G&J HALL LIMITED
SHEFFIELD OSL SHELFCO 1 LIMITED AMK AUTOMOTIVE COMPONENTS LTD OSL SHELFCO 1 LIMITED HYDRAIR LIMITED H S (OSL1) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 3WD

Company number 05192036
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address C/O G&J HALL BURGESS ROAD, ATTERCLIFFE, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S9 3WD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016. The most likely internet sites of G&J HALL LIMITED are www.gjhall.co.uk, and www.g-j-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Rotherham Central Rail Station is 3.9 miles; to Swinton (South Yorks) Rail Station is 8.2 miles; to Mexborough Rail Station is 8.9 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G J Hall Limited is a Private Limited Company. The company registration number is 05192036. G J Hall Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of G J Hall Limited is C O G J Hall Burgess Road Attercliffe Sheffield South Yorkshire England S9 3wd. . LUSH, Paul Andrew is a Secretary of the company. GREY, David is a Director of the company. LUSH, Paul Andrew is a Director of the company. Secretary KEARNS, David Thomas has been resigned. Secretary H S SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LUSH, Paul Andrew
Appointed Date: 02 June 2008

Director
GREY, David
Appointed Date: 28 July 2004
68 years old

Director
LUSH, Paul Andrew
Appointed Date: 02 June 2008
72 years old

Resigned Directors

Secretary
KEARNS, David Thomas
Resigned: 28 March 2008
Appointed Date: 28 July 2004

Secretary
H S SECRETARIES LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Persons With Significant Control

Osl Group Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

G&J HALL LIMITED Events

29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016
19 Nov 2015
Company name changed osl shelfco 1 LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19

30 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

...
... and 27 more events
07 Jan 2005
Accounting reference date extended from 31/07/05 to 31/12/05
06 Dec 2004
Secretary resigned
13 Oct 2004
Company name changed h s (OSL1) LIMITED\certificate issued on 13/10/04
07 Oct 2004
New secretary appointed
28 Jul 2004
Incorporation