Background WavePink WaveYellow Wave

OSL CUTTING TECHNOLOGIES LIMITED (04333830)

OSL CUTTING TECHNOLOGIES LIMITED (04333830) is an active UK company. incorporated on 4 December 2001. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (28240) and 1 other business activities. OSL CUTTING TECHNOLOGIES LIMITED has been registered for 24 years.

Company Number
04333830
Status
active
Type
ltd
Incorporated
4 December 2001
Age
24 years
Address
C/O Osl Cutting Technologies Ltd Burgess Road, Sheffield, S9 3WD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28240)
SIC Codes
28240, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSL CUTTING TECHNOLOGIES LIMITED

OSL CUTTING TECHNOLOGIES LIMITED is an active company incorporated on 4 December 2001 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28240) and 1 other business activity. OSL CUTTING TECHNOLOGIES LIMITED was registered 24 years ago.(SIC: 28240, 32990)

Status

active

Active since 24 years ago

Company No

04333830

LTD Company

Age

24 Years

Incorporated 4 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

ROTABROACH LIMITED
From: 6 March 2014To: 16 October 2015
OSL GROUP LIMITED
From: 24 December 2004To: 6 March 2014
UIO (HOLDINGS) LIMITED
From: 18 December 2001To: 24 December 2004
INGLEBY (1471) LIMITED
From: 4 December 2001To: 18 December 2001
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
C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL
From: 4 December 2001To: 16 March 2016
Timeline

24 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Mar 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jan 15
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Dec 17
Director Left
Jun 18
Loan Secured
Jan 19
Director Joined
Feb 20
Director Left
Mar 20
Loan Cleared
Nov 20
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 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
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 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
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Legacy
9 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
5 March 2009
288cChange of Particulars
Legacy
3 February 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
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
26 August 2006
395Particulars of Mortgage or Charge
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 2004
AAAnnual Accounts
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
19 November 2003
AAMDAAMD
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
7 January 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Resolution
30 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
287Change of Registered Office
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2001
NEWINCIncorporation