Background WavePink WaveYellow Wave

OWEN SPRINGS LIMITED (05192010)

OWEN SPRINGS LIMITED (05192010) is an active UK company. incorporated on 28 July 2004. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (25500) and 2 other business activities. OWEN SPRINGS LIMITED has been registered for 21 years.

Company Number
05192010
Status
active
Type
ltd
Incorporated
28 July 2004
Age
21 years
Address
C/O Osl Cutting Technologies Ltd Burgess Road, Sheffield, S9 3WD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
SIC Codes
25500, 25990, 30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWEN SPRINGS LIMITED

OWEN SPRINGS LIMITED is an active company incorporated on 28 July 2004 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500) and 2 other business activities. OWEN SPRINGS LIMITED was registered 21 years ago.(SIC: 25500, 25990, 30990)

Status

active

Active since 21 years ago

Company No

05192010

LTD Company

Age

21 Years

Incorporated 28 July 2004

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

CQR SECURITY LIMITED
From: 13 October 2004To: 12 December 2012
H S (OSL3) LIMITED
From: 28 July 2004To: 13 October 2004
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 Tinsley, Sheffield, South Yorkshire, S9 2YL
From: 28 July 2004To: 16 March 2016
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Sept 13
Loan Cleared
Dec 14
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 Left
Mar 20
Loan Cleared
Nov 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Jan 23
Loan Secured
Jul 23
Loan Cleared
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 January 2026
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
AGREEMENT2AGREEMENT2
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
17 June 2022
GUARANTEE2GUARANTEE2
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 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
9 August 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 Small
2 May 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Legacy
20 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
12 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 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
23 August 2010
AR01AR01
Legacy
25 August 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
30 July 2008
363aAnnual Return
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
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2004
288bResignation of Director or Secretary
Incorporation Company
28 July 2004
NEWINCIncorporation