You are here: bizstats.co.uk > a-z index > O list > OS list

Oso Hotwater Ltd GATESHEAD


Oso Hotwater started in year 1993 as Private Limited Company with registration number 02877815. The Oso Hotwater company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Gateshead at Endeavour House Colmet Court, Queensway South. Postal code: NE11 0EF. Since Thu, 13th Jul 2023 Oso Hotwater Ltd is no longer carrying the name Oso Hotwater (u.k.).

The firm has 4 directors, namely Merete S., Roy M. and Lars O. and others. Of them, Michael E. has been with the company the longest, being appointed on 1 February 2011 and Merete S. has been with the company for the least time - from 1 June 2020. 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.

Oso Hotwater Ltd Address / Contact

Office Address Endeavour House Colmet Court, Queensway South
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877815
Date of Incorporation Fri, 3rd Dec 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Merete S.

Position: Director

Appointed: 01 June 2020

Roy M.

Position: Director

Appointed: 15 February 2019

Lars O.

Position: Director

Appointed: 13 March 2018

Michael E.

Position: Director

Appointed: 01 February 2011

Philip G.

Position: Secretary

Appointed: 13 March 2018

Resigned: 30 October 2023

David W.

Position: Director

Appointed: 16 November 2016

Resigned: 14 February 2023

Andrew E.

Position: Director

Appointed: 16 November 2016

Resigned: 14 February 2023

Jonas A.

Position: Director

Appointed: 01 January 2015

Resigned: 17 June 2021

Sigurd B.

Position: Director

Appointed: 29 March 2011

Resigned: 13 March 2018

Thomas P.

Position: Secretary

Appointed: 01 January 2003

Resigned: 29 November 2013

Bjorn N.

Position: Director

Appointed: 10 October 1996

Resigned: 25 November 2002

Raymond M.

Position: Director

Appointed: 26 October 1994

Resigned: 01 February 2011

John E.

Position: Director

Appointed: 01 June 1994

Resigned: 31 December 2002

Jon B.

Position: Director

Appointed: 08 January 1994

Resigned: 22 March 1996

Hans R.

Position: Director

Appointed: 07 December 1993

Resigned: 31 December 2014

Arne V.

Position: Director

Appointed: 07 December 1993

Resigned: 11 November 1997

Raymond M.

Position: Secretary

Appointed: 07 December 1993

Resigned: 01 January 2003

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 03 December 1993

Resigned: 03 December 1993

Mark B.

Position: Director

Appointed: 03 December 1993

Resigned: 07 December 1993

Jacqueline K.

Position: Secretary

Appointed: 03 December 1993

Resigned: 07 December 1993

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1993

Resigned: 07 December 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Sigurd B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sigurd B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Oso Hotwater (u.k.) July 13, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements