Company NameOWEN Springs Limited
Company StatusActive
Company Number05192010
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Previous NamesH S (Osl3) Limited and CQR Security Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(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 David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(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 NameNicholas Naylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(8 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwarke Terrace Aldwarke Road
Parkgate
Rotherham
South Yorkshire
S62 6BX
Director NameMr Mathew James Grey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(8 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany 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(16 years, 5 months 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 Graeme Swift
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCOO
Country of ResidenceEngland
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(17 years, 9 months after company formation)
Appointment Duration2 years
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 10 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(3 years, 10 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 Christopher Charles Standring Heaton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameMr Stuart David Adams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(17 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 August 2022)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Contact

Websiteoslgroup.com
Telephone0151 6061000
Telephone regionLiverpool

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

1 at £1Osl Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,831,000
Gross Profit£1,399,000
Net Worth£282,000
Cash£156,000
Current Liabilities£1,583,000

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

17 July 2023Delivered 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 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
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
26 February 2013Delivered 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 2013Delivered 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

Filing History

14 January 2021Appointment of Victoria Richardson as a secretary on 14 January 2021 (2 pages)
12 November 2020Satisfaction of charge 051920100004 in full (1 page)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Philip Gregory Benjamin as a director on 31 March 2020 (1 page)
9 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (17 pages)
30 January 2019Registration of charge 051920100005, created on 25 January 2019 (64 pages)
9 August 2018Confirmation statement made on 28 July 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 2018Accounts for a small company made up to 31 December 2017 (16 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 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Satisfaction of charge 1 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 2 in full (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
11 September 2017Registration of charge 051920100004, created on 4 September 2017 (26 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 31 December 2016 (17 pages)
3 May 2017Full accounts made up to 31 December 2016 (17 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
18 May 2016Full accounts made up to 31 December 2015 (19 pages)
18 May 2016Full accounts made up to 31 December 2015 (19 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)
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 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 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)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(9 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(9 pages)
13 April 2015Full accounts made up to 31 December 2014 (14 pages)
13 April 2015Full accounts made up to 31 December 2014 (14 pages)
11 December 2014Satisfaction of charge 051920100003 in full (1 page)
11 December 2014Satisfaction of charge 051920100003 in full (1 page)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(9 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(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)
8 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2013Registration of charge 051920100003 (31 pages)
1 October 2013Registration of charge 051920100003 (31 pages)
16 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(9 pages)
16 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(9 pages)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 March 2013Appointment of Nicholas Naylor as a director (3 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)
5 March 2013Appointment of Nicholas Naylor as a director (3 pages)
17 January 2013Appointment of Mr Christopher Charles Standring Heaton as a director (3 pages)
17 January 2013Appointment of Mr Christopher Charles Standring Heaton as a director (3 pages)
17 January 2013Appointment of Mr Philip Gregory Benjamin as a director (3 pages)
17 January 2013Appointment of Mr Philip Gregory Benjamin as a director (3 pages)
12 December 2012Change of name notice (2 pages)
12 December 2012Change of name notice (2 pages)
12 December 2012Company name changed cqr security LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
12 December 2012Company name changed cqr security LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 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)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2007Return made up to 28/07/07; full list of members (2 pages)
29 August 2007Return made up to 28/07/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Secretary's particulars changed (1 page)
23 August 2006Return made up to 28/07/06; full list of members (6 pages)
23 August 2006Return made up to 28/07/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 August 2005Return made up to 28/07/05; full list of members (6 pages)
30 August 2005Return made up to 28/07/05; full list of members (6 pages)
7 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 October 2004Company name changed h s (OSL3) LIMITED\certificate issued on 13/10/04 (2 pages)
13 October 2004Company name changed h s (OSL3) LIMITED\certificate issued on 13/10/04 (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
28 July 2004Incorporation (24 pages)
28 July 2004Incorporation (24 pages)