Gands (u.k.) SCUNTHORPE


Gands (u.k.) started in year 1993 as Private Unlimited Company with registration number 02786695. The Gands (u.k.) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Scunthorpe at C/o Osi Food Solutions Uk Ltd. Postal code: DN15 8LP.

At present there are 2 directors in the the firm, namely Sherry D. and David M.. In addition 2 active secretaries, Sherry D. and Martin B. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gands (u.k.) Address / Contact

Office Address C/o Osi Food Solutions Uk Ltd
Office Address2 Luneburg Way
Town Scunthorpe
Post code DN15 8LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786695
Date of Incorporation Thu, 4th Feb 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Sherry D.

Position: Director

Appointed: 22 January 2019

Sherry D.

Position: Secretary

Appointed: 27 March 2014

David M.

Position: Director

Appointed: 15 July 2008

Martin B.

Position: Secretary

Appointed: 07 June 2007

Ian D.

Position: Secretary

Appointed: 24 March 2003

Resigned: 07 June 2007

Rawdon V.

Position: Director

Appointed: 24 March 2003

Resigned: 10 March 2006

William L.

Position: Secretary

Appointed: 01 March 1999

Resigned: 07 June 2007

Floyd H.

Position: Secretary

Appointed: 18 May 1998

Resigned: 04 February 1999

Martin B.

Position: Director

Appointed: 18 May 1998

Resigned: 24 March 2003

Martin B.

Position: Secretary

Appointed: 18 May 1998

Resigned: 24 March 2003

Hermann S.

Position: Director

Appointed: 11 March 1998

Resigned: 31 December 2004

David B.

Position: Director

Appointed: 13 May 1996

Resigned: 11 March 1998

Gerald K.

Position: Director

Appointed: 13 May 1996

Resigned: 01 April 2004

Sheldon L.

Position: Director

Appointed: 04 March 1993

Resigned: 26 May 2023

Douglas G.

Position: Director

Appointed: 04 March 1993

Resigned: 15 July 2008

Gerald K.

Position: Director

Appointed: 04 March 1993

Resigned: 08 May 1996

David B.

Position: Director

Appointed: 04 March 1993

Resigned: 08 May 1996

Bibi A.

Position: Director

Appointed: 08 February 1993

Resigned: 04 March 1993

Martin H.

Position: Director

Appointed: 08 February 1993

Resigned: 04 March 1993

Bibi A.

Position: Secretary

Appointed: 08 February 1993

Resigned: 18 May 1998

Nominee Directors Limited

Position: Director

Appointed: 04 February 1993

Resigned: 08 February 1993

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 04 February 1993

Resigned: 03 February 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Osi Group Llc from Aurora, United States. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sheldon L. This PSC owns 25-50% shares. Then there is Gerald K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Osi Group Llc

1225 Corporate Boulevard, Aurora, Illinois 60505, United States

Legal authority United States
Legal form Limited Company
Country registered United States
Place registered United States
Registration number 123456789
Notified on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheldon L.

Notified on 6 April 2016
Ceased on 26 May 2023
Nature of control: 25-50% shares

Gerald K.

Notified on 6 April 2016
Ceased on 26 May 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (36 pages)

Company search

Advertisements