Company NameOSG P.N. Tools Limited
Company StatusDissolved
Company Number08803904
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 3 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Tony Brian Cooper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Court
Billericay
Essex
CM12 0DS
Director NameMitsutoshi Kano
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed18 February 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleArea Regional Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridgewell Avenue
Chelmsford
Essex
CM1 2GA
Director NameHideaki Osawa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityJapanese
StatusClosed
Appointed18 February 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRoute De Renipont 14
Lasne
1380
Belgium
Director NameMr David Edward Hettrel Titheradge
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Elmtree Avenue
Kelvedon Hatch
Brentwood
Essex
CM15 0BH
Secretary NameDavid Edward Hettrel Titheradge
NationalityBritish
StatusClosed
Appointed18 February 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleCompany Director
Correspondence Address25 Elmtree Avenue
Kelvedon Hatch
Brentwood
Essex
CM15 0BH

Contact

Websiteosg-uk.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

1.000k at £1Osg Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£543,314
Cash£119,872
Current Liabilities£131,382

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (3 pages)
20 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 30 November 2018 (21 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 30 November 2017 (23 pages)
21 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
9 October 2017Statement of capital on 9 October 2017
  • GBP 1
(3 pages)
9 October 2017Statement of capital on 9 October 2017
  • GBP 1
(3 pages)
3 October 2017Statement by Directors (2 pages)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Solvency Statement dated 19/09/17 (2 pages)
3 October 2017Solvency Statement dated 19/09/17 (2 pages)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Statement by Directors (2 pages)
27 June 2017Full accounts made up to 30 November 2016 (22 pages)
27 June 2017Full accounts made up to 30 November 2016 (22 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
16 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
16 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,000
(7 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,000
(7 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,000
(7 pages)
9 July 2015Accounts for a small company made up to 30 November 2014 (6 pages)
9 July 2015Accounts for a small company made up to 30 November 2014 (6 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000,000
(7 pages)
22 December 2014Director's details changed for Mr David Edward Hettrel Titheradge on 1 July 2014 (2 pages)
22 December 2014Secretary's details changed for David Edward Hettrel Titheradge on 1 July 2014 (1 page)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000,000
(7 pages)
22 December 2014Director's details changed for Mr David Edward Hettrel Titheradge on 1 July 2014 (2 pages)
22 December 2014Director's details changed for Mr David Edward Hettrel Titheradge on 1 July 2014 (2 pages)
22 December 2014Secretary's details changed for David Edward Hettrel Titheradge on 1 July 2014 (1 page)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000,000
(7 pages)
22 December 2014Secretary's details changed for David Edward Hettrel Titheradge on 1 July 2014 (1 page)
17 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,000,000
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,000,000
(4 pages)
4 June 2014Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages)
4 June 2014Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages)
5 March 2014Appointment of David Edward Hettrel Titheradge as a secretary (3 pages)
5 March 2014Appointment of Mr David Edward Hettrel Titheradge as a director (3 pages)
5 March 2014Appointment of Mitsutoshi Kano as a director (3 pages)
5 March 2014Appointment of Hideaki Osawa as a director (3 pages)
5 March 2014Appointment of David Edward Hettrel Titheradge as a secretary (3 pages)
5 March 2014Appointment of Hideaki Osawa as a director (3 pages)
5 March 2014Appointment of Mitsutoshi Kano as a director (3 pages)
5 March 2014Appointment of Mr David Edward Hettrel Titheradge as a director (3 pages)
5 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)