1
OWEN SPRINGS LIMITED - 2012-12-12
IMCO (0397) LIMITED - 1997-05-28
CQR SECURITY LIMITED - 2018-10-19
PACEY (HOLDINGS) LIMITED - 2005-01-19
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-06-01 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
2
BRITISH SPRINGS LIMITED - 2018-10-19
H S (OSL2) LIMITED - 2004-11-12
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (7 parents)
Equity (Company account)
2,000 GBP2024-12-31
Person with significant control
2016-06-01 ~ nowCIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
3
AMK AUTOMOTIVE COMPONENTS LTD - 2013-10-08
HYDRAIR LIMITED - 2007-03-19
H S (OSL1) LIMITED - 2004-10-13
OSL SHELFCO 1 LIMITED - 2007-05-22
OSL SHELFCO 1 LIMITED - 2015-11-19
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Person with significant control
2016-06-01 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
4
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-06-01 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
5
TOOLFIT TRADING LTD - 2022-08-05
C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, EnglandActive Corporate (4 parents)
Person with significant control
2022-07-20 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
6
UIO (HOLDINGS) LIMITED - 2004-12-24
OSL GROUP LIMITED - 2014-03-06
ROTABROACH LIMITED - 2015-10-16
INGLEBY (1471) LIMITED - 2001-12-18
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (6 parents)
Equity (Company account)
4,000 GBP2023-12-31
Person with significant control
2016-06-01 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
7
CQR SECURITY LIMITED - 2012-12-12
H S (OSL3) LIMITED - 2004-10-13
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (6 parents)
Person with significant control
2016-06-01 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
8
RATCLIFFE SPRINGS LIMITED - 1999-01-20
ROTABROACH LIMITED - 2014-03-06
OSL 2014 LIMITED - 2015-10-16
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2023-01-13 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
9
DELAPENA PLC - 1992-12-23
SECURITY ENGINEERING PLC - 2004-11-01
SECURITY ENGINEERING GROUP PLC - 1996-04-12
PLUSFIRST PUBLIC LIMITED COMPANY - 1989-09-18
SECUREFAST PLC - 2022-02-23
C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
0 GBP2023-12-31
Person with significant control
2022-03-04 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
10
OSL CONSULTING LIMITED - 2022-08-05
STUMA PLASTICS LIMITED - 2008-02-29
HOLDEN HYDROMAN LIMITED - 1997-01-08
RUTH FOUR - 1994-03-31
SCANDURA SEALS LIMITED - 2020-12-11
UNITED (MINSTER) LIMITED - 1999-01-20
OSL SHELF COMPANY NO.1 LIMITED - 2010-07-13
SCANDURA LIMITED - 2012-12-05
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (4 parents)
Equity (Company account)
54,024 GBP2021-12-31
Person with significant control
2016-06-01 ~ nowCIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
11
OILSEAL SERVICES (SOUTH YORKSHIRE) LIMITED - 1984-11-07
OILSEAL SERVICES (ENGINEERING) LIMITED - 1993-04-28
OSL GROUP LIMITED - 2004-12-24
UIO (HOLDINGS) LIMITED - 2005-11-16
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-06-01 ~ nowCIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
12
UNITED SPRING MANUFACTURING LIMITED - 1988-10-07
RATCLIFFE SPRINGS & PRESSINGS LIMITED - 1992-07-10
RATCLIFFE SPRINGS LTD - 1995-01-03
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2023-01-13 ~ nowCIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of shares – 75% or more → OE
13
C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, EnglandDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
79,105 GBP2017-12-31
Person with significant control
2019-01-25 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE