About

Registered Number: 05192010
Date of Incorporation: 28/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD,

 

Founded in 2004, Owen Springs Ltd are based in Sheffield, South Yorkshire, it's status at Companies House is "Active". There is one director listed as Naylor, Nicholas for the company. Currently we aren't aware of the number of employees at the the organisation. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Nicholas 01 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 13 May 2019
MR01 - N/A 30 January 2019
CS01 - N/A 09 August 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
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
CS01 - N/A 10 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 16 March 2016
CH03 - Change of particulars for secretary 17 November 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 13 April 2015
MR04 - N/A 11 December 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 08 April 2014
MR01 - N/A 01 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 13 September 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
CERTNM - Change of name certificate 12 December 2012
CONNOT - N/A 12 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 23 August 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 30 August 2005
225 - Change of Accounting Reference Date 07 January 2005
CERTNM - Change of name certificate 13 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 28 July 2004

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

A registered charge 24 September 2013 Fully Satisfied

N/A

All assets debenture 05 March 2013 Fully Satisfied

N/A

Debenture 26 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.