OSHINO LAMPS (UK) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 8AA
Company number 01457050
Status Active
Incorporation Date 25 October 1979
Company Type Private Limited Company
Address 1 CHURCHFIELD COURT ROBEY CLOSE, LINBY, NOTTINGHAM, NG15 8AA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 18,000 . The most likely internet sites of OSHINO LAMPS (UK) LIMITED are www.oshinolampsuk.co.uk, and www.oshino-lamps-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Kirkby in Ashfield Rail Station is 4.2 miles; to Langley Mill Rail Station is 5.8 miles; to Carlton Rail Station is 7.7 miles; to Mansfield Woodhouse Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oshino Lamps Uk Limited is a Private Limited Company. The company registration number is 01457050. Oshino Lamps Uk Limited has been working since 25 October 1979. The present status of the company is Active. The registered address of Oshino Lamps Uk Limited is 1 Churchfield Court Robey Close Linby Nottingham Ng15 8aa. . TYLER, David James is a Secretary of the company. OSHINO, Takeshi is a Director of the company. TYLER, David James is a Director of the company. Secretary HARPER, Diane has been resigned. Secretary MASON, Malcolm Arthur has been resigned. Director HEINRICH, Karl has been resigned. Director ISHIKAWA, Ryuji has been resigned. Director KOYAMA, Toshio has been resigned. Director MASON, Malcolm Arthur has been resigned. Director OSHINO, Hiroshi has been resigned. Director PENSI, Karl Manfred has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TYLER, David James
Appointed Date: 31 May 2001

Director
OSHINO, Takeshi
Appointed Date: 31 December 2000
54 years old

Director
TYLER, David James
Appointed Date: 01 January 2003
61 years old

Resigned Directors

Secretary
HARPER, Diane
Resigned: 31 May 2001
Appointed Date: 30 May 1997

Secretary
MASON, Malcolm Arthur
Resigned: 30 May 1997

Director
HEINRICH, Karl
Resigned: 15 July 2000
84 years old

Director
ISHIKAWA, Ryuji
Resigned: 20 December 2008
Appointed Date: 01 March 2006
73 years old

Director
KOYAMA, Toshio
Resigned: 31 December 2000
85 years old

Director
MASON, Malcolm Arthur
Resigned: 31 May 1997
83 years old

Director
OSHINO, Hiroshi
Resigned: 01 March 2006
83 years old

Director
PENSI, Karl Manfred
Resigned: 31 December 2010
Appointed Date: 01 October 2007
70 years old

Persons With Significant Control

Mr Takeshi Oshino
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSHINO LAMPS (UK) LIMITED Events

30 Mar 2017
Confirmation statement made on 15 March 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 18,000

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 18,000

...
... and 94 more events
06 Jan 1988
Return made up to 30/03/87; full list of members

08 Sep 1987
Full accounts made up to 31 December 1986

01 May 1986
Full accounts made up to 31 December 1985

01 May 1986
Return made up to 28/04/86; full list of members

25 Oct 1979
Incorporation

OSHINO LAMPS (UK) LIMITED Charges

30 September 2014
Charge code 0145 7050 0004
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2006
Charge of deposit
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 November 1989
Legal mortgage
Delivered: 24 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72 nottingham road arnold gedling nottinghamshire title no…