UKBizDB.co.uk

OSG P.N. TOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Osg P.n. Tools Limited. The company was founded 10 years ago and was given the registration number 08803904. The firm's registered office is in BASILDON. You can find them at Shelton House 5 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:OSG P.N. TOOLS LIMITED
Company Number:08803904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 December 2013
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Shelton House 5 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Elmtree Avenue, Kelvedon Hatch, Brentwood, England, CM15 0BH

Secretary18 February 2014Active
1, Orchard Court, Billericay, United Kingdom, CM12 0DS

Director05 December 2013Active
2, Ridgewell Avenue, Chelmsford, United Kingdom, CM1 2GA

Director18 February 2014Active
Route De Renipont 14, Lasne, Belgium,

Director18 February 2014Active
25, Elmtree Avenue, Kelvedon Hatch, Brentwood, England, CM15 0BH

Director18 February 2014Active

People with Significant Control

Mr Tony Brian Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Shelton House, 5 Bentalls, Basildon, SS14 3BY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-04Dissolution

Dissolution application strike off company.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Capital

Capital statement capital company with date currency figure.

Download
2017-10-03Capital

Legacy.

Download
2017-10-03Insolvency

Legacy.

Download
2017-10-03Resolution

Resolution.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Change person director company with change date.

Download
2014-12-22Officers

Change person secretary company with change date.

Download
2014-06-17Capital

Capital allotment shares.

Download
2014-06-04Accounts

Change account reference date company current shortened.

Download
2014-03-05Officers

Appoint person secretary company with name.

Download
2014-03-05Officers

Appoint person director company with name.

Download
2014-03-05Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.