Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSC PROCESS ENGINEERING LIMITED
Company Information for

OSC PROCESS ENGINEERING LIMITED

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
01177488
Private Limited Company
Dissolved

Dissolved 2014-06-11

Company Overview

About Osc Process Engineering Ltd
OSC PROCESS ENGINEERING LIMITED was founded on 1974-07-16 and had its registered office in Birmingham. The company was dissolved on the 2014-06-11 and is no longer trading or active.

Key Data
Company Name
OSC PROCESS ENGINEERING LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
B4
Other companies in B4
 
Filing Information
Company Number 01177488
Date formed 1974-07-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-06-11
Type of accounts FULL
Last Datalog update: 2015-05-16 23:15:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OSC PROCESS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ROBERT SARGEANT
Director 2013-08-21
MALCOLM WHETTON
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SCHLAG
Director 2005-09-01 2013-08-21
SIMON FLUNDER
Director 2007-09-01 2012-09-30
KEITH ANTHONY STOKES
Company Secretary 1992-03-26 2012-09-01
ALEX DAVID WORRALL
Director 2003-06-30 2007-09-01
LEONARD JAMES BRANSBY
Director 2003-06-30 2003-10-31
RAINER BENNINGHAUS
Director 1997-02-06 2003-06-30
CARL-OTTO STILL
Director 1992-03-26 2003-06-30
FRIEDHELM FLORACK
Director 1999-04-01 2003-03-31
DAVID JOHN MEDCALF
Director 1992-03-26 2003-03-31
KEITH ANTHONY STOKES
Director 1992-03-26 2003-03-31
LEWIS AINSLEY WATSON
Director 1992-03-26 2003-03-31
RAINER JOHANNES REICHELT
Director 1998-04-01 2001-11-30
DIETRICH KARL HUGO WEGER
Director 1995-01-20 2000-07-05
WERNER SCHULTE
Director 1997-02-06 1999-03-30
DIETER STALHERM
Director 1993-01-22 1998-11-02
HEINRICH IGELBUSCHER
Director 1995-01-20 1997-02-06
RAINER JOHANNES REICHELT
Director 1995-01-20 1997-02-06
JOHN GREGSON
Director 1992-03-26 1995-02-10
HELMUT JOHANNES BAUCHMULLER
Director 1992-03-26 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ROBERT SARGEANT THYSSENKRUPP MANNEX UK LTD Director 2015-12-01 CURRENT 1972-09-20 Active
TERENCE ROBERT SARGEANT THYSSENKRUPP AEROSPACE INTERNATIONAL HOLDINGS LTD Director 2014-08-01 CURRENT 1979-08-01 Dissolved 2016-01-19
TERENCE ROBERT SARGEANT STEELBUY LIMITED Director 2014-08-01 CURRENT 1985-05-17 Active
TERENCE ROBERT SARGEANT THYSSENKRUPP KNOWSLEY LIMITED Director 2013-01-31 CURRENT 1959-08-12 Active - Proposal to Strike off
TERENCE ROBERT SARGEANT THYSSENKRUPP SERVICES UK LIMITED Director 2012-11-07 CURRENT 1998-11-23 Dissolved 2015-04-19
TERENCE ROBERT SARGEANT KRUPP CAMFORD PRESSINGS LIMITED Director 2012-10-01 CURRENT 1988-11-15 Liquidation
TERENCE ROBERT SARGEANT THYSSENKRUPP CAMFORD ENGINEERING LIMITED Director 2012-10-01 CURRENT 1972-03-29 Liquidation
TERENCE ROBERT SARGEANT THYSSENKRUPP CAMFORD LIMITED Director 2012-10-01 CURRENT 1964-09-28 Liquidation
TERENCE ROBERT SARGEANT THYSSENKRUPP AUTOMOTIVE (UK) LIMITED Director 2012-10-01 CURRENT 1985-03-28 Active
TERENCE ROBERT SARGEANT THYSSENKRUPP UK PLC Director 2008-09-01 CURRENT 1989-12-15 Active
TERENCE ROBERT SARGEANT THYSSENKRUPP MATERIALS (UK) LIMITED Director 2001-01-15 CURRENT 1959-12-29 Active
MALCOLM WHETTON THYSSENKRUPP UHDE ENERGY & POWER CONSULTANTS LTD. Director 2016-07-20 CURRENT 2000-01-14 Active - Proposal to Strike off
MALCOLM WHETTON THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD Director 2016-07-20 CURRENT 2001-04-02 Active - Proposal to Strike off
MALCOLM WHETTON 01035805 LTD Director 2015-12-04 CURRENT 1971-12-22 Active
MALCOLM WHETTON THYSSENKRUPP MANNEX UK LTD Director 2015-12-01 CURRENT 1972-09-20 Active
MALCOLM WHETTON POLYSIUS LIMITED Director 2015-11-09 CURRENT 1947-09-25 Active
MALCOLM WHETTON THYSSENKRUPP WOODHEAD LIMITED Director 2014-11-01 CURRENT 1990-03-12 Liquidation
MALCOLM WHETTON THYSSENKRUPP ENCASA LIMITED Director 2014-09-01 CURRENT 1990-09-19 Dissolved 2015-06-16
MALCOLM WHETTON THYSSENKRUPP AEROSPACE INTERNATIONAL HOLDINGS LTD Director 2014-08-01 CURRENT 1979-08-01 Dissolved 2016-01-19
