OSAN LIMITED
CREWE OSAN (SCOTLAND) LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6BZ

Company number 02882757
Status Active
Incorporation Date 21 December 1993
Company Type Private Limited Company
Address PREMIER HOUSE 2ND AVENUE, CREWE GATES INDUSTRIAL ESTATE, CREWE, CHESHIRE, CW1 6BZ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 40,000 . The most likely internet sites of OSAN LIMITED are www.osan.co.uk, and www.osan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Osan Limited is a Private Limited Company. The company registration number is 02882757. Osan Limited has been working since 21 December 1993. The present status of the company is Active. The registered address of Osan Limited is Premier House 2nd Avenue Crewe Gates Industrial Estate Crewe Cheshire Cw1 6bz. . CAMPBELL, Philip John is a Secretary of the company. RUIA, Amit is a Director of the company. RUIA, Vimal is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary RUIA, Vimal has been resigned. Director CHALMERS, Robert Scott has been resigned. Nominee Director COHEN, Violet has been resigned. Director HARRISON, Thomas Hartley has been resigned. Director MEE, Colin David John has been resigned. Director RUIA, Rajendra has been resigned. Director RUIA, Sunil has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CAMPBELL, Philip John
Appointed Date: 18 June 2002

Director
RUIA, Amit
Appointed Date: 02 October 1998
55 years old

Director
RUIA, Vimal
Appointed Date: 19 January 1994
65 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 January 1994
Appointed Date: 21 December 1993

Secretary
RUIA, Vimal
Resigned: 18 June 2002
Appointed Date: 19 January 1994

Director
CHALMERS, Robert Scott
Resigned: 31 October 1998
Appointed Date: 19 January 1994
76 years old

Nominee Director
COHEN, Violet
Resigned: 19 January 1994
Appointed Date: 21 December 1993
92 years old

Director
HARRISON, Thomas Hartley
Resigned: 28 October 2014
Appointed Date: 27 May 1998
74 years old

Director
MEE, Colin David John
Resigned: 10 April 2012
Appointed Date: 01 February 1994
78 years old

Director
RUIA, Rajendra
Resigned: 02 November 2015
Appointed Date: 04 September 2007
62 years old

Director
RUIA, Sunil
Resigned: 02 November 2015
Appointed Date: 04 September 2007
64 years old

Persons With Significant Control

Ruia Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSAN LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
14 Sep 2016
Full accounts made up to 30 April 2016
15 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40,000

06 Nov 2015
Termination of appointment of Sunil Ruia as a director on 2 November 2015
06 Nov 2015
Termination of appointment of Rajendra Ruia as a director on 2 November 2015
...
... and 82 more events
23 Feb 1994
New director appointed

31 Jan 1994
Nc inc already adjusted 18/01/94

31 Jan 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Jan 1994
Company name changed dalemerry LIMITED\certificate issued on 28/01/94
21 Dec 1993
Incorporation

OSAN LIMITED Charges

12 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 29 April 2009
Status: Satisfied on 15 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 23 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1 & 2 weaver point second avenue…

Similar Companies

OSAMPSON LTD OSAMUDIAMEN LIMITED OSAN MANAGEMENT LIMITED OSANA LIMITED OSANDI & ISIRI LIMITED OSANDOS LIMITED OSANJO LTD