Company Information for OSS GROUP LIMITED
KPMG LLP, 1 ST PETERS SQUARE, MANCHESTER, M2 3AE,
|
Company Registration Number
03835964
Private Limited Company
Liquidation |
Company Name | |
---|---|
OSS GROUP LIMITED | |
Legal Registered Office | |
KPMG LLP 1 ST PETERS SQUARE MANCHESTER M2 3AE Other companies in M2 | |
Company Number | 03835964 | |
---|---|---|
Company ID Number | 03835964 | |
Date formed | 1999-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 03/09/2012 | |
Return next due | 01/10/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2020-02-10 12:00:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OSS GROUP LIMITED | UNIT 5 TOLKA INDUSTRIAL ESTATE BALLYBOGGAN ROAD DUBLIN 11 DUBLIN 11, DUBLIN, D11P8NY D11P8NY | Active | Company formed on the 1984-07-13 | |
OSS GROUP | JURONG EAST STREET 32 Singapore 609480 | Dissolved | Company formed on the 2015-01-21 | |
OSS GROUP CORPORATION | 3747 ROYAL PALM AVENUE MIAMI BCH. FL 33140 | Inactive | Company formed on the 1990-07-02 | |
OSS GROUP AUSTRALIA PTY LTD | NSW 2060 | Active | Company formed on the 2017-07-28 | |
OSS GROUP INCORPORATED | California | Unknown | ||
OSS GROUP LLC | Michigan | UNKNOWN | ||
OSS Group LLC | 13986 W Bowles Ave Ste 100 Littleton CO 80127 | Good Standing | Company formed on the 2021-02-01 | |
OSS GROUP HOLDINGS LIMITED | UNIT 5 KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD | Active | Company formed on the 2021-04-21 |
Officer | Role | Date Appointed |
---|---|---|
IAIN ROGER LEES |
||
IAIN ROGER LEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM STEWART MCCORKINDALE |
Director | ||
MARK WARNER OLPIN |
Director | ||
ANDREW MALCOLM MCNAIR |
Director | ||
DOUGAL GARETH STUART BENNETT |
Director | ||
BARRY JOHN ALAN CACKETT |
Director | ||
JOHN WILLIAM CACKETT |
Director | ||
MICHAEL ADRIAN FITZSIMMONS |
Director | ||
KEITH FREDERICK PAYNE |
Director | ||
CUPPIN STREET SECRETARIES LIMITED |
Company Secretary | ||
DANIEL PETER BRADY |
Director | ||
CUPPIN STREET SECRETARIES 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 | |
OSS ENVIRONMENTAL HOLDINGS LIMITED | Company Secretary | 2001-10-23 | CURRENT | 2001-03-27 | Dissolved 2015-08-11 | |
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 | |
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 | |
OSS ENVIRONMENTAL HOLDINGS LIMITED | Director | 2001-10-23 | CURRENT | 2001-03-27 | Dissolved 2015-08-11 | |
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 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.43 | Compulsory return from liquidators final meeting | |
LIQ MISC | INSOLVENCY:Progress report ends 14/11/2015 | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/11/2015 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM KPMG LLP 1 ST PETERS SQUARE MANCHESTER M2 3AE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM C/O C/O KPMG LLP ST. JAMES'S SQUARE MANCHESTER M2 6DS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART MCCORKINDALE | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | Administrator's progress report to 2013-11-15 | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
2.33B | Notice of court order ending administration | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
COCOMP | Compulsory winding up order | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OLPIN | |
AP01 | DIRECTOR APPOINTED MR MARK WARNER OLPIN | |
LATEST SOC | 27/09/12 STATEMENT OF CAPITAL;GBP 4787476.02 | |
AR01 | 03/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAIR | |
AP01 | DIRECTOR APPOINTED WILLIAM STEWART MCCORKINDALE | |
AR01 | 03/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RP04 | SECOND FILING WITH MUD 03/09/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 03/09/10 FULL LIST | |
AR01 | 03/09/09 NO CHANGES AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-04-06 |
Winding-Up Orders | 2013-11-27 |
Appointment of Liquidators | 2013-11-26 |
Appointment of Administrators | 2013-09-19 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LTD, HSBC EQUIPMENT FINANCE (UK) LTD TOGETHER 'HSBC' | |
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | 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") | |
GUARANTEE & DEBENTURE | Satisfied | DUNEDIN ENTERPRISE INVESTMENT TRUST PLC | |
COMPOSITE DEBENTURE | Satisfied | BHF-BANK AG |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Stock Items |
Thurrock Council | |
|
Stock Items |
Broxtowe Borough Council | |
|
Waste Disposal |
Wigan Council | |
|
Supplies & Services |
City of York Council | |
|
Customer & Business Support |
BASSETLAW DISTRICT COUNCIL | |
