OSA DOOR PARTS LIMITED

OSA DOOR PARTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOSA DOOR PARTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04267836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OSA DOOR PARTS LIMITED?

    • Manufacture of doors and windows of metal (25120) / Manufacturing

    Where is OSA DOOR PARTS LIMITED located?

    Registered Office Address
    Unit 16 Mill Park
    Hawks Green Ind Estate
    WS11 7XT Cannock
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OSA DOOR PARTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENHAM LTDAug 09, 2001Aug 09, 2001

    What are the latest accounts for OSA DOOR PARTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OSA DOOR PARTS LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for OSA DOOR PARTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Unit 16 Mill Park Unit 16 Mill Park Hawks Green Ind Estate Cannock WS11 7XT England to Unit 16 Mill Park Hawks Green Ind Estate Cannock WS11 7XT on Aug 05, 2024

    1 pagesAD01

    Registered office address changed from Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ to Unit 16 Mill Park Unit 16 Mill Park Hawks Green Ind Estate Cannock WS11 7XT on Aug 05, 2024

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Director's details changed for Mr Hans Marthinus Meyer on Dec 06, 2023

    2 pagesCH01

    Confirmation statement made on Aug 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Hans Marthinus Meyer on Aug 17, 2022

    2 pagesCH01

    Director's details changed for Treve Robert Hendry on Aug 17, 2022

    2 pagesCH01

    Unaudited abridged accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2020

    10 pagesAA

    Director's details changed for Mr Hans Marthinus Meyer on Oct 02, 2020

    2 pagesCH01

    Confirmation statement made on Aug 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Needham as a director on Jun 30, 2020

    2 pagesAP01

    Registration of charge 042678360005, created on Jun 19, 2020

    39 pagesMR01

    Satisfaction of charge 042678360004 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Hans Marthinus Meyer as a director on Jul 29, 2019

    2 pagesAP01

    Termination of appointment of Errol Glenn Van Duyker as a director on Jul 29, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2018

    10 pagesAA

    Who are the officers of OSA DOOR PARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRY, Treve Robert
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    England
    Director
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    England
    United KingdomBritishCeo270911320001
    MEYER, Hans Marthinus
    Hawks Green Ind Estate
    WS11 7XT Cannock
    Unit 16 Mill Park
    England
    Director
    Hawks Green Ind Estate
    WS11 7XT Cannock
    Unit 16 Mill Park
    England
    EnglandSouth AfricanFinancial Director289339140002
    NEEDHAM, David
    Hawks Green Ind Estate
    WS11 7XT Cannock
    Unit 16 Mill Park
    England
    Director
    Hawks Green Ind Estate
    WS11 7XT Cannock
    Unit 16 Mill Park
    England
    EnglandBritishDirector271374630001
    TURNBULL, Julie Ann
    Ashville Way
    Sutton Weaver
    WA7 3EZ Runcorn
    Unit 4
    England
    Director
    Ashville Way
    Sutton Weaver
    WA7 3EZ Runcorn
    Unit 4
    England
    EnglandBritishManaging Director253375700001
    BAGNALL, David Leonard
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    Secretary
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    British16576270001
    CHADWICK, Marcus Alan
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    Secretary
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    British50837940002
    COUNTRYWIDE COMPANY SECRETARIES LTD
    386-388 Palatine Road
    M22 4FZ Manchester
    Nominee Secretary
    386-388 Palatine Road
    M22 4FZ Manchester
    900018050001
    COYNE, Anthony Edward
    34 Shipton Close
    Great Sankey
    WA5 5XS Warrington
    Cheshire
    Director
    34 Shipton Close
    Great Sankey
    WA5 5XS Warrington
    Cheshire
    United KingdomBritishEngineer68413490001
    HAMMOND, William Edward
    Ivy Bank Cottage
    Peover Lane
    SK11 9AW Chelford
    Cheshire
    Director
    Ivy Bank Cottage
    Peover Lane
    SK11 9AW Chelford
    Cheshire
    EnglandBritishEngineer88861670001
    HARRISON, Anthony Roger
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    Director
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    United KingdomBritishEngineer32662080002
    HARRISON, Kenneth Arthur
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    Director
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    EnglandBritishEngineer69700001
    PARNHAM, Paul Henry
    Smithy House
    Clotton
    CW6 0EH Tarporley
    Cheshire
    Director
    Smithy House
    Clotton
    CW6 0EH Tarporley
    Cheshire
    United KingdomBritishCompany Director116821170001
    VAN DUYKER, Errol Glenn
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    England
    Director
    Ashville Way
    WA7 3EZ Runcorn
    Unit 4
    Cheshire
    England
    EnglandBritishNone198274690001
    COUNTRYWIDE COMPANY DIRECTORS LTD
    386-388 Palatine Road
    M22 4FZ Manchester
    Nominee Director
    386-388 Palatine Road
    M22 4FZ Manchester
    900018040001

    What are the latest statements on persons with significant control for OSA DOOR PARTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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