Established in 2001, Osl Cutting Technologies Ltd has its registered office in South Yorkshire, it has a status of "Active". We don't know the number of employees at the organisation. The companies director is listed as Millington, Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLINGTON, Andrew | 11 February 2020 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 31 March 2020 | |
AP01 - Appointment of director | 12 February 2020 | |
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 08 May 2019 | |
MR01 - N/A | 30 January 2019 | |
CS01 - N/A | 04 December 2018 | |
AD01 - Change of registered office address | 03 July 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
CH01 - Change of particulars for director | 14 June 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 12 December 2017 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
TM02 - Termination of appointment of secretary | 29 September 2017 | |
MR04 - N/A | 29 September 2017 | |
MR04 - N/A | 29 September 2017 | |
MR01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 04 May 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AD01 - Change of registered office address | 16 March 2016 | |
AR01 - Annual Return | 17 December 2015 | |
CH01 - Change of particulars for director | 17 December 2015 | |
CH03 - Change of particulars for secretary | 17 November 2015 | |
CERTNM - Change of name certificate | 16 October 2015 | |
CH01 - Change of particulars for director | 13 October 2015 | |
AA - Annual Accounts | 13 April 2015 | |
MR04 - N/A | 14 January 2015 | |
AR01 - Annual Return | 17 December 2014 | |
MR04 - N/A | 11 December 2014 | |
MR04 - N/A | 11 December 2014 | |
MR04 - N/A | 11 December 2014 | |
MR04 - N/A | 11 December 2014 | |
MR04 - N/A | 11 December 2014 | |
CH01 - Change of particulars for director | 26 June 2014 | |
AA - Annual Accounts | 07 April 2014 | |
CERTNM - Change of name certificate | 06 March 2014 | |
CONNOT - N/A | 17 February 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 12 December 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 20 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
395 - Particulars of a mortgage or charge | 29 May 2009 | |
AA - Annual Accounts | 14 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
363a - Annual Return | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
363a - Annual Return | 07 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2007 | |
AA - Annual Accounts | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2007 | |
363a - Annual Return | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
AA - Annual Accounts | 07 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
CERTNM - Change of name certificate | 24 December 2004 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 18 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
363s - Annual Return | 17 December 2003 | |
AAMD - Amended Accounts | 19 November 2003 | |
AA - Annual Accounts | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
363s - Annual Return | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
287 - Change in situation or address of Registered Office | 27 February 2002 | |
288a - Notice of appointment of directors or secretaries | 27 February 2002 | |
288a - Notice of appointment of directors or secretaries | 27 February 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
RESOLUTIONS - N/A | 30 January 2002 | |
395 - Particulars of a mortgage or charge | 28 January 2002 | |
287 - Change in situation or address of Registered Office | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
CERTNM - Change of name certificate | 18 December 2001 | |
NEWINC - New incorporation documents | 04 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2019 | Outstanding |
N/A |
A registered charge | 04 September 2017 | Outstanding |
N/A |
Chattels mortgage | 02 April 2010 | Fully Satisfied |
N/A |
Debenture | 02 April 2010 | Fully Satisfied |
N/A |
All assets debenture | 31 March 2010 | Fully Satisfied |
N/A |
Assignment | 13 May 2009 | Fully Satisfied |
N/A |
Legal charge | 18 August 2006 | Fully Satisfied |
N/A |
Legal charge | 18 August 2006 | Fully Satisfied |
N/A |
Legal charge | 18 August 2006 | Fully Satisfied |
N/A |
Deed of assignment of life policy | 18 August 2006 | Fully Satisfied |
N/A |
Debenture | 18 August 2006 | Fully Satisfied |
N/A |
Legal charge | 03 January 2006 | Fully Satisfied |
N/A |
Legal charge | 03 January 2006 | Fully Satisfied |
N/A |
Legal charge | 03 January 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 25 November 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 31 March 2004 | Fully Satisfied |
N/A |
Debenture | 18 January 2002 | Fully Satisfied |
N/A |
Debenture | 18 January 2002 | Fully Satisfied |
N/A |