Osp Engines Limited DUDLEY


Osp Engines started in year 2002 as Private Limited Company with registration number 04350416. The Osp Engines company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dudley at Avalon House. Postal code: DY3 2PA. Since 2013/06/13 Osp Engines Limited is no longer carrying the name Techspel.

Currently there are 4 directors in the the firm, namely John A., Nicholas D. and Trevor N. and others. In addition one secretary - John P. - is with the company. As of 15 May 2024, there were 2 ex directors - Ian S., John A. and others listed below. There were no ex secretaries.

Osp Engines Limited Address / Contact

Office Address Avalon House
Office Address2 25 Zoar Street
Town Dudley
Post code DY3 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04350416
Date of Incorporation Wed, 9th Jan 2002
Industry Manufacture of other parts and accessories for motor vehicles
Industry Manufacture of electrical and electronic equipment for motor vehicles and their engines
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

John A.

Position: Director

Appointed: 01 September 2009

Nicholas D.

Position: Director

Appointed: 20 September 2005

Trevor N.

Position: Director

Appointed: 09 September 2005

John D.

Position: Director

Appointed: 01 May 2005

John P.

Position: Secretary

Appointed: 20 February 2002

Ian S.

Position: Director

Appointed: 31 August 2018

Resigned: 03 January 2020

John A.

Position: Director

Appointed: 20 February 2002

Resigned: 13 October 2006

Venture Nominees (2) Limited

Position: Corporate Director

Appointed: 09 January 2002

Resigned: 20 February 2002

Venture Nominees (1) Limited

Position: Corporate Secretary

Appointed: 09 January 2002

Resigned: 20 February 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Trevor N. This PSC has significiant influence or control over the company,.

Trevor N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Techspel June 13, 2013
Prentice Green February 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-30
Net Worth-84 891-88 10483 12560 575145 411
Balance Sheet
Cash Bank In Hand49783026 79819 0271 067
Current Assets4978 54965 96681 80887 411
Debtors 7 71939 16862 78186 344
Intangible Fixed Assets42 70642 70652 70675 85281 634
Net Assets Liabilities Including Pension Asset Liability-84 891-88 10483 12560 575145 411
Reserves/Capital
Called Up Share Capital200200276296325
Profit Loss Account Reserve-85 091-88 304-157 310-249 410-264 574
Shareholder Funds-84 891-88 10483 12560 575145 411
Other
Creditors Due After One Year128 094139 35921791 3455 549
Creditors Due Within One Year  35 3305 74018 085
Fixed Assets42 70642 70652 70675 85281 634
Intangible Fixed Assets Additions   23 1465 782
Intangible Fixed Assets Cost Or Valuation42 70642 70652 70675 85281 634
Net Current Assets Liabilities4978 54930 63676 06869 326
Number Shares Allotted 20027 56129 59932 525
Par Value Share 1 00
Share Capital Allotted Called Up Paid200200276296325
Share Premium Account  240 159309 689409 660
Total Assets Less Current Liabilities43 20351 25583 342151 920150 960

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 8th, March 2024
Free Download (7 pages)

Company search