Sheffield
S9 3WD
Director Name | Mr Mathew James Grey |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2019(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
Director Name | Mr Roger John Clement |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Anthony Rhys Bourne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Catley Road Sheffield S9 5JF |
Director Name | Mr Michael Timothy Bryan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Catley Road Sheffield S9 5JF |
Director Name | Mr Micheal Chad Mouton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2015(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 43 Catley Road Sheffield S9 5JF |
Director Name | Mr Lawrence Benson James Sargrove |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Catley Road Sheffield S9 5JF |
Registered Address | C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2020 | Application to strike the company off the register (4 pages) |
10 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
16 October 2019 | Solvency Statement dated 27/09/19 (1 page) |
16 October 2019 | Statement by Directors (1 page) |
16 October 2019 | Statement of capital on 16 October 2019
|
16 October 2019 | Resolutions
|
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
30 January 2019 | Registration of charge 094673480001, created on 25 January 2019 (64 pages) |
30 January 2019 | Appointment of Mr Mathew James Grey as a director on 25 January 2019 (2 pages) |
30 January 2019 | Registered office address changed from 43 Catley Road Sheffield S9 5JF England to C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD on 30 January 2019 (1 page) |
30 January 2019 | Notification of Osl Group Holdings Ltd as a person with significant control on 25 January 2019 (2 pages) |
30 January 2019 | Cessation of Bmw Sales Llc as a person with significant control on 25 January 2019 (1 page) |
30 January 2019 | Cessation of Richard Wohanka as a person with significant control on 25 January 2019 (1 page) |
30 January 2019 | Appointment of Mr David Grey as a director on 25 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Lawrence Benson James Sargrove as a director on 25 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Micheal Chad Mouton as a director on 25 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Michael Timothy Bryan as a director on 25 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Anthony Rhys Bourne as a director on 25 January 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
5 May 2015 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to 43 Catley Road Sheffield S9 5JF on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to 43 Catley Road Sheffield S9 5JF on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Anthony Rhys Bourne on 5 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to 43 Catley Road Sheffield S9 5JF on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Anthony Rhys Bourne on 5 May 2015 (2 pages) |
14 April 2015 | Appointment of Mr Micheal Chad Mouton as a director on 30 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Micheal Chad Mouton as a director on 30 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Michael Timothy Bryan as a director on 30 March 2015 (2 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
13 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 April 2015 | Appointment of Mr Lawrence Benson Sargrove as a director on 30 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Lawrence Benson Sargrove as a director on 30 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Michael Timothy Bryan as a director on 30 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Anthony Rhys Bourne as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Anthony Rhys Bourne as a director on 23 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Roger John Clement as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Roger John Clement as a director on 23 March 2015 (1 page) |
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|