Company NameOSA Door Parts Limited
Company StatusActive
Company Number04267836
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Previous NameGreenham Ltd

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMrs Julie Ann Turnbull
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Ashville Way
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Treve Robert Hendry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ashville Way
Runcorn
Cheshire
WA7 3EZ
Director NameMr Hans Marthinus Meyer
Date of BirthMay 1986 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed29 July 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Ashville Way
Runcorn
Cheshire
WA7 3EZ
Director NameMr David Needham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Ashville Way
Runcorn
Cheshire
WA7 3EZ
Director NameAnthony Edward Coyne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Shipton Close
Great Sankey
Warrington
Cheshire
WA5 5XS
Director NameMr Anthony Roger Harrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 weeks, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 11 July 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ashville Way
Runcorn
Cheshire
WA7 3EZ
Director NameMr Kenneth Arthur Harrison
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 weeks, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 11 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Ashville Way
Runcorn
Cheshire
WA7 3EZ
Secretary NameDavid Leonard Bagnall
NationalityBritish
StatusResigned
Appointed29 August 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Secretary NameMr Marcus Alan Chadwick
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ashville Way
Runcorn
Cheshire
WA7 3EZ
Director NameWilliam Edward Hammond
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 April 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIvy Bank Cottage
Peover Lane
Chelford
Cheshire
SK11 9AW
Director NamePaul Henry Parnham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy House
Clotton
Tarporley
Cheshire
CW6 0EH
Director NameMr Errol Glenn Van Duyker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Ashville Way
Runcorn
Cheshire
WA7 3EZ
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websiteosadoorparts.co.uk
Email address[email protected]
Telephone01928 703580
Telephone regionRuncorn

Location

Registered AddressUnit 4 Ashville Way
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

100 at £1Ensor Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,553,588
Gross Profit£1,317,211
Net Worth£522,141
Cash£640,869
Current Liabilities£811,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

