ROTABROACH LIMITED
Overview
Company Name | ROTABROACH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03008165 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROTABROACH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROTABROACH LIMITED located?
Registered Office Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe S9 3WD Sheffield South Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROTABROACH LIMITED?
Company Name | From | Until |
---|---|---|
OSL 2014 LIMITED | Mar 06, 2014 | Mar 06, 2014 |
ROTABROACH LIMITED | Jan 20, 1999 | Jan 20, 1999 |
RATCLIFFE SPRINGS LIMITED | Jan 10, 1995 | Jan 10, 1995 |
What are the latest accounts for ROTABROACH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROTABROACH LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for ROTABROACH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Change of details for Osl Group Holdings Ltd as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Notification of Osl Group Holdings Ltd as a person with significant control on Jan 13, 2023 | 1 pages | PSC02 | ||
Cessation of Neepsend Limited as a person with significant control on Jan 13, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Director's details changed for Mr David Grey on Feb 09, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on Jul 03, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Andrew Lush as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Lush as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of ROTABROACH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREY MBE, David | Director | Burgess Road Attercliffe S9 3WD Sheffield C/O Osl Cutting Technologies Ltd South Yorkshire England | England | British | Company Director | 48278360009 | ||||
HEATON, Christopher Charles Standring | Secretary | 6 Home Farm Court Wortley S35 7DT Sheffield South Yorkshire | British | 40217900001 | ||||||
KEARNS, David Thomas | Secretary | 139 Trap Lane S11 7RF Sheffield | British | Finance Director | 91557010003 | |||||
LITTLE, Christine | Secretary | 68 Sherwood Drive HG2 7HF Harrogate North Yorkshire | British | 70123000001 | ||||||
LUSH, Paul Andrew | Secretary | 12 Park Lane YO8 8LW Burn North Yorkshire | British | Accountant | 83904530001 | |||||
PYE, Malcolm Roger | Secretary | 7 Ragley Crescent B60 2BD Bromsgrove Worcestershire | British | Company Director | 10458750001 | |||||
ROONEY, James Elliot Parker | Secretary | 18 Totley Hall Drive S17 4BB Sheffield South Yorkshire | British | Accountant | 78064500001 | |||||
BROWN, Thomas Henry Phelps | Director | Tibthorpe Grange Tibthorpe YO25 9LG Driffield East Yorkshire | United Kingdom | British | Director | 4055550001 | ||||
CLIFT, Jack | Director | 48 Spring Walk S80 1XG Worksop Nottinghamshire | British | Director | 3143670001 | |||||
COATES, Stephen Anthony | Director | Stonecourt Thorp Arch Park Thorp Arch LS23 7AN Wetherby West Yorkshire | British | Director | 49469020002 | |||||
COLEMAN, James Anthony | Director | Pasture House Hovingham YO6 4LG York | British | Company Director | 78964590002 | |||||
DORSETT, Peter William | Director | 1 Westfield Close Brampton S40 3RS Chesterfield Derbyshire | British | Sales Director | 62201390001 | |||||
DUFFIN, Mark | Director | The Maltings 10 Adderbury Court OX17 3NN Banbury Oxfordshire | British | Director | 78011900001 | |||||
FROWEN, Keith Royston | Director | 16 Cornwall Close WS10 0SE Wednesbury West Midlands | United Kingdom | British | Director | 25701950001 | ||||
LOVERIDGE, Edward John | Director | Lyons Barn Farmhouse Scotch Hills Lane DE13 8BP Barton Gate Barton Under Needwood Burton Upon Trent Staffs | British | Director | 50740330001 | |||||
LUSH, Paul Andrew | Director | 12 Park Lane YO8 8LW Burn North Yorkshire | United Kingdom | British | Accountant | 83904530001 | ||||
NEWMAN, Brian Morley | Director | Beckbury House 87 London Road SY2 6PQ Shrewsbury Salop | United Kingdom | British | Director | 15143700001 | ||||
NEWMAN, Brian Morley | Director | Beckbury House 87 London Road SY2 6PQ Shrewsbury Shropshire | British | Director | 41780730001 | |||||
PYE, Malcolm Roger | Director | 7 Ragley Crescent B60 2BD Bromsgrove Worcestershire | United Kingdom | British | Company Director | 10458750001 | ||||
ROE, Kevin Edwardson | Director | 5 Cranford Gardens Flixton M41 8SP Manchester | British | Director | 54393160001 | |||||
ROONEY, James Elliot Parker | Director | 18 Totley Hall Drive S17 4BB Sheffield South Yorkshire | British | Accountant | 78064500001 | |||||
SAHOTA, Sulakhan | Director | 7 Blythe Way B91 3EY Solihull West Midlands | England | British | Chief Executive | 70297200001 | ||||
WALKER, Alan Henry | Director | 39 Mickleton Close Oakenshaw B98 7XX Redditch Worcestershire | British | Director | 41812720001 | |||||
WILLIAMS, Richard Sidney | Director | 26 Glebe Lane Gnosall ST20 0ER Staffs | British | Director | 50740230001 |
Who are the persons with significant control of ROTABROACH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Osl Group Holdings Ltd | Jan 13, 2023 | Burgess Road Attercliffe S9 3WD Sheffield Burgess Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Neepsend Limited | Jun 01, 2016 | Burgess Road Attercliffe S9 3WD Sheffield C/O G&J Hall South Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0