Company NameOSG Europe Limited
Company StatusActive
Company Number03005890
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 4 months ago)
Previous NamesChantess Limited and OSG Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNobuaki Osawa
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed02 March 1998(3 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressChemin Des Noces 38
B-1410 Waterloo
Belgium
Foreign
Secretary NameNobuaki Osawa
NationalityJapanese
StatusCurrent
Appointed01 July 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressChemin Des Noces 38
B-1410 Waterloo
Belgium
Foreign
Director NameMitsutoshi Kano
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 November 2008(13 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleGeneral Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridgewell Avenue
Chelmsford
Essex
CM1 2GA
Director NameMr Hideaki Osawa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed02 December 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address14 Route De Renipont
1380
Lasne
Belgium
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameSukehiro Shionoya
Date of BirthJuly 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed15 March 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address3-12-3 Higashi-Odakano
Toyohkashi-Shi
Aichi-Ken
Foreign
Director NameTeruhide Osawa
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed15 March 1995(2 months, 1 week after company formation)
Appointment Duration21 years, 6 months (resigned 20 September 2016)
RoleChairman
Country of ResidenceJapan
Correspondence Address33-1 Hadori
Toyokawa-Chou
Toyokawa-Shi
Aichi-Ken
Japan
Secretary NameSukehiro Shionoya
NationalityJapanese
StatusResigned
Appointed15 March 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address3-12-3 Higashi-Odakano
Toyohkashi-Shi
Aichi-Ken
Foreign
Director NameNorio Ishikawa
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed02 March 1998(3 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-47 Kyrobotoke
Yawa-Cho
Toyokawa-City
Aichi
4420857
Director NameKenji Matsumoto
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2001(5 years, 12 months after company formation)
Appointment Duration3 years (resigned 20 January 2004)
RoleGeneral Manager International
Correspondence Address1-47 Kurobutu
Yawata-Cho Toyokawa City
Aichi-Pref
Japan
Director NameYasutaka Yoneda
Date of BirthDecember 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed05 January 2006(11 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNo. 335 E.Space
Unitech Nirwana, Sector 50
Gurgaon
Haryana
India
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteuk.osgeurope.com
Telephone0845 3051066
Telephone regionUnknown

Location

Registered AddressShelton House 5 Bentalls
Pipps Hill Industrial Estate
Basildon
Essex
SS14 3BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2.6m at £1Osg Corp
100.00%
Ordinary

Financials

Year2014
Turnover£487,474
Net Worth£2,971,655
Cash£504,775
Current Liabilities£33,914

