About

Registered Number: 00881255
Date of Incorporation: 10/06/1966 (57 years and 10 months ago)
Company Status: Active
Registered Address: 11 Venture One Business Park, Long Acre Close, Sheffield, South Yorkshire, S20 3FR

 

Graham Oxley Tool Steels Ltd was registered on 10 June 1966, it's status at Companies House is "Active". This organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLENN, Jacqueline 01 July 1995 20 June 2010 1
OXLEY, Hilda N/A 13 June 1995 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 21 September 2010
TM02 - Termination of appointment of secretary 19 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AD01 - Change of registered office address 22 October 2009
AA - Annual Accounts 21 September 2009
RESOLUTIONS - N/A 10 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 27 May 2002
395 - Particulars of a mortgage or charge 27 October 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 May 2001
287 - Change in situation or address of Registered Office 14 March 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 26 October 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
AA - Annual Accounts 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 06 May 1997
AUD - Auditor's letter of resignation 27 November 1996
AUD - Auditor's letter of resignation 25 November 1996
363s - Annual Return 27 October 1996
395 - Particulars of a mortgage or charge 10 October 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 30 October 1995
288 - N/A 22 August 1995
363s - Annual Return 22 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 22 July 1994
288 - N/A 22 July 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 12 August 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 07 November 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 02 November 1988
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
NEWINC - New incorporation documents 10 June 1966

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 2001 Outstanding

N/A

Mortgage 07 October 1996 Fully Satisfied

N/A

Debenture 24 July 1985 Fully Satisfied

N/A

Charge 20 July 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.