Dissolved 2015-08-11
Company Information for OSS ENVIRONMENTAL HOLDINGS LIMITED
KNOWSLEY LIVERPOOL, MERSEYSIDE, L33 7TQ,
|
Company Registration Number
04187919
Private Limited Company
Dissolved Dissolved 2015-08-11 |
Company Name | ||
---|---|---|
OSS ENVIRONMENTAL HOLDINGS LIMITED | ||
Legal Registered Office | ||
KNOWSLEY LIVERPOOL MERSEYSIDE L33 7TQ Other companies in L33 | ||
Previous Names | ||
|
Company Number | 04187919 | |
---|---|---|
Date formed | 2001-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-08-11 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-09-23 01:20:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN ROGER LEES |
||
MARK BRIDGENS |
||
IAIN ROGER LEES |
||
LESLIE PORTER MURRAY |
||
MARK WARNER OLPIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM STEWART MCCORKINDALE |
Director | ||
DOUGAL GARETH STUART BENNETT |
Director | ||
PHILLIP SIMON ELLIS |
Director | ||
ANDREW MALCOLM MCNAIR |
Director | ||
CHRISTOPHER WILLIAMSON |
Director | ||
BRIAN BUCHANAN SCOULER |
Director | ||
PETER MENZIES SMAILL |
Director | ||
MICHAEL ADRIAN FITZSIMMONS |
Director | ||
DOUGAL GARETH STUART BENNETT |
Director | ||
ROBERT NEAL OAKLEY |
Director | ||
KEITH FREDERICK PAYNE |
Director | ||
BARRY JOHN ALAN CACKETT |
Director | ||
JOHN WILLIAM CACKETT |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSS FUELS LIMITED | Company Secretary | 2003-07-11 | CURRENT | 2003-05-22 | Dissolved 2014-05-13 | |
GREENWAY HOLDINGS LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1987-05-15 | Dissolved 2014-11-18 | |
ORCOL HOLDINGS LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1986-11-13 | Dissolved 2014-11-18 | |
UDDINGSTON PROPERTIES LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1969-06-23 | Dissolved 2014-06-12 | |
OSS ENVIRONMENTAL CONSULTING LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1989-11-06 | Dissolved 2014-05-20 | |
PRECISION OILS LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1986-01-20 | Dissolved 2014-05-06 | |
OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1989-05-09 | Dissolved 2014-05-13 | |
ORCOL GARAGE SERVICES LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1989-05-12 | Dissolved 2014-05-13 | |
WASTE OILS LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1987-11-02 | Dissolved 2016-03-24 | |
GREENWAY ORCOL LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1955-05-06 | Dissolved 2016-09-14 | |
OSS GROUP LIMITED | Company Secretary | 2000-08-01 | CURRENT | 1999-09-03 | Liquidation | |
INNOVO GROUP LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
INNOVO LUBRICANTS LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active - Proposal to Strike off | |
INNOVO RESOURCE MANAGEMENT LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active - Proposal to Strike off | |
INNOVO ENERGY LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
CHESHIRE AUTOBODY HOLDINGS LTD | Director | 2017-08-31 | CURRENT | 2015-08-08 | Active | |
PARK WITH EASE LTD | Director | 2017-08-31 | CURRENT | 2012-01-23 | Active | |
VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD | Director | 2012-04-24 | CURRENT | 2012-02-23 | Active | |
FITZOIL LIMITED | Director | 2011-12-01 | CURRENT | 1997-06-02 | Dissolved 2014-11-18 | |
HALL & CAMPEY ENVIRONMENTAL SERVICES LIMITED | Director | 2011-10-20 | CURRENT | 1979-05-09 | Dissolved 2016-09-09 | |
OSS FUELS LIMITED | Director | 2003-07-11 | CURRENT | 2003-05-22 | Dissolved 2014-05-13 | |
GREENWAY HOLDINGS LIMITED | Director | 2000-08-01 | CURRENT | 1987-05-15 | Dissolved 2014-11-18 | |
ORCOL HOLDINGS LIMITED | Director | 2000-08-01 | CURRENT | 1986-11-13 | Dissolved 2014-11-18 | |
UDDINGSTON PROPERTIES LIMITED | Director | 2000-08-01 | CURRENT | 1969-06-23 | Dissolved 2014-06-12 | |
OSS ENVIRONMENTAL CONSULTING LIMITED | Director | 2000-08-01 | CURRENT | 1989-11-06 | Dissolved 2014-05-20 | |
PRECISION OILS LIMITED | Director | 2000-08-01 | CURRENT | 1986-01-20 | Dissolved 2014-05-06 | |
OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED | Director | 2000-08-01 | CURRENT | 1989-05-09 | Dissolved 2014-05-13 | |
