Company NameG&J Hall Limited
DirectorsDavid Grey and David Grey Mbe
Company StatusActive
Company Number05192036
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

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
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 Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
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
Telephone0114 2212500
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

1 at £1Osl Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Returns

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

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (4 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)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
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 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 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
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 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 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 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 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)
19 November 2015Company name changed osl shelfco 1 LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Company name changed osl shelfco 1 LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 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
(4 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
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders (4 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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2013Company name changed amk automotive components LTD\certificate issued on 08/10/13
  • CONNOT ‐
(3 pages)
8 October 2013Company name changed amk automotive components LTD\certificate issued on 08/10/13
  • CONNOT ‐
(3 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
(5 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
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 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 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
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 2007Secretary's particulars changed (1 page)
29 August 2007Return made up to 28/07/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed (1 page)
22 May 2007Company name changed osl shelfco 1 LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed osl shelfco 1 LIMITED\certificate issued on 22/05/07 (2 pages)
19 March 2007Company name changed hydrair LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed hydrair LIMITED\certificate issued on 19/03/07 (2 pages)
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)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
13 October 2004Company name changed h s (OSL1) LIMITED\certificate issued on 13/10/04 (2 pages)
13 October 2004Company name changed h s (OSL1) LIMITED\certificate issued on 13/10/04 (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
28 July 2004Incorporation (23 pages)
28 July 2004Incorporation (23 pages)