Background WavePink WaveYellow Wave

ONSITE SPECIALIST MAINTENANCE LIMITED (03152213)

ONSITE SPECIALIST MAINTENANCE LIMITED (03152213) is an active UK company. incorporated on 29 January 1996. with registered office in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONSITE SPECIALIST MAINTENANCE LIMITED has been registered for 30 years. Current directors include HAYWARD, Barry Philip.

Company Number
03152213
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
Green Lane, West Midlands, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONSITE SPECIALIST MAINTENANCE LIMITED

ONSITE SPECIALIST MAINTENANCE LIMITED is an active company incorporated on 29 January 1996 with the registered office located in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONSITE SPECIALIST MAINTENANCE LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03152213

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ONSITE SOUTH LIMITED
From: 25 August 2004To: 6 September 2013
PREMIER-PIPE SERVICES (INTERNATIONAL) LIMITED
From: 8 February 1996To: 25 August 2004
PREMIER-PIPE SERVICES LIMITED
From: 29 January 1996To: 8 February 1996
Contact
Address

Green Lane Walsall West Midlands, WS2 7PD,

Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
May 10
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Nov 17
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

HAYWARD, Barry Philip

Active
Green Lane, West MidlandsWS2 7PD
Born January 1979
Director
Appointed 15 May 2024

BAYLIS, Michael Charles

Resigned
34 West Street, EctonNN6 0QF
Secretary
Appointed 29 Jan 1996
Resigned 17 Dec 1999

GOODWIN, Jason Richard

Resigned
Green Lane, West MidlandsWS2 7PD
Secretary
Appointed 31 Aug 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 06 Apr 2004
Resigned 23 Mar 2005

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Secretary
Appointed 22 Mar 2005
Resigned 31 Aug 2007

PAGE, Adrian Peter

Resigned
11 Shadows Lane, NuneatonCV13 6NF
Secretary
Appointed 17 Dec 1999
Resigned 06 Apr 2004

STRETTON, Caroline Ann

Resigned
Green Lane, West MidlandsWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 23 Mar 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jan 1996
Resigned 29 Jan 1996

BAYLIS, Simon Andrew

Resigned
12 The Paddock, ChiltonOX11 0QU
Born January 1964
Director
Appointed 29 Jan 1996
Resigned 04 Sept 2013

DRAY, Simon

Resigned
Green Lane, West MidlandsWS2 7PD
Born July 1970
Director
Appointed 15 May 2023
Resigned 15 May 2024

GARCIA, Andrew John

Resigned
Green Lane, West MidlandsWS2 7PD
Born September 1962
Director
Appointed 04 Sept 2013
Resigned 06 Mar 2015

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 17 Dec 1999
Resigned 01 Aug 2009

HICKLING, Wayne

Resigned
Green Lane, West MidlandsWS2 7PD
Born February 1968
Director
Appointed 31 Mar 2016
Resigned 03 Jun 2017

O'MALLEY, Robert James

Resigned
Green Lane, West MidlandsWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 25 Jun 2025

PAGE, Adrian Peter

Resigned
Green Lane, West MidlandsWS2 7PD
Born June 1965
Director
Appointed 22 Mar 2005
Resigned 29 Apr 2020

PAGE, Adrian Peter

Resigned
11 Shadows Lane, NuneatonCV13 6NF
Born June 1965
Director
Appointed 17 Dec 1999
Resigned 06 Apr 2004

PLANTE, Alan Robert

Resigned
Green Lane, West MidlandsWS2 7PD
Born March 1958
Director
Appointed 29 Apr 2020
Resigned 15 May 2024

ROBERTSON, Philip John Anthony

Resigned
The Warren, Great MissendenHP16 9LT
Born July 1955
Director
Appointed 04 May 2001
Resigned 24 Aug 2004

SANKEY, David Baldwin

Resigned
Innage House, ShifnalTF11 9AB
Born September 1943
Director
Appointed 22 Mar 2005
Resigned 29 Apr 2010

TAYLOR, David Michael

Resigned
Green Lane, West MidlandsWS2 7PD
Born October 1975
Director
Appointed 21 May 2015
Resigned 19 Dec 2019

TAYLOR, David Michael

Resigned
Green Lane, West MidlandsWS2 7PD
Born October 1975
Director
Appointed 04 Sept 2013
Resigned 01 Jan 2015

TAYLOR, Kelly Julie

Resigned
Green Lane, West MidlandsWS2 7PD
Born August 1979
Director
Appointed 01 Jan 2015
Resigned 31 Mar 2016

WHITTY, Brian Howard

Resigned
Ruxley House Rowney Green Lane, AlvechurchB48 7QF
Born January 1954
Director
Appointed 17 Dec 1999
Resigned 23 Mar 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jan 1996
Resigned 29 Jan 1996

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
6 September 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Memorandum Articles
30 September 2007
MEM/ARTSMEM/ARTS
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Statement Of Affairs
3 May 2005
SASA
Legacy
3 May 2005
88(2)R88(2)R
Resolution
18 April 2005
RESOLUTIONSResolutions
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
10 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2004
288cChange of Particulars
Legacy
17 May 2004
287Change of Registered Office
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363aAnnual Return
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
363aAnnual Return
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
11 September 2002
288cChange of Particulars
Auditors Resignation Company
28 August 2002
AUDAUD
Legacy
7 February 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Legacy
17 February 2000
363aAnnual Return
Memorandum Articles
10 January 2000
MEM/ARTSMEM/ARTS
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
88(3)88(3)
Legacy
4 January 2000
88(2)R88(2)R
Legacy
30 December 1999
122122
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
287Change of Registered Office
Legacy
30 December 1999
225Change of Accounting Reference Date
Auditors Resignation Company
30 December 1999
AUDAUD
Legacy
14 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
9 December 1999
123Notice of Increase in Nominal Capital
Resolution
9 December 1999
RESOLUTIONSResolutions
Resolution
9 December 1999
RESOLUTIONSResolutions
Resolution
9 December 1999
RESOLUTIONSResolutions
Legacy
9 December 1999
122122
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
9 September 1997
88(2)R88(2)R
Legacy
9 September 1997
88(3)88(3)
Legacy
9 September 1997
123Notice of Increase in Nominal Capital
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
16 September 1996
224224
Legacy
16 April 1996
88(2)R88(2)R
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Certificate Change Of Name Company
7 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1996
NEWINCIncorporation