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

OSS GROUP LIMITED

KPMG LLP, 1 ST PETERS SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
03835964
Private Limited Company
Liquidation

Company Overview

About Oss Group Ltd
OSS GROUP LIMITED was founded on 1999-09-03 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Oss Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OSS GROUP LIMITED
 
Legal Registered Office
KPMG LLP
1 ST PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in M2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSS GROUP LIMITED
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.
Companies with same name OSS GROUP LIMITED
The following companies were found which have the same name as OSS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OSS GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAIN ROGER LEES
Company Secretary 2000-08-01
IAIN ROGER LEES
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STEWART MCCORKINDALE
Director 2012-02-02 2014-03-31
MARK WARNER OLPIN
Director 2012-07-01 2012-07-01
ANDREW MALCOLM MCNAIR
Director 2000-03-13 2012-01-25
DOUGAL GARETH STUART BENNETT
Director 2000-08-01 2001-10-24
BARRY JOHN ALAN CACKETT
Director 2000-01-12 2001-10-24
JOHN WILLIAM CACKETT
Director 2000-01-12 2001-10-24
MICHAEL ADRIAN FITZSIMMONS
Director 2000-01-12 2001-10-24
KEITH FREDERICK PAYNE
Director 2000-07-01 2001-10-24
CUPPIN STREET SECRETARIES LIMITED
Company Secretary 1999-09-03 2000-08-01
DANIEL PETER BRADY
Director 2000-01-12 2000-07-05
CUPPIN STREET SECRETARIES LIMITED
Director 1999-09-03 2000-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ROGER LEES OSS FUELS LIMITED Company Secretary 2003-07-11 CURRENT 2003-05-22 Dissolved 2014-05-13
IAIN ROGER LEES OSS ENVIRONMENTAL HOLDINGS LIMITED Company Secretary 2001-10-23 CURRENT 2001-03-27 Dissolved 2015-08-11
IAIN ROGER LEES GREENWAY HOLDINGS LIMITED Company Secretary 2000-08-01 CURRENT 1987-05-15 Dissolved 2014-11-18
IAIN ROGER LEES ORCOL HOLDINGS LIMITED Company Secretary 2000-08-01 CURRENT 1986-11-13 Dissolved 2014-11-18
IAIN ROGER LEES UDDINGSTON PROPERTIES LIMITED Company Secretary 2000-08-01 CURRENT 1969-06-23 Dissolved 2014-06-12
IAIN ROGER LEES OSS ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2000-08-01 CURRENT 1989-11-06 Dissolved 2014-05-20
IAIN ROGER LEES PRECISION OILS LIMITED Company Secretary 2000-08-01 CURRENT 1986-01-20 Dissolved 2014-05-06
IAIN ROGER LEES OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED Company Secretary 2000-08-01 CURRENT 1989-05-09 Dissolved 2014-05-13
IAIN ROGER LEES ORCOL GARAGE SERVICES LIMITED Company Secretary 2000-08-01 CURRENT 1989-05-12 Dissolved 2014-05-13
IAIN ROGER LEES WASTE OILS LIMITED Company Secretary 2000-08-01 CURRENT 1987-11-02 Dissolved 2016-03-24
IAIN ROGER LEES GREENWAY ORCOL LIMITED Company Secretary 2000-08-01 CURRENT 1955-05-06 Dissolved 2016-09-14
IAIN ROGER LEES CHESHIRE AUTOBODY HOLDINGS LTD Director 2017-08-31 CURRENT 2015-08-08 Active
IAIN ROGER LEES PARK WITH EASE LTD Director 2017-08-31 CURRENT 2012-01-23 Active
IAIN ROGER LEES VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD Director 2012-04-24 CURRENT 2012-02-23 Active
IAIN ROGER LEES FITZOIL LIMITED Director 2011-12-01 CURRENT 1997-06-02 Dissolved 2014-11-18
IAIN ROGER LEES HALL & CAMPEY ENVIRONMENTAL SERVICES LIMITED Director 2011-10-20 CURRENT 1979-05-09 Dissolved 2016-09-09
IAIN ROGER LEES OSS FUELS LIMITED Director 2003-07-11 CURRENT 2003-05-22 Dissolved 2014-05-13
IAIN ROGER LEES OSS ENVIRONMENTAL HOLDINGS LIMITED Director 2001-10-23 CURRENT 2001-03-27 Dissolved 2015-08-11
IAIN ROGER LEES GREENWAY HOLDINGS LIMITED Director 2000-08-01 CURRENT 1987-05-15 Dissolved 2014-11-18
IAIN ROGER LEES ORCOL HOLDINGS LIMITED Director 2000-08-01 CURRENT 1986-11-13 Dissolved 2014-11-18
IAIN ROGER LEES UDDINGSTON PROPERTIES LIMITED Director 2000-08-01 CURRENT 1969-06-23 Dissolved 2014-06-12
IAIN ROGER LEES OSS ENVIRONMENTAL CONSULTING LIMITED Director 2000-08-01 CURRENT 1989-11-06 Dissolved 2014-05-20
IAIN ROGER LEES PRECISION OILS LIMITED Director 2000-08-01 CURRENT 1986-01-20 Dissolved 2014-05-06
IAIN ROGER LEES OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-09 Dissolved 2014-05-13
IAIN ROGER LEES ORCOL GARAGE SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-12 Dissolved 2014-05-13
IAIN ROGER LEES WASTE OILS LIMITED Director 2000-08-01 CURRENT 1987-11-02 Dissolved 2016-03-24
IAIN ROGER LEES GREENWAY ORCOL LIMITED Director 2000-08-01 CURRENT 1955-05-06 Dissolved 2016-09-14

