OSL CUTTING TECHNOLOGIES LIMITED
SHEFFIELD ROTABROACH LIMITED OSL GROUP LIMITED UIO (HOLDINGS) LIMITED INGLEBY (1471) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 3WD
Company number 04333830
Status Active
Incorporation Date 4 December 2001
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 28240 - Manufacture of power-driven hand tools, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield 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 OSL CUTTING TECHNOLOGIES LIMITED are www.oslcuttingtechnologies.co.uk, and www.osl-cutting-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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.Osl Cutting Technologies Limited is a Private Limited Company. The company registration number is 04333830. Osl Cutting Technologies Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Osl Cutting Technologies 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. BENJAMIN, Philip Gregory is a Director of the company. GREY, David is a Director of the company. GREY, Mathew James is a Director of the company. HEATON, Christopher Charles Standring is a Director of the company. LUSH, Paul Andrew is a Director of the company. Secretary HEATON, Christopher Charles Standring has been resigned. Secretary KEARNS, David Thomas has been resigned. Secretary LITTLE, Christine has been resigned. Secretary ROONEY, James Elliot Parker has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BRADE, Jeremy James has been resigned. Director COOK, David Edward has been resigned. Director HEATON, Christopher Charles Standring has been resigned. Director HOMER, Richard William has been resigned. Director KEARNS, David Thomas has been resigned. Director SAHOTA, Sulakhan has been resigned. Director TAYLOR, Simon Jonathan has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Manufacture of power-driven hand tools".


Current Directors

Secretary
LUSH, Paul Andrew
Appointed Date: 02 June 2008

Director
BENJAMIN, Philip Gregory
Appointed Date: 10 January 2005
65 years old

Director
GREY, David
Appointed Date: 21 February 2002
69 years old

Director
GREY, Mathew James
Appointed Date: 01 March 2013
40 years old

Director
HEATON, Christopher Charles Standring
Appointed Date: 19 January 2005
67 years old

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

Resigned Directors

Secretary
HEATON, Christopher Charles Standring
Resigned: 30 September 2002
Appointed Date: 21 February 2002

Secretary
KEARNS, David Thomas
Resigned: 02 June 2008
Appointed Date: 27 June 2003

Secretary
LITTLE, Christine
Resigned: 21 February 2002
Appointed Date: 18 December 2001

Secretary
ROONEY, James Elliot Parker
Resigned: 27 June 2003
Appointed Date: 30 September 2002

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 18 December 2001
Appointed Date: 04 December 2001

Director
BRADE, Jeremy James
Resigned: 31 March 2004
Appointed Date: 27 September 2002
65 years old

Director
COOK, David Edward
Resigned: 19 December 2008
Appointed Date: 10 January 2005
80 years old

Director
HEATON, Christopher Charles Standring
Resigned: 30 September 2002
Appointed Date: 21 February 2002
67 years old

Director
HOMER, Richard William
Resigned: 31 May 2007
Appointed Date: 10 January 2005
83 years old

Director
KEARNS, David Thomas
Resigned: 28 March 2008
Appointed Date: 10 January 2005
57 years old

Director
SAHOTA, Sulakhan
Resigned: 27 September 2002
Appointed Date: 18 December 2001
65 years old

Director
TAYLOR, Simon Jonathan
Resigned: 31 May 2007
Appointed Date: 20 September 2005
62 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 18 December 2001
Appointed Date: 04 December 2001

Persons With Significant Control

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

OSL CUTTING TECHNOLOGIES LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016
17 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

17 Dec 2015
Director's details changed for Mr Paul Andrew Lush on 17 December 2015
...
... and 96 more events
03 Jan 2002
New director appointed
03 Jan 2002
Secretary resigned
03 Jan 2002
Director resigned
18 Dec 2001
Company name changed ingleby (1471) LIMITED\certificate issued on 18/12/01
04 Dec 2001
Incorporation

OSL CUTTING TECHNOLOGIES LIMITED Charges

2 April 2010
Chattels mortgage
Delivered: 9 April 2010
Status: Satisfied on 11 December 2014
Persons entitled: Bank of Scotland PLC
Description: Schedules - owner: osl automotive limited category of…
2 April 2010
Debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
All assets debenture
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 May 2009
Assignment
Delivered: 29 May 2009
Status: Satisfied on 11 December 2014
Persons entitled: Bank of Scotland PLC
Description: The policy all sums assured by it and all bonuses and…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H premises k/a imperial works, sheffield road, sheffield…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 5 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the north side of st…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a atlas mill, number 6, mornington road…
18 August 2006
Deed of assignment of life policy
Delivered: 26 August 2006
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right, title and interest in and to the policy…
18 August 2006
Debenture
Delivered: 26 August 2006
Status: Satisfied on 14 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
3 January 2006
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 2 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a part of atlas mill number 6 mornington…
3 January 2006
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 2 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H property st james road corby northamptonshire t/no…
3 January 2006
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 2 September 2006
Persons entitled: Barclays Bank PLC
Description: L/H property k/a imperial works sheffield road sheffield…
25 November 2005
Chattel mortgage
Delivered: 2 December 2005
Status: Satisfied on 2 September 2006
Persons entitled: Barclays Bank PLC
Description: Mollart deep hole driller and convey - s/no A309-1197, cnc…
31 March 2004
Guarantee & debenture
Delivered: 14 April 2004
Status: Satisfied on 4 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2002
Debenture
Delivered: 31 January 2002
Status: Satisfied on 8 May 2004
Persons entitled: United Industries PLC (The "Security Trustee")
Description: .95. fixed and floating charges over the undertaking and…
18 January 2002
Debenture
Delivered: 28 January 2002
Status: Satisfied on 8 May 2004
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…