About

Registered Number: 01457050
Date of Incorporation: 25/10/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: 1 Churchfield Court Robey Close, Linby, Nottingham, NG15 8AA

 

Oshino Lamps (UK) Ltd was founded on 25 October 1979 and are based in Nottingham, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Oshino, Takeshi, Tyler, David James, Harper, Diane, Heinrich, Karl, Ishikawa, Ryuji, Koyama, Toshio, Mason, Malcolm Arthur, Oshino, Hiroshi, Pensi, Karl Manfred for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSHINO, Takeshi 31 December 2000 - 1
TYLER, David James 01 January 2003 - 1
HEINRICH, Karl N/A 15 July 2000 1
ISHIKAWA, Ryuji 01 March 2006 20 December 2008 1
KOYAMA, Toshio N/A 31 December 2000 1
MASON, Malcolm Arthur N/A 31 May 1997 1
OSHINO, Hiroshi N/A 01 March 2006 1
PENSI, Karl Manfred 01 October 2007 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Diane 30 May 1997 31 May 2001 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 08 April 2015
MR01 - N/A 30 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 18 February 2013
CH03 - Change of particulars for secretary 18 February 2013
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 05 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
395 - Particulars of a mortgage or charge 25 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 19 April 2007
395 - Particulars of a mortgage or charge 27 July 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 05 May 2006
353 - Register of members 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 29 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 17 October 2003
287 - Change in situation or address of Registered Office 10 July 2003
AA - Annual Accounts 07 May 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
AA - Annual Accounts 01 March 2001
287 - Change in situation or address of Registered Office 24 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
169 - Return by a company purchasing its own shares 28 July 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 19 March 1997
363s - Annual Return 25 March 1996
AA - Annual Accounts 20 March 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 25 April 1994
363s - Annual Return 22 March 1993
AA - Annual Accounts 22 March 1993
AA - Annual Accounts 06 April 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
363 - Annual Return 08 May 1990
AA - Annual Accounts 08 May 1990
287 - Change in situation or address of Registered Office 20 December 1989
395 - Particulars of a mortgage or charge 24 November 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 14 September 1988
287 - Change in situation or address of Registered Office 16 June 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 25 October 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

Debenture 11 July 2008 Outstanding

N/A

Charge of deposit 18 July 2006 Outstanding

N/A

Legal mortgage 14 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.