About

Registered Number: 04333830
Date of Incorporation: 04/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: C/O Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Andrew 11 February 2020 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.