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

2 September 2020Full accounts made up to 30 November 2019 (23 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
20 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 3,366,000
(4 pages)
7 June 2019Full accounts made up to 30 November 2018 (22 pages)
26 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 30 November 2017 (22 pages)
12 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
26 June 2017Full accounts made up to 30 November 2016 (21 pages)
26 June 2017Full accounts made up to 30 November 2016 (21 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Termination of appointment of Norio Ishikawa as a director on 1 December 2016 (1 page)
5 January 2017Termination of appointment of Norio Ishikawa as a director on 1 December 2016 (1 page)
5 January 2017Termination of appointment of Yasutaka Yoneda as a director on 1 December 2016 (1 page)
5 January 2017Termination of appointment of Yasutaka Yoneda as a director on 1 December 2016 (1 page)
12 October 2016Termination of appointment of Teruhide Osawa as a director on 20 September 2016 (1 page)
12 October 2016Termination of appointment of Teruhide Osawa as a director on 20 September 2016 (1 page)
16 May 2016Full accounts made up to 30 November 2015 (16 pages)
16 May 2016Full accounts made up to 30 November 2015 (16 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,611,000
(9 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,611,000
(9 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,611,000
(9 pages)
9 July 2015Full accounts made up to 30 November 2014 (15 pages)
9 July 2015Full accounts made up to 30 November 2014 (15 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,611,000
(9 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,611,000
(9 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,611,000
(9 pages)
4 June 2014Current accounting period extended from 30 September 2014 to 30 November 2014 (3 pages)
4 June 2014Current accounting period extended from 30 September 2014 to 30 November 2014 (3 pages)
21 March 2014Full accounts made up to 30 September 2013 (16 pages)
21 March 2014Full accounts made up to 30 September 2013 (16 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,611,000
(9 pages)
6 January 2014Appointment of Mr Hideaki Osawa as a director (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,611,000
(9 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,611,000
(9 pages)
6 January 2014Appointment of Mr Hideaki Osawa as a director (2 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
7 February 2013Full accounts made up to 30 September 2012 (16 pages)
7 February 2013Full accounts made up to 30 September 2012 (16 pages)
6 February 2012Full accounts made up to 30 September 2011 (16 pages)
6 February 2012Full accounts made up to 30 September 2011 (16 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
27 April 2011Section 519 (1 page)
27 April 2011Section 519 (1 page)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
7 February 2011Full accounts made up to 30 September 2010 (14 pages)
7 February 2011Full accounts made up to 30 September 2010 (14 pages)
18 February 2010Director's details changed for Teruhide Osawa on 12 December 2009 (2 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Norio Ishikawa on 11 December 2009 (2 pages)
18 February 2010Director's details changed for Mitsutoshi Kano on 12 December 2009 (2 pages)
18 February 2010Director's details changed for Norio Ishikawa on 11 December 2009 (2 pages)
18 February 2010Director's details changed for Teruhide Osawa on 12 December 2009 (2 pages)
18 February 2010Director's details changed for Nobuaki Osawa on 12 December 2009 (2 pages)
18 February 2010Director's details changed for Yasutaka Yoneda on 12 December 2009 (2 pages)
18 February 2010Director's details changed for Yasutaka Yoneda on 12 December 2009 (2 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mitsutoshi Kano on 12 December 2009 (2 pages)
18 February 2010Director's details changed for Nobuaki Osawa on 12 December 2009 (2 pages)
30 December 2009Full accounts made up to 30 September 2009 (14 pages)
30 December 2009Full accounts made up to 30 September 2009 (14 pages)
22 April 2009Return made up to 04/01/09; full list of members (4 pages)
22 April 2009Return made up to 04/01/09; full list of members (4 pages)
22 January 2009Full accounts made up to 30 September 2008 (13 pages)
22 January 2009Full accounts made up to 30 September 2008 (13 pages)
4 December 2008Director appointed mitsutoshi kano (2 pages)
4 December 2008Director appointed mitsutoshi kano (2 pages)
28 November 2008Director's change of particulars / yasutaka yoneda / 01/11/2008 (1 page)
28 November 2008Director's change of particulars / yasutaka yoneda / 01/11/2008 (1 page)
17 March 2008Return made up to 04/01/08; no change of members (8 pages)
17 March 2008Return made up to 04/01/08; no change of members (8 pages)
22 December 2007Full accounts made up to 30 September 2007 (14 pages)
22 December 2007Full accounts made up to 30 September 2007 (14 pages)
20 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2006Full accounts made up to 30 September 2006 (15 pages)
19 December 2006Full accounts made up to 30 September 2006 (15 pages)
11 November 2006Registered office changed on 11/11/06 from: unit 16 bates road harold wood essex RM3 0JH (1 page)
11 November 2006Registered office changed on 11/11/06 from: unit 16 bates road harold wood essex RM3 0JH (1 page)
27 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Full accounts made up to 30 September 2005 (14 pages)
16 January 2006Full accounts made up to 30 September 2005 (14 pages)
16 January 2006New director appointed (2 pages)