|
Other Services |
Middlesbrough Council | |
|
|
Broxtowe Borough Council | |
|
Waste Disposal |
Leeds City Council | |
|
Other Hired And Contracted Services |
Thurrock Council | |
|
|
Middlesbrough Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
The Borough of Calderdale | |
|
Cleaning And Domestic Supplies |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Leeds City Council | |
|
Removal Of Workplace Waste |
Nottingham City Council | |
|
|
Manchester City Council | |
|
|
Brighton & Hove City Council | |
|
Management Services (DEC) |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Leeds City Council | |
|
Removal Of Workplace Waste |
Wolverhampton City Council | |
|
|
Wealden District Council | |
|
OTHER SUPPLIES & SERVICES COST |
Wealden District Council | |
|
OP/0900006 |
Wolverhampton City Council | |
|
|
Wealden District Council | |
|
|
Nottingham City Council | |
|
|
Wealden District Council | |
|
VEHICLE - VEHICLE REPAIRS |
Leeds City Council | |
|
|
Rushcliffe Borough Council | |
|
|
Wealden District Council | |
|
100505-381900 |
Leeds City Council | |
|
|
Wealden District Council | |
|
100322-191900 |
Leeds City Council | |
|
|
Wealden District Council | |
|
OP/0820278 |
Leeds City Council | |
|
|
Middlesbrough Council | |
|
|
Wealden District Council | |
|
OP/0794829 |
Middlesbrough Council | |
|
Hired & Contracted Services |
St Helens Council | |
|
|
Leeds City Council | |
|
Removal Of Workplace Waste |
Warwickshire County Council | |
|
WASTE DISPOSAL |
Middlesbrough Council | |
|
Hired & Contracted Services |
Middlesbrough Council | |
|
Hired & Contracted Services |
Leeds City Council | |
|
Removal Of Workplace Waste |
Warwickshire County Council | |
|
WASTE DISPOSAL |
Wealden District Council | |
|
OP/0749613 |
Wealden District Council | |
|
HazDemand GS Rental Annual |
Wealden District Council | |
|
HazDemand GS Rental Annual |
|
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
27109900 | Waste oils containing mainly petroleum or bituminous minerals (excl. those containing polychlorinated biphenyls [PCBs], polychlorinated terphenyls [PCTs] or polybrominated biphenyls [PBBs]) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OSS GROUP LIMITED | Event Date | 2016-03-23 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 4225 Principal Trading Address: (Formerly) Stockpit Road, Knowsley Industrial Estate, Liverpool, Merseyside, L33 7TQ Notice is hereby given that the final meetings of the members and of the creditors of the above named Company will be held at KPMG LLP, 1 St Peters Square, Manchester, M2 3AE on 25 May 2016 at 10.00 am and 10.30 am respectively (pursuant to Section 146 of the Insolvency Act 1986), for the purpose of receiving the report of the Joint Liquidators of the winding up and determining whether the Joint Liquidators should have their release under Section 174 of the Insolvency Act 1986. A member or creditor entitled to vote at the above meeting may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, 1 St Peters Square, Manchester, M2 3AE Fax: +44 (0) 161 838 4089 not later than 12 noon on 23 May 2016. Date of Appointment: 15 November 2013. Office Holder details: Paul Flint and Brian Green (IP Nos. 9075 and 8709) both of KPMG LLP, 1 St Peters Square, Manchester, M2 3AE For further details contact: 0161 246 4000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OSS GROUP LIMITED | Event Date | 2013-11-15 |
In the High Court of Justice, Chancery Division, Manchester District Registry case number 4225 Paul Andrew Flint and Brian Green , Joint Liquidators , (IP Nos: 9075 and 8709 ), KPMG LLP , St James Square, Manchester M2 6DS . Liquidator appointment made on: 15 November 2013 . Email address/telephone number through which the liquidator may be contacted: Nikolay.nedyalkov@kpmg.co.uk : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | OSS GROUP LIMITED | Event Date | 2013-11-15 |
In the Manchester District Registry case number 03911 Liquidator appointed: N Bebbington Suite 5 , 3rd Floor , Windsor House , Pepper Street , CHESTER , CH1 1DF , telephone: 01244 402750 , email: Chester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | OSS GROUP LIMITED | Event Date | 2013-09-06 |
In the The High Court of Justice, Chancery Division, Manchester District Registry case number 3911 Paul Flint , IP No. 9075 and Brian Green , IP No. 8709 , KPMG LLP , St James’ Square, Manchester M2 6DS . Any person who requires further information should contact Harry Guthrie on 0161838 4696. : | |||
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. |