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
2017-04-18AC92Restoration by order of the court
2016-09-09GAZ2Final Gazette dissolved via compulsory strike-off
2016-06-094.43Compulsory return from liquidators final meeting
2016-01-26LIQ MISCINSOLVENCY:Progress report ends 14/11/2015
2016-01-25LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/11/2015
2015-07-06F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-01-27LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/11/2014
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM KPMG LLP 1 ST PETERS SQUARE MANCHESTER M2 3AE
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM C/O C/O KPMG LLP ST. JAMES'S SQUARE MANCHESTER M2 6DS
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART MCCORKINDALE
2014-09-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-032.24BAdministrator's progress report to 2013-11-15
2013-12-244.31Compulsory liquidaton liquidator appointment
2013-12-17COCOMPCompulsory winding up order
2013-12-172.33BNotice of court order ending administration
2013-12-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-02COCOMPCompulsory winding up order
2013-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ
2013-11-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-10-312.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLPIN
2013-03-19AP01DIRECTOR APPOINTED MR MARK WARNER OLPIN
2012-09-27LATEST SOC27/09/12 STATEMENT OF CAPITAL;GBP 4787476.02
2012-09-27AR0103/09/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAIR
2012-02-28AP01DIRECTOR APPOINTED WILLIAM STEWART MCCORKINDALE
2011-10-05AR0103/09/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15RP04SECOND FILING WITH MUD 03/09/10 FOR FORM AR01
2011-06-15ANNOTATIONClarification
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-04AR0103/09/10 FULL LIST
2010-10-25AR0103/09/09 NO CHANGES AMEND
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-10363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-23363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-13363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OSS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-06
Winding-Up Orders2013-11-27
Appointment of Liquidators2013-11-26
Appointment of Administrators2013-09-19
Fines / Sanctions
No fines or sanctions have been issued against OSS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2011-02-01 Outstanding HSBC ASSET FINANCE (UK) LTD, HSBC EQUIPMENT FINANCE (UK) LTD TOGETHER 'HSBC'
CHATTELS MORTGAGE 2010-06-10 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL CHARGE 2009-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-01-16 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-09-11 Satisfied BARCLAYS BANK PLC
COMPOSITE DEBENTURE 2002-05-02 Satisfied ING BANK N.V., LONDON BRANCH
GUARANTEE & DEBENTURE 2001-11-02 Outstanding DUNEDIN ENTERPRISE INVESTMENT TRUST PLC ("SECURITY TRUSTEE" AS AGENT ANDTRUSTEE FOR ITSELF AND EACH OF THE HOLDERS OF THE "LOAN STOCK")
GUARANTEE & DEBENTURE 2000-03-13 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC
COMPOSITE DEBENTURE 2000-03-13 Satisfied BHF-BANK AG
Intangible Assets
Patents