ORCOL GARAGE SERVICES LIMITED | Director | 2000-08-01 | CURRENT | 1989-05-12 | Dissolved 2014-05-13 | |
WASTE OILS LIMITED | Director | 2000-08-01 | CURRENT | 1987-11-02 | Dissolved 2016-03-24 | |
GREENWAY ORCOL LIMITED | Director | 2000-08-01 | CURRENT | 1955-05-06 | Dissolved 2016-09-14 | |
OSS GROUP LIMITED | Director | 2000-08-01 | CURRENT | 1999-09-03 | Liquidation | |
STRADOWEN ENTERPRISES LIMITED | Director | 2006-07-24 | CURRENT | 2006-06-28 | Active - Proposal to Strike off | |
FINNEBROGUE FARM LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Live but Receiver Manager on at least one charge | |
SALTWATER MILLS LTD | Director | 1999-12-13 | CURRENT | 1999-07-07 | Active | |
ULSTER VINTAGE CAR CLUB LIMITED | Director | 1989-04-25 | CURRENT | 1989-04-25 | Active | |
AVISTA OIL SERVICES (UK) LTD | Director | 2018-04-30 | CURRENT | 2010-04-29 | Active | |
JOHN ROME LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-11 | Dissolved 2018-04-24 | |
SLICKER RECYCLING LIMITED | Director | 2016-03-04 | CURRENT | 2013-08-15 | Active | |
GREENBOTTLE RE-REFINING (UK) LIMITED | Director | 2016-03-04 | CURRENT | 2014-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCORKINDALE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 13/05/13 STATEMENT OF CAPITAL;GBP 1361602 | |
AR01 | 27/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK WARNER OLPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGAL BENNETT | |
AP01 | DIRECTOR APPOINTED MR MARK WARNER OLPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP ELLIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAIR | |
AP01 | DIRECTOR APPOINTED MARK BRIDGENS | |
AP01 | DIRECTOR APPOINTED PHILLIP SIMON ELLIS | |
AP01 | DIRECTOR APPOINTED WILLIAM STEWART MCCORKINDALE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMSON | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL BENNETT / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMSON / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PORTER MURRAY / 23/03/2010 | |
AP01 | DIRECTOR APPOINTED MR DOUGAL BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOULER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMSON / 27/03/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | SHARE REDESIGNATION 19/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2013-12-19 |
Appointment of Liquidators | 2013-12-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
COMPOSITE DEBENTURE | Satisfied | ING BANK N.V., LONDON BRANCH | |
GUARANTEE & DEBENTURE | Outstanding | DUNEDIN ENTERPRISE INVESTMENT TRUST PLC ("SECURITY TRUSTEE" AS AGENT ANDTRUSTEE FOR ITSELF AND EACH OF THE HOLDERS OF THE "LOAN STOCK") | |
DEBENTURE | Satisfied | BHF-BANK AG |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSS ENVIRONMENTAL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OSS ENVIRONMENTAL HOLDINGS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | UNIT 11 CLIFFE PARK WAY MORLEY LEEDS LS27 0LQ | 31,750 | 26/11/2004 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OSS ENVIRONMENTAL HOLDINGS LIMITED | Event Date | 2013-12-09 |
At a General Meeting of the above named Company, duly convened and held at the offices of BM Advisory LLP, 82 St John Street, London, EC1M 4JN on 09 December 2013 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily; and that Andrew Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN , (IP Nos 9016 and 9043) be and are hereby appointed Joint Liquidators for the purposes of such winding up and are to act jointly and severally. For further details contact: Andrew Pear and Michael Solomons, or Mandy Price at BM Advisory LLP, Tel: 020 7549 8050. Stewart McCorkindale , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OSS ENVIRONMENTAL HOLDINGS LIMITED | Event Date | 2013-12-09 |
Liquidator's Name and Address: Andrew Pear and Liquidator's Name and Address: Michael Solomons , both of BM Advisory , 82 St John Street, London, EC1M 4JN . : For further details contact: Andrew Pear and Michael Solomons, or Mandy Price at BM Advisory LLP, Tel: 020 7549 8050. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |