Background WavePink WaveYellow Wave

ORIGINAL STEEL SERVICES LIMITED (05086274)

ORIGINAL STEEL SERVICES LIMITED (05086274) is an active UK company. incorporated on 29 March 2004. with registered office in West Bromwich. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). ORIGINAL STEEL SERVICES LIMITED has been registered for 22 years.

Company Number
05086274
Status
active
Type
ltd
Incorporated
29 March 2004
Age
22 years
Address
Brockhouse House Howard Street, West Bromwich, B70 0SN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL STEEL SERVICES LIMITED

ORIGINAL STEEL SERVICES LIMITED is an active company incorporated on 29 March 2004 with the registered office located in West Bromwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). ORIGINAL STEEL SERVICES LIMITED was registered 22 years ago.(SIC: 24100)

Status

active

Active since 22 years ago

Company No

05086274

LTD Company

Age

22 Years

Incorporated 29 March 2004

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

OFFSHORE SOURCING LIMITED
From: 29 March 2004To: 13 January 2015
Contact
Address

Brockhouse House Howard Street Hill Top West Bromwich, B70 0SN,

Previous Addresses

Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ England
From: 30 August 2017To: 4 November 2019
Turnpike House Weymouth Road Martinstown Dorchester Dorset DT2 9JJ
From: 29 March 2004To: 30 August 2017
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Aug 11
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
Dec 16
Loan Secured
Nov 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
7 March 2026
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
8 January 2026
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Memorandum Articles
5 May 2009
MEM/ARTSMEM/ARTS
Resolution
5 May 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
9 January 2009
225Change of Accounting Reference Date
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
225Change of Accounting Reference Date
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
88(2)R88(2)R
Memorandum Articles
21 July 2004
MEM/ARTSMEM/ARTS
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
88(2)R88(2)R
Legacy
22 April 2004
287Change of Registered Office
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
29 March 2004
NEWINCIncorporation