Intellectual Property Patents Registered by OSS GROUP LIMITED

OSS GROUP LIMITED has registered 1 patents

GB2393448 ,

Domain Names
We do not have the domain name information for OSS GROUP LIMITED
Trademarks
We have not found any records of OSS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OSS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-7 GBP £97 Stock Items
Thurrock Council 2015-6 GBP £321 Stock Items
Broxtowe Borough Council 2015-2 GBP £230 Waste Disposal
Wigan Council 2014-12 GBP £720 Supplies & Services
City of York Council 2014-10 GBP £135 Customer & Business Support
BASSETLAW DISTRICT COUNCIL 2014-7 GBP £253 Other Services
Middlesbrough Council 2014-7 GBP £529
Broxtowe Borough Council 2014-6 GBP £230 Waste Disposal
Leeds City Council 2014-6 GBP £140 Other Hired And Contracted Services
Thurrock Council 2014-5 GBP £425
Middlesbrough Council 2014-4 GBP £794
Wigan Council 2014-3 GBP £1,221 Supplies & Services
Wolverhampton City Council 2014-3 GBP £25
Wolverhampton City Council 2014-1 GBP £365
Wolverhampton City Council 2013-12 GBP £80
The Borough of Calderdale 2013-12 GBP £749 Cleaning And Domestic Supplies
Nottingham City Council 2013-11 GBP £1,720
Nottingham City Council 2013-10 GBP £170
Wolverhampton City Council 2013-10 GBP £400
Wolverhampton City Council 2013-9 GBP £25
Nottingham City Council 2013-9 GBP £1,040
Wolverhampton City Council 2013-7 GBP £80
Wolverhampton City Council 2013-6 GBP £365
Leeds City Council 2013-6 GBP £500 Removal Of Workplace Waste
Nottingham City Council 2013-6 GBP £2,481
Manchester City Council 2013-5 GBP £600
Brighton & Hove City Council 2013-5 GBP £448 Management Services (DEC)
Wolverhampton City Council 2013-5 GBP £358
Wolverhampton City Council 2013-4 GBP £80
Leeds City Council 2013-4 GBP £1,051 Removal Of Workplace Waste
Wolverhampton City Council 2013-3 GBP £365
Wealden District Council 2013-3 GBP £485 OTHER SUPPLIES & SERVICES COST
Wealden District Council 2013-2 GBP £384 OP/0900006
Wolverhampton City Council 2013-1 GBP £201
Wealden District Council 2013-1 GBP £90
Nottingham City Council 2012-12 GBP £990
Wealden District Council 2012-12 GBP £196 VEHICLE - VEHICLE REPAIRS
Leeds City Council 2012-10 GBP £493
Rushcliffe Borough Council 2012-10 GBP £1,240
Wealden District Council 2012-8 GBP £564 100505-381900
Leeds City Council 2012-7 GBP £493
Wealden District Council 2012-6 GBP £221 100322-191900
Leeds City Council 2012-4 GBP £493
Wealden District Council 2012-4 GBP £100 OP/0820278
Leeds City Council 2012-3 GBP £493
Middlesbrough Council 2012-1 GBP £957
Wealden District Council 2011-12 GBP £90 OP/0794829
Middlesbrough Council 2011-10 GBP £478 Hired & Contracted Services
St Helens Council 2011-10 GBP £720
Leeds City Council 2011-10 GBP £583 Removal Of Workplace Waste
Warwickshire County Council 2011-9 GBP £506 WASTE DISPOSAL
Middlesbrough Council 2011-8 GBP £478 Hired & Contracted Services
Middlesbrough Council 2011-7 GBP £478 Hired & Contracted Services
Leeds City Council 2011-7 GBP £493 Removal Of Workplace Waste
Warwickshire County Council 2011-6 GBP £520 WASTE DISPOSAL
Wealden District Council 2011-6 GBP £100 OP/0749613
Wealden District Council 2011-1 GBP £90 HazDemand GS Rental Annual
Wealden District Council 2010-6 GBP £100 HazDemand GS Rental Annual
0-0 GBP £0

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.

Outgoings
Business Rates/Property Tax
No properties were found where OSS GROUP 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.
Import/Export of Goods
Goods imported/exported by OSS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2012-03-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2012-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-12-0127109900Waste oils containing mainly petroleum or bituminous minerals (excl. those containing polychlorinated biphenyls [PCBs], polychlorinated terphenyls [PCTs] or polybrominated biphenyls [PBBs])
2011-05-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2011-04-0184741000Sorting, 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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOSS GROUP LIMITEDEvent Date2016-03-23
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 TypeAppointment of Liquidators
Defending partyOSS GROUP LIMITEDEvent Date2013-11-15
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 TypeWinding-Up Orders
Defending partyOSS GROUP LIMITEDEvent Date2013-11-15
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 TypeAppointment of Administrators
Defending partyOSS GROUP LIMITEDEvent Date2013-09-06
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSS GROUP 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 OSS GROUP 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.