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.
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 |
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 |
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 |