MALCOLM WHETTON STEELBUY LIMITED Director 2014-08-01 CURRENT 1985-05-17 Active
MALCOLM WHETTON THYSSENKRUPP SERVICES UK LIMITED Director 2012-11-07 CURRENT 1998-11-23 Dissolved 2015-04-19
MALCOLM WHETTON THYSSENKRUPP UK PLC Director 2012-06-29 CURRENT 1989-12-15 Active
MALCOLM WHETTON THYSSENKRUPP CAMFORD LIMITED Director 2011-09-28 CURRENT 1964-09-28 Liquidation
MALCOLM WHETTON THYSSENKRUPP KNOWSLEY LIMITED Director 2011-06-20 CURRENT 1959-08-12 Active - Proposal to Strike off
MALCOLM WHETTON KRUPP CAMFORD PRESSINGS LIMITED Director 2011-03-11 CURRENT 1988-11-15 Liquidation
MALCOLM WHETTON THYSSENKRUPP AUTOMOTIVE (UK) LIMITED Director 2009-03-01 CURRENT 1985-03-28 Active
MALCOLM WHETTON QDF COMPONENTS LIMITED Director 2008-04-01 CURRENT 1969-08-01 Liquidation
MALCOLM WHETTON THYSSENKRUPP CAMFORD ENGINEERING LIMITED Director 2008-04-01 CURRENT 1972-03-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM UNIT 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE ENGLAND
2013-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-254.70DECLARATION OF SOLVENCY
2013-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-22AP01DIRECTOR APPOINTED MR TERRANCE ROBERT SARGEANT
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHLAG
2013-04-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM BLOCK 2 ST CUTHBERT'S HOUSE DURHAM WAY NORTH NEWTON AYCLIFFE CO DURHAM DL5 6HW
2012-11-01LATEST SOC01/11/12 STATEMENT OF CAPITAL;GBP 350000
2012-11-01AR0131/10/12 FULL LIST
2012-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2012-11-01AD02SAIL ADDRESS CHANGED FROM: C/O MR K A STOKES 5 THE CRESCENT CHEADLE CHESHIRE SK8 1PS ENGLAND
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FLUNDER
2012-09-11AP01DIRECTOR APPOINTED MR MALCOLM WHETTON
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY KEITH STOKES
2012-01-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-24AR0131/10/11 FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-09RES13SECTION 175 QUOTED 07/09/2010
2010-11-05AR0131/10/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-22AR0131/10/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN SCHLAG / 22/12/2009
2009-06-26AUDAUDITOR'S RESIGNATION
2009-03-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: BLOCK 2 ST CUTHBERT'S HOUSENORTH DURHAM WAY AYCLIFFE INDUSTRIAL PARK CO DURHAM DL5 6HW
2007-11-09288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 67 EUROPA BUSINESS PARK BIRD HALL LANE PO BOX 57 STOCKPORT SK3 0TJ
2007-05-16353LOCATION OF REGISTER OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-22363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-23363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-17288aNEW DIRECTOR APPOINTED
2005-07-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: CLOUGH LANE NORTH KILLINGHOLME NORTH LINCOLNSHIRE DN40 3LX
2004-11-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 67 EUROPA BUSINESS PARK BIRD HALL LANE PO BOX 57 STOCKPORT SK3 0TJ
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288bDIRECTOR RESIGNED
2003-04-10288bDIRECTOR RESIGNED
2003-04-10288bDIRECTOR RESIGNED
2003-04-10288bDIRECTOR RESIGNED
2003-04-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-01363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-25MISC394 NO CIRCUMSTANCES
2002-07-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OSC PROCESS ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSC PROCESS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1994-12-16 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-01-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OSC PROCESS ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSC PROCESS ENGINEERING LIMITED
Trademarks
We have not found any records of OSC PROCESS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSC PROCESS ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OSC PROCESS ENGINEERING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OSC PROCESS ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSC PROCESS ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSC PROCESS ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.