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 |
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 | 12 Park Lane Burn North Yorkshire YO8 8LW |
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 | 0114 2212500 |
Telephone region | Sheffield |
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 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
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) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 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) |
2 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
29 September 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 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
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 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 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 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 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) |
19 November 2015 | Company name changed osl shelfco 1 LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed osl shelfco 1 LIMITED\certificate issued on 19/11/15
|
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 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders (4 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders (4 pages) |
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) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2013 | Company name changed amk automotive components LTD\certificate issued on 08/10/13
|
8 October 2013 | Company name changed amk automotive components LTD\certificate issued on 08/10/13
|
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 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
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 | Director and secretary appointed paul andrew lush (2 pages) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
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 | Secretary's particulars changed (1 page) |
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) |
22 May 2007 | Company name changed osl shelfco 1 LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed osl shelfco 1 LIMITED\certificate issued on 22/05/07 (2 pages) |
19 March 2007 | Company name changed hydrair LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed hydrair LIMITED\certificate issued on 19/03/07 (2 pages) |
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) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
13 October 2004 | Company name changed h s (OSL1) LIMITED\certificate issued on 13/10/04 (2 pages) |
13 October 2004 | Company name changed h s (OSL1) LIMITED\certificate issued on 13/10/04 (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
28 July 2004 | Incorporation (23 pages) |
28 July 2004 | Incorporation (23 pages) |