9 February 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2004Full accounts made up to 30 September 2004 (14 pages)
21 December 2004Full accounts made up to 30 September 2004 (14 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: unit 16 bates road harold wood essex RM3 0XH (1 page)
28 April 2004Registered office changed on 28/04/04 from: unit 16 bates road harold wood essex RM3 0XH (1 page)
26 January 2004Return made up to 04/01/04; full list of members (8 pages)
26 January 2004Return made up to 04/01/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
24 December 2003Full accounts made up to 30 September 2003 (16 pages)
24 December 2003Full accounts made up to 30 September 2003 (16 pages)
6 March 2003Full accounts made up to 30 September 2002 (14 pages)
6 March 2003Full accounts made up to 30 September 2002 (14 pages)
21 January 2003Return made up to 04/01/03; full list of members (8 pages)
21 January 2003Return made up to 04/01/03; full list of members (8 pages)
8 January 2002Return made up to 04/01/02; full list of members (7 pages)
8 January 2002Return made up to 04/01/02; full list of members (7 pages)
14 December 2001Full accounts made up to 30 September 2001 (15 pages)
14 December 2001Full accounts made up to 30 September 2001 (15 pages)
1 March 2001Full accounts made up to 30 September 2000 (11 pages)
1 March 2001Full accounts made up to 30 September 2000 (11 pages)
23 February 2001Return made up to 04/01/01; full list of members (7 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Return made up to 04/01/01; full list of members (7 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
27 October 2000Location of register of members (1 page)
27 October 2000Registered office changed on 27/10/00 from: hill house 1 little new street london EC4A 3TR (1 page)
27 October 2000Registered office changed on 27/10/00 from: hill house 1 little new street london EC4A 3TR (1 page)
27 October 2000Location of register of members (1 page)
3 October 2000Company name changed osg LIMITED\certificate issued on 04/10/00 (2 pages)
3 October 2000Company name changed osg LIMITED\certificate issued on 04/10/00 (2 pages)
9 February 2000Return made up to 04/01/00; full list of members (6 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Return made up to 04/01/00; full list of members (6 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
29 January 2000Auditor's resignation (1 page)
29 January 2000Auditor's resignation (1 page)
23 January 2000Full accounts made up to 30 September 1999 (11 pages)
23 January 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 1999Full accounts made up to 30 September 1998 (12 pages)
27 July 1999Full accounts made up to 30 September 1998 (12 pages)
22 March 1999Ad 15/03/99--------- £ si 340000@1=340000 £ ic 2171000/2511000 (2 pages)
22 March 1999Ad 15/03/99--------- £ si 340000@1=340000 £ ic 2171000/2511000 (2 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
7 January 1999Return made up to 04/01/99; full list of members (6 pages)
7 January 1999Return made up to 04/01/99; full list of members (6 pages)
27 July 1998Full accounts made up to 30 September 1997 (12 pages)
27 July 1998Full accounts made up to 30 September 1997 (12 pages)
20 April 1998Ad 18/03/98--------- £ si 440000@1=440000 £ ic 1731000/2171000 (2 pages)
20 April 1998Ad 18/03/98--------- £ si 440000@1=440000 £ ic 1731000/2171000 (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
26 February 1998Return made up to 04/01/98; full list of members (5 pages)
26 February 1998Return made up to 04/01/98; full list of members (5 pages)
10 July 1997Full accounts made up to 30 September 1996 (12 pages)
10 July 1997Full accounts made up to 30 September 1996 (12 pages)
12 June 1997Ad 08/05/97--------- £ si 440000@1=440000 £ ic 1291000/1731000 (2 pages)
12 June 1997Ad 08/05/97--------- £ si 440000@1=440000 £ ic 1291000/1731000 (2 pages)
12 June 1997Ad 08/05/97--------- £ si 400000@1=400000 £ ic 891000/1291000 (2 pages)
12 June 1997Ad 08/05/97--------- £ si 400000@1=400000 £ ic 891000/1291000 (2 pages)
13 February 1997Return made up to 04/01/97; full list of members (5 pages)
13 February 1997Return made up to 04/01/97; full list of members (5 pages)
15 August 1996Full accounts made up to 30 September 1995 (11 pages)
15 August 1996Full accounts made up to 30 September 1995 (11 pages)
26 April 1996Ad 29/03/96--------- £ si 440000@1=440000 £ ic 451000/891000 (2 pages)
26 April 1996Ad 29/03/96--------- £ si 440000@1=440000 £ ic 451000/891000 (2 pages)
3 April 1996Return made up to 04/01/96; full list of members (6 pages)
3 April 1996Return made up to 04/01/96; full list of members (6 pages)
16 February 1996£ nc 1000/10000000 21/11/95 (1 page)
16 February 1996£ nc 1000/10000000 21/11/95 (1 page)
16 February 1996Ad 21/11/95--------- £ si 450000@1=450000 £ ic 1000/451000 (2 pages)
16 February 1996Ad 21/11/95--------- £ si 450000@1=450000 £ ic 1000/451000 (2 pages)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
27 April 1995Accounting reference date notified as 30/09 (1 page)
27 April 1995Ad 15/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
27 April 1995Accounting reference date notified as 30/09 (1 page)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
27 April 1995Ad 15/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
27 April 1995Director resigned;new director appointed (4 pages)
27 April 1995Director resigned;new director appointed (4 pages)
29 March 1995Company name changed chantess LIMITED\certificate issued on 30/03/95 (4 pages)
29 March 1995Company name changed chantess LIMITED\certificate issued on 30/03/95 (4 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1995Incorporation (16 pages)
4 January 1995Incorporation (16 pages)