OSG U.K. LIMITED

Address:
Shelton House 5 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3BY

OSG U.K. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00963167. The registration start date is October 2, 1969. The current status is Active.

Company Overview

Company Number 00963167
Company Name OSG U.K. LIMITED
Registered Address Shelton House 5 Bentalls
Pipps Hill Industrial Estate
Basildon
Essex
SS14 3BY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1969-10-02
Account Category FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25730 Manufacture of tools

Office Location

Address SHELTON HOUSE 5 BENTALLS
PIPPS HILL INDUSTRIAL ESTATE
Post Town BASILDON
County ESSEX
Post Code SS14 3BY

Companies with the same location

Entity Name Office Address
OSG EUROPE LIMITED Shelton House 5 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3BY
OSG P.N. TOOLS LIMITED Shelton House 5 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, SS14 3BY

Companies with the same post code

Entity Name Office Address
CELESTIAL CHURCH OF CHRIST PROMISE OF GOD ESSEX PARISH Unit A Crowley Saw Building Crowley House Bentalls, Off Chester Hall Lane, Basildon, SS14 3BY, United Kingdom
PROTRANS COMMERCIAL VEHICLES LTD R/o Crowley House, Bentalls, Basildon, SS14 3BY, England
THE HUAL MARTITA LIMITED PARTNERSHIP 2nd Floor, Black Horse House, Bentalls, Basildon, Essex, SS14 3BY
THE HUAL CAROLITA LIMITED PARTNERSHIP Black Horse House, Bentalls, Basildon, Essex, SS14 3BY
MAYS HIGH SPEED SAWS LIMITED Bentalls, Pipps Hill Industrial Estate, Basildon Essex, SS14 3BY
E.CROWLEY AND SON LIMITED Bentalls, Pipps Hall Ind Estate, Basildon, Essex, SS14 3BY
G K ENGINEERING HOLDINGS LIMITED Bentalls, Pipps Hill Industrial Park, Basildon, Essex, SS14 3BY, United Kingdom
GK WORKFORCE LIMITED Bentalls, Pipps Hill Industrial Park, Basildon, Essex, SS14 3BY, United Kingdom
GK ENGINEERING & DESIGN LIMITED Bentalls, Pipps Hill Industrial Park, Basildon, Essex, SS14 3BY, United Kingdom
G K ENGINEERING & DESIGN LLP Bentalls, Pipps Hill Industrial Park, Basildon, Essex, SS14 3BY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TITHERADGE, David Edward Hettrel Secretary (Active) 25 Elmtree Avenue, Kelvedon Hatch, Brentwood, Essex, England, CM15 0BH /
1 October 2003
/
COOPER, Tony Brian Director (Active) 1 Orchard Court, Billericay, Essex, CM12 0DS June 1961 /
1 January 2008
British /
England
Sales Management
KANO, Mitsutoshi Director (Active) 2 Ridgewell Avenue, Chelmsford, Essex, CM1 2GA July 1967 /
17 April 2008
Japanese /
United Kingdom
Area Regional Manager
OSAWA, Hideaki Director (Active) 14 Route De Renipont, 1380 Lasne, Belgium January 1974 /
2 December 2013
Japanese /
Belgium
Company Director
OSAWA, Nobuaki Director (Active) Chemin Des Noces 38, B-1410 Waterloo, Belgium, FOREIGN April 1968 /
8 July 1998
Japanese /
Belgium
Managing Director
TITHERADGE, David Edward Hettrel Director (Active) 25 Elmtree Avenue, Kelvedon Hatch, Brentwood, Essex, England, CM15 0BH February 1936 /
British /
England
Chartered Accountant
MARTIN, Elaine Ruth Secretary (Resigned) 6 Silver Birches, Shenfield, Brentwood, Essex, England, CM13 2JG /
1 May 1996
/
OSAWA, Nobuaki Secretary (Resigned) Chemin Des Noces 38, B-1410 Waterloo, Belgium, FOREIGN /
1 April 1999
/
REA, William Darrell Secretary (Resigned) 31 Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1EE /
/
COZENS, Hugh Frank Director (Resigned) 35 Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX November 1939 /
British /
Sales Director
ISHIKAWA, Norio Director (Resigned) 1-47 Kyrobotoke, Yawa-Cho, Toyokawa-City, Aichi, Japan, 4420857 December 1955 /
1 April 1997
Japanese /
Japan
Company Director
LANE, Norman Howard Director (Resigned) Flat 3, The Maplins, 3 The Esplanade, Frinton On Sea, Essex, CO13 9EL April 1922 /
British /
United Kingdom
Engineer
LANE, Stephen Howard Director (Resigned) 87 Wittonwood Road, Frinton On Sea, Essex, CO13 9LD September 1962 /
British /
Engineer
MATSUMOTO, Kenji Director (Resigned) 1-47 Kurobutu, Yawata-Cho Toyokawa City, Aichi-Pref, Japan November 1949 /
1 January 2001
Japanese /
General Manager International
OSAWA, Teruhide Director (Resigned) 33-1 Hadori, Toyokawa-Chou, Toyokawa-Shi, Aichi-Ken, Japan March 1938 /
27 November 1995
Japanese /
Japan
Company Director
PEARSON, Jackson Derek Director (Resigned) 4 York Close, Shenfield, Brentwood, Essex, CM15 8JZ July 1922 /
British /
Production Officer
SHIONOYA, Sukehiro Director (Resigned) 3-12-3 Higashi-Odakano, Toyohkashi-Shi, Aichi-Ken, Japan, FOREIGN July 1938 /
1 March 2000
Japanese /
Director
YONEDA, Yasutaka Director (Resigned) No. 335 E.Space,, Unitech Nirwana, Sector 50,, Gurgaon, Haryana, India December 1970 /
1 October 2003
Japanese /
India
Company Director

Competitor

Search similar business entities

Post Town BASILDON
Post Code SS14 3BY
SIC Code 25730 - Manufacture of tools

Improve Information

Please provide details on OSG U.K. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches