About

Registered Number: 01493474
Date of Incorporation: 25/04/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: C/O Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD,

 

Established in 1980, Uioh Ltd have registered office in South Yorkshire, it has a status of "Active". We don't currently know the number of employees at the organisation. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 08 May 2019
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 01 May 2018
TM01 - Termination of appointment of director 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 13 April 2015
CH01 - Change of particulars for director 26 June 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 07 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 04 June 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2008
353 - Register of members 14 July 2008
287 - Change in situation or address of Registered Office 14 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 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
288a - Notice of appointment of directors or secretaries 11 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
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
363s - Annual Return 28 June 2006
AA - Annual Accounts 04 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2006
CERTNM - Change of name certificate 16 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 09 June 2005
CERTNM - Change of name certificate 24 December 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 21 October 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 30 May 2003
225 - Change of Accounting Reference Date 09 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 15 June 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 14 December 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
MEM/ARTS - N/A 05 November 2001
123 - Notice of increase in nominal capital 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
363s - Annual Return 05 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
AA - Annual Accounts 10 January 2001
395 - Particulars of a mortgage or charge 01 September 2000
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AA - Annual Accounts 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1999
363s - Annual Return 22 June 1999
395 - Particulars of a mortgage or charge 13 May 1999
225 - Change of Accounting Reference Date 15 April 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 09 June 1998
287 - Change in situation or address of Registered Office 18 February 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 09 July 1996
RESOLUTIONS - N/A 17 August 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 17 August 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 1995
AA - Annual Accounts 15 January 1995
287 - Change in situation or address of Registered Office 19 December 1994
395 - Particulars of a mortgage or charge 28 October 1994
395 - Particulars of a mortgage or charge 23 August 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 28 May 1993
CERTNM - Change of name certificate 27 April 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 22 May 1992
395 - Particulars of a mortgage or charge 03 April 1992
395 - Particulars of a mortgage or charge 26 September 1991
AA - Annual Accounts 15 June 1991
363a - Annual Return 15 June 1991
288 - N/A 17 May 1991
395 - Particulars of a mortgage or charge 23 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 31 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1990
RESOLUTIONS - N/A 22 January 1990
MEM/ARTS - N/A 22 January 1990
363 - Annual Return 19 June 1989
AA - Annual Accounts 24 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 1989
AA - Annual Accounts 10 June 1988
363 - Annual Return 10 June 1988
395 - Particulars of a mortgage or charge 09 February 1988
AA - Annual Accounts 23 June 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
AA - Annual Accounts 05 June 1986
363 - Annual Return 13 May 1986
AA - Annual Accounts 16 January 1985
AA - Annual Accounts 12 November 1984
CERTNM - Change of name certificate 07 November 1984
MISC - Miscellaneous document 25 April 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2010 Outstanding

N/A

Debenture 18 August 2006 Outstanding

N/A

Guarantee & debenture 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 15 October 2003 Fully Satisfied

N/A

Deed of charge over credit balances 13 October 2003 Fully Satisfied

N/A

Mortgage 29 August 2000 Fully Satisfied

N/A

Legal charge 02 May 1999 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 11TH september 1991 13 October 1994 Fully Satisfied

N/A

Fixed equitable charge 15 August 1994 Fully Satisfied

N/A

Legal charge 20 March 1992 Fully Satisfied

N/A

Debenture 11 September 1991 Fully Satisfied

N/A

Guarantee & debenture 10 August 1990 Fully Satisfied

N/A

Legal charge 08 February 1988 Fully Satisfied

N/A

Debenture 18 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.