About

Registered Number: 04350416
Date of Incorporation: 09/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1 Church Street, Stourbridge, West Midlands, DY8 1LT

 

Based in Stourbridge in West Midlands, Osp Engines Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Dickinson, John Paul, Dr, Dunlop, Nicholas George Teacher are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, John Paul, Dr 01 May 2005 - 1
DUNLOP, Nicholas George Teacher 20 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 22 January 2020
TM01 - Termination of appointment of director 14 January 2020
SH01 - Return of Allotment of shares 16 December 2019
SH01 - Return of Allotment of shares 11 December 2019
SH01 - Return of Allotment of shares 19 September 2019
SH01 - Return of Allotment of shares 12 April 2019
SH01 - Return of Allotment of shares 10 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 17 January 2017
SH01 - Return of Allotment of shares 19 September 2016
SH01 - Return of Allotment of shares 15 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 February 2016
SH01 - Return of Allotment of shares 13 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 February 2015
SH01 - Return of Allotment of shares 06 February 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
SH01 - Return of Allotment of shares 27 January 2014
SH01 - Return of Allotment of shares 19 November 2013
SH01 - Return of Allotment of shares 28 October 2013
SH01 - Return of Allotment of shares 23 September 2013
SH01 - Return of Allotment of shares 16 September 2013
RESOLUTIONS - N/A 18 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2013
MEM/ARTS - N/A 18 June 2013
CERTNM - Change of name certificate 13 June 2013
CONNOT - N/A 13 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 06 February 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 15 February 2012
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 18 April 2007
363s - Annual Return 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 11 February 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 27 February 2003
225 - Change of Accounting Reference Date 08 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
CERTNM - Change of name certificate 11 February 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.