 2014 | Satisfaction of charge 051920100003 in full (1 page) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
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) |
8 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2013 | Registration of charge 051920100003 (31 pages) |
1 October 2013 | Registration of charge 051920100003 (31 pages) |
16 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 March 2013 | Appointment of Nicholas Naylor as a director (3 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) |
5 March 2013 | Appointment of Nicholas Naylor as a director (3 pages) |
17 January 2013 | Appointment of Mr Christopher Charles Standring Heaton as a director (3 pages) |
17 January 2013 | Appointment of Mr Christopher Charles Standring Heaton as a director (3 pages) |
17 January 2013 | Appointment of Mr Philip Gregory Benjamin as a director (3 pages) |
17 January 2013 | Appointment of Mr Philip Gregory Benjamin as a director (3 pages) |
12 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Company name changed cqr security LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Company name changed cqr security LIMITED\certificate issued on 12/12/12
|
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
23 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
30 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
7 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 October 2004 | Company name changed h s (OSL3) LIMITED\certificate issued on 13/10/04 (2 pages) |
13 October 2004 | Company name changed h s (OSL3) LIMITED\certificate issued on 13/10/04 (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
28 July 2004 | Incorporation (24 pages) |
28 July 2004 | Incorporation (24 pages) |