Background WavePink WaveYellow Wave

UIOH LIMITED (01493474)

UIOH LIMITED (01493474) is an active UK company. incorporated on 25 April 1980. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UIOH LIMITED has been registered for 45 years. Current directors include GREY MBE, David.

Company Number
01493474
Status
active
Type
ltd
Incorporated
25 April 1980
Age
45 years
Address
C/O Osl Cutting Technologies Ltd Burgess Road, Sheffield, S9 3WD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREY MBE, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UIOH LIMITED

UIOH LIMITED is an active company incorporated on 25 April 1980 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UIOH LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01493474

LTD Company

Age

45 Years

Incorporated 25 April 1980

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

UIO (HOLDINGS) LIMITED
From: 24 December 2004To: 16 November 2005
OSL GROUP LIMITED
From: 28 April 1993To: 24 December 2004
OILSEAL SERVICES (ENGINEERING) LIMITED
From: 7 November 1984To: 28 April 1993
OILSEAL SERVICES (SOUTH YORKSHIRE) LIMITED
From: 25 April 1980To: 7 November 1984
Contact
Address

C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield, S9 3WD,

Previous Addresses

C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England
From: 16 March 2016To: 3 July 2018
Imperial Works Sheffield Road Sheffield South Yorkshire S9 2YL
From: 25 April 1980To: 16 March 2016
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Director Left
Sept 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GREY MBE, David

Active
Burgess Road, SheffieldS9 3WD
Born December 1956
Director
Appointed N/A

HEATON, Christopher Charles Standring

Resigned
6 Home Farm Court, SheffieldS35 7DT
Secretary
Appointed 18 Feb 2000
Resigned 30 Sept 2002

KEARNS, David Thomas

Resigned
139 Trap Lane, SheffieldS11 7RF
Secretary
Appointed 27 Jun 2003
Resigned 28 Mar 2008

LUSH, Paul Andrew

Resigned
12 Park Lane, BurnYO8 8LW
Secretary
Appointed 02 Jun 2008
Resigned 29 Sept 2017

NEELY, Robert Spencer

Resigned
71 Blyth Road, RotherhamS66 7LF
Secretary
Appointed N/A
Resigned 18 Feb 2000

ROONEY, James Elliot Parker

Resigned
18 Totley Hall Drive, SheffieldS17 4BB
Secretary
Appointed 30 Sept 2002
Resigned 27 Jun 2003

COOK, David Edward

Resigned
Richmond Lodge, HaleWA15 8RD
Born February 1946
Director
Appointed 15 Aug 2006
Resigned 30 May 2007

HEATON, Christopher Charles Standring

Resigned
6 Home Farm Court, SheffieldS35 7DT
Born December 1958
Director
Appointed 18 Feb 2000
Resigned 30 Sept 2002

LUSH, Paul Andrew

Resigned
12 Park Lane, BurnYO8 8LW
Born February 1953
Director
Appointed 02 Jun 2008
Resigned 29 Sept 2017

NEELY, Robert Spencer

Resigned
71 Blyth Road, RotherhamS66 7LF
Born October 1961
Director
Appointed N/A
Resigned 10 Jun 2002

Persons with significant control

1

Osl Group Holdings Ltd

Active
Burgess Road, SheffieldS9 3WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
9 April 2010
MG01MG01
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
190190
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
353353
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
10 January 2006
122122
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
18 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
225Change of Accounting Reference Date
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Memorandum Articles
5 November 2001
MEM/ARTSMEM/ARTS
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
123Notice of Increase in Nominal Capital
Legacy
5 November 2001
88(2)R88(2)R
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
16 July 1999
88(2)R88(2)R
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
5 October 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
17 August 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
287Change of Registered Office
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
23 August 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 April 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
9 July 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
17 May 1991
288288
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
19 June 1990
88(2)R88(2)R
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
29 January 1990
88(2)R88(2)R
Memorandum Articles
22 January 1990
MEM/ARTSMEM/ARTS
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
5 April 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
9 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 1987
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 June 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Accounts With Made Up Date
16 January 1985
AAAnnual Accounts
Accounts With Made Up Date
12 November 1984
AAAnnual Accounts
Certificate Change Of Name Company
7 November 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 April 1980
MISCMISC