OWENS OF OSWESTRY LIMITED
SHROPSHIRE, CAMBRIAN AUTO PARTS (OSWESTRY) LIMITED

Hellopages » Shropshire » Shropshire » SY11 1QG

Company number 01780514
Status Active
Incorporation Date 22 December 1983
Company Type Private Limited Company
Address 36 BEATRICE STREET, OSWESTRY, SHROPSHIRE,, SY11 1QG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 181 . The most likely internet sites of OWENS OF OSWESTRY LIMITED are www.owensofoswestry.co.uk, and www.owens-of-oswestry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Chirk Rail Station is 5 miles; to Ruabon Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owens of Oswestry Limited is a Private Limited Company. The company registration number is 01780514. Owens of Oswestry Limited has been working since 22 December 1983. The present status of the company is Active. The registered address of Owens of Oswestry Limited is 36 Beatrice Street Oswestry Shropshire Sy11 1qg. . OWEN, Michael is a Director of the company. Secretary OWEN, Dorothy Jean has been resigned. Director OWEN, David Alan has been resigned. Director OWEN, Frederick Gordon has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
OWEN, Michael

68 years old

Resigned Directors

Secretary
OWEN, Dorothy Jean
Resigned: 31 December 2008

Director
OWEN, David Alan
Resigned: 15 March 2003
71 years old

Director
OWEN, Frederick Gordon
Resigned: 26 December 2006
95 years old

Persons With Significant Control

Mr Michael Owen
Notified on: 31 August 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OWENS OF OSWESTRY LIMITED Events

16 Dec 2016
Confirmation statement made on 23 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 181

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Registration of charge 017805140014, created on 14 April 2015
...
... and 92 more events
11 Mar 1988
Accounts for a small company made up to 30 April 1987

16 Nov 1987
Return made up to 01/10/87; full list of members

02 Apr 1987
Accounts for a small company made up to 30 April 1986

22 Sep 1986
Return made up to 31/07/86; full list of members

22 Dec 1983
Incorporation

OWENS OF OSWESTRY LIMITED Charges

14 April 2015
Charge code 0178 0514 0014
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 beatrice street oswestry shropshire…
14 December 2011
Guarantee & debenture
Delivered: 28 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2002
Legal charge
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 19 broad street welshpool…
31 January 2000
Legal charge
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at owens coaches depot powys place oswestry.
28 January 2000
Legal charge
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 shortbridge street newtown powys.
22 January 2000
Legal mortgage
Delivered: 1 February 2000
Status: Satisfied on 4 January 2014
Persons entitled: Hsbc Bank PLC
Description: 36 beatrice street oswestry. With the benefit of all rights…
11 January 1999
Legal charge
Delivered: 22 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Post office garage walford heath nr shrewsbury shropshire.
18 December 1998
Legal charge
Delivered: 4 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Old shukers premises whittington road oswestry shropshire…
16 November 1994
Legal charge
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of oswald road, oswestry, shropshire.
7 May 1993
Legal charge
Delivered: 25 May 1993
Status: Satisfied on 17 May 1995
Persons entitled: Barclays Bank PLC
Description: Owens motor factors castle street oswestry shropshire.
7 May 1993
Debenture
Delivered: 19 May 1993
Status: Satisfied on 17 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1986
Fixed and floating charge
Delivered: 31 January 1986
Status: Satisfied on 17 May 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
27 January 1986
Legal charge
Delivered: 31 January 1986
Status: Satisfied on 17 May 1995
Persons entitled: Midland Bank PLC
Description: F/H property situate in willow street and castle street…
19 February 1985
Legal mortgage
Delivered: 4 March 1985
Status: Satisfied on 5 August 1989
Persons entitled: National Westminster Bank PLC
Description: Owens motor factors, oswestry in the country of shropshire…