UKBizDB.co.uk

UNITED INDUSTRIES OPERATIONS LIMITED

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

This company is commonly known as United Industries Operations Limited. The company was founded 95 years ago and was given the registration number 00236243. 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.

Company Information

Name:UNITED INDUSTRIES OPERATIONS LIMITED
Company Number:00236243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Osl Cutting Technologies Ltd, Burgess Road, Attercliffe, Sheffield, England, S9 3WD

Director21 February 2002Active
Gypsy Cottage, Weaverthorpe, Malton, YO17 8EY

Secretary02 August 1996Active
6 Home Farm Court, Wortley, Sheffield, S35 7DT

Secretary21 February 2002Active
139 Trap Lane, Sheffield, S11 7RF

Secretary27 June 2003Active
68 Sherwood Drive, Harrogate, HG2 7HF

Secretary08 May 2000Active
12 Park Lane, Burn, YO8 8LW

Secretary02 June 2008Active
7 Ragley Crescent, Bromsgrove, B60 2BD

Secretary-Active
18 Totley Hall Drive, Sheffield, S17 4BB

Secretary30 September 2002Active
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG

Director20 April 1993Active
Pasture House, Hovingham, York, YO6 4LG

Director31 December 1994Active
Richmond Lodge, 2a Hale Road, Hale, WA15 8RD

Director15 August 2006Active
16 Cornwall Close, Wednesbury, WS10 0SE

Director01 January 1992Active
6 Home Farm Court, Wortley, Sheffield, S35 7DT

Director21 February 2002Active
Lyons Barn Farmhouse, Scotch Hills Lane, Barton Gate Barton Under Needwood, DE13 8BP

Director01 January 1992Active
12 Park Lane, Burn, YO8 8LW

Director02 June 2008Active
Beckbury House, 87 London Road, Shrewsbury, SY2 6PQ

Director19 March 1996Active
Beckbury House, 87 London Road, Shrewsbury, SY2 6PQ

Director20 June 1994Active
Prospect House, Upton, Didcot, OX11 9HP

Director07 November 2001Active
7 Ragley Crescent, Bromsgrove, B60 2BD

Director07 February 1990Active
7 Ragley Crescent, Bromsgrove, B60 2BD

Director-Active
7 Blythe Way, Solihull, B91 3EY

Director22 September 2000Active
Long Bank Barn Wymeswold Road, Rempstone, Loughborough, LE12 6RN

Director-Active
39 Mickleton Close, Oakenshaw, Redditch, B98 7XX

Director01 January 1992Active
26 Glebe Lane, Gnosall, Staffs, ST20 0ER

Director-Active

People with Significant Control

Osl Group Holdings Ltd
Notified on:13 January 2023
Status:Active
Country of residence:United Kingdom
Address:Burgess Road, Burgess Road, Sheffield, United Kingdom, S9 3WD
Nature of control:
  • Ownership of shares 75 to 100 percent
Osl Cutting Technologies 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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Address

Change registered office address company with date old address new address.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.