This company is commonly known as Scandura Seals Limited. The company was founded 30 years ago and was given the registration number 02903267. The firm's registered office is in SHEFFIELD. You can find them at C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SCANDURA SEALS LIMITED |
---|---|---|
Company Number | : | 02903267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England, S9 3WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD | Secretary | 28 January 2021 | Active |
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD | Director | 08 August 2022 | Active |
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD | Director | 09 February 2022 | Active |
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD | Director | 21 February 2002 | Active |
Gypsy Cottage, Weaverthorpe, Malton, YO17 8EY | Secretary | 16 December 1996 | Active |
6 Home Farm Court, Wortley, Sheffield, S35 7DT | Secretary | 21 February 2002 | Active |
139 Trap Lane, Sheffield, S11 7RF | Secretary | 27 June 2003 | Active |
68 Sherwood Drive, Harrogate, HG2 7HF | Secretary | 08 May 2000 | Active |
C/O G&J Hall, Burgess Road, Attercliffe, Sheffield, England, S9 3WD | Secretary | 02 June 2008 | Active |
7 Ragley Crescent, Bromsgrove, B60 2BD | Secretary | 23 February 1994 | Active |
18 Totley Hall Drive, Sheffield, S17 4BB | Secretary | 30 September 2002 | Active |
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG | Director | 01 April 1994 | Active |
24 Broadway, Atherton, Manchester, M46 9HW | Director | 04 January 1999 | Active |
2 Peartree Close, Bromyard, HR7 4BH | Director | 01 January 1995 | Active |
24 Diglis Avenue, Worcester, WR1 2NS | Director | 01 April 1994 | Active |
Pasture House, Hovingham, York, YO6 4LG | Director | 08 January 1997 | Active |
Gables House Church Street, Upton Grey, Basingstoke, RG25 2RA | Director | 04 January 1999 | Active |
Willowsmere, Uttoxeter Road, Stone, ST15 8RZ | Director | 04 October 1999 | Active |
C/O G&J Hall, Burgess Road, Attercliffe, Sheffield, England, S9 3WD | Director | 02 June 2008 | Active |
165 Musters Road, West Bridgford, Nottingham, NG2 7AF | Director | 23 February 1994 | Active |
7 The Hop Kilns, Bishops Frome, WR6 5BP | Director | 01 April 1994 | Active |
7 Ragley Crescent, Bromsgrove, B60 2BD | Director | 23 February 1994 | Active |
11 Balmoral Road, Lytham St Annes, FY8 1ER | Director | 04 January 1999 | Active |
7 Blythe Way, Solihull, B91 3EY | Director | 06 November 2000 | Active |
Willow Croft, Sutton St Nicholas, Hereford, HR1 3AZ | Director | 01 April 1994 | Active |
Hill View, Suckley, Worcester, WR6 5ED | Director | 01 April 1994 | Active |
Osl Group Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O G&J Hall, Burgess Road, Sheffield, England, S9 3WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-16 | Accounts | Legacy. | Download |
2023-09-16 | Other | Legacy. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Change of name | Certificate change of name company. | Download |
2022-08-05 | Change of name | Change of name notice. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2021-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Officers | Appoint person secretary company with name date. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.