About

Registered Number: 04267836
Date of Incorporation: 09/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Ashville Way, Runcorn, Cheshire, WA7 3EZ

 

Established in 2001, Osa Door Parts Ltd are based in Runcorn. There are 3 directors listed for Osa Door Parts Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Treve Robert 12 July 2016 - 1
NEEDHAM, David 30 June 2020 - 1
HAMMOND, William Edward 01 April 2003 28 April 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 30 June 2020
MR01 - N/A 26 June 2020
MR04 - N/A 09 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 August 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 09 August 2017
TM01 - Termination of appointment of director 28 April 2017
MR01 - N/A 07 November 2016
MR04 - N/A 13 October 2016
AA - Annual Accounts 25 August 2016
CS01 - N/A 16 August 2016
AP01 - Appointment of director 12 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
MR04 - N/A 28 July 2016
AP01 - Appointment of director 21 July 2016
AD01 - Change of registered office address 21 July 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 August 2013
AUD - Auditor's letter of resignation 17 May 2013
AUD - Auditor's letter of resignation 09 May 2013
MISC - Miscellaneous document 11 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
RESOLUTIONS - N/A 11 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 17 August 2006
363a - Annual Return 01 September 2005
AUD - Auditor's letter of resignation 30 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
AUD - Auditor's letter of resignation 03 March 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 22 August 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
225 - Change of Accounting Reference Date 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
287 - Change in situation or address of Registered Office 10 September 2001
CERTNM - Change of name certificate 07 September 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2020 Outstanding

N/A

A registered charge 07 November 2016 Fully Satisfied

N/A

Debenture 01 March 2011 Fully Satisfied

N/A

Omnibus guarantee & set-off agreement 01 March 2011 Fully Satisfied

N/A

Debenture 12 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.