19 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 November 2016Delivered on: 7 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2011Delivered on: 9 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 March 2011Delivered on: 9 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee and all other monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its credit balances see image for full details.
Outstanding
12 October 2001Delivered on: 19 October 2001
Satisfied on: 2 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
12 October 2020Director's details changed for Mr Hans Marthinus Meyer on 2 October 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
30 June 2020Appointment of Mr David Needham as a director on 30 June 2020 (2 pages)
26 June 2020Registration of charge 042678360005, created on 19 June 2020 (39 pages)
9 April 2020Satisfaction of charge 042678360004 in full (1 page)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 July 2019Appointment of Mr Hans Marthinus Meyer as a director on 29 July 2019 (2 pages)
29 July 2019Termination of appointment of Errol Glenn Van Duyker as a director on 29 July 2019 (1 page)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 April 2017Termination of appointment of William Edward Hammond as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of William Edward Hammond as a director on 28 April 2017 (1 page)
7 November 2016Registration of charge 042678360004, created on 7 November 2016 (34 pages)
7 November 2016Registration of charge 042678360004, created on 7 November 2016 (34 pages)
13 October 2016Satisfaction of charge 3 in full (1 page)
13 October 2016Satisfaction of charge 3 in full (1 page)
25 August 2016Full accounts made up to 31 March 2016 (18 pages)
25 August 2016Full accounts made up to 31 March 2016 (18 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
12 August 2016Appointment of Mr Errol Glenn Van Duyker as a director on 12 July 2016 (3 pages)
12 August 2016Appointment of Mr Errol Glenn Van Duyker as a director on 12 July 2016 (3 pages)
3 August 2016Termination of appointment of Anthony Roger Harrison as a director on 11 July 2016 (2 pages)
3 August 2016Termination of appointment of Kenneth Arthur Harrison as a director on 11 July 2016 (2 pages)
3 August 2016Termination of appointment of Marcus Alan Chadwick as a secretary on 11 July 2016 (2 pages)
3 August 2016Termination of appointment of Anthony Roger Harrison as a director on 11 July 2016 (2 pages)
3 August 2016Termination of appointment of Kenneth Arthur Harrison as a director on 11 July 2016 (2 pages)
3 August 2016Termination of appointment of Marcus Alan Chadwick as a secretary on 11 July 2016 (2 pages)
28 July 2016Satisfaction of charge 2 in full (5 pages)
28 July 2016Satisfaction of charge 2 in full (5 pages)
21 July 2016Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ on 21 July 2016 (2 pages)
21 July 2016Appointment of Treve Robert Hendry as a director on 12 July 2016 (3 pages)
21 July 2016Appointment of Treve Robert Hendry as a director on 12 July 2016 (3 pages)
21 July 2016Appointment of Julie Ann Turnbull as a director on 12 July 2016 (3 pages)
21 July 2016Appointment of Julie Ann Turnbull as a director on 12 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2019
(3 pages)
21 July 2016Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ on 21 July 2016 (2 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
27 July 2015Full accounts made up to 31 March 2015 (16 pages)
27 July 2015Full accounts made up to 31 March 2015 (16 pages)
8 September 2014Full accounts made up to 31 March 2014 (15 pages)
8 September 2014Full accounts made up to 31 March 2014 (15 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
25 September 2013Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013 (1 page)
25 September 2013Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013 (1 page)
25 September 2013Director's details changed for Mr Anthony Roger Harrison on 23 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Anthony Roger Harrison on 23 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013 (2 pages)
24 September 2013Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 24 September 2013 (1 page)
13 September 2013Full accounts made up to 31 March 2013 (16 pages)
13 September 2013Full accounts made up to 31 March 2013 (16 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
11 December 2012Section 519 (2 pages)
11 December 2012Section 519 (2 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
8 August 2012Full accounts made up to 31 March 2012 (18 pages)
8 August 2012Full accounts made up to 31 March 2012 (18 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 March 2011 (17 pages)
6 July 2011Full accounts made up to 31 March 2011 (17 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 September 2010Full accounts made up to 31 March 2010 (17 pages)
24 September 2010Full accounts made up to 31 March 2010 (17 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for William Edward Hammond on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for William Edward Hammond on 1 August 2010 (2 pages)
16 August 2010Director's details changed for William Edward Hammond on 1 August 2010 (2 pages)
26 May 2010Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages)
26 May 2010Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages)
26 May 2010Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages)
26 May 2010Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages)
26 May 2010Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages)
26 May 2010Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
25 February 2009Appointment terminated director paul parnham (1 page)
25 February 2009Appointment terminated director paul parnham (1 page)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
29 September 2008Return made up to 09/08/08; full list of members (4 pages)
29 September 2008Return made up to 09/08/08; full list of members (4 pages)
8 October 2007Full accounts made up to 31 March 2007 (15 pages)
8 October 2007Full accounts made up to 31 March 2007 (15 pages)
23 August 2007Return made up to 09/08/07; full list of members (3 pages)
23 August 2007Return made up to 09/08/07; full list of members (3 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
24 August 2006Full accounts made up to 31 March 2006 (15 pages)
24 August 2006Full accounts made up to 31 March 2006 (15 pages)
17 August 2006Return made up to 09/08/06; full list of members (3 pages)
17 August 2006Return made up to 09/08/06; full list of members (3 pages)
1 September 2005Return made up to 09/08/05; full list of members (3 pages)
1 September 2005Return made up to 09/08/05; full list of members (3 pages)
30 August 2005Auditor's resignation (1 page)
30 August 2005Auditor's resignation (1 page)
3 August 2005Full accounts made up to 31 March 2005 (16 pages)
3 August 2005Full accounts made up to 31 March 2005 (16 pages)
31 August 2004Return made up to 09/08/04; full list of members (8 pages)
31 August 2004Return made up to 09/08/04; full list of members (8 pages)
6 July 2004Full accounts made up to 31 March 2004 (15 pages)
6 July 2004Full accounts made up to 31 March 2004 (15 pages)
1 September 2003Return made up to 09/08/03; full list of members (8 pages)
1 September 2003Return made up to 09/08/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
12 April 2003New director appointed (1 page)
12 April 2003New director appointed (1 page)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
22 August 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
(7 pages)
22 August 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
(7 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
10 September 2001Ad 29/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Ad 29/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
10 September 2001New director appointed (2 pages)
7 September 2001Company name changed greenham LTD\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed greenham LTD\certificate issued on 07/09/01 (2 pages)
9 August 2001Incorporation (11 pages)
9 August 2001Incorporation (11 pages)