Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Uioh LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Total assets£0 0%

OSL GROUP LIMITED
UIO (HOLDINGS) LIMITED

Details

Company type Private Limited Company, Active
Company Number 01493474
Record last updated Thursday, October 26, 2023 7:55:08 AM UTC
Official Address Imperial Works Sheffield Road South Yorkshire S92yl Darnall
There are 18 companies registered at this street
Postal Code S92YL
Sector Dormant Company

Charts

Visits

UIOH LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Oct 24, 2023 Appointment of a man as Director and Director Of Operations Appointment of a man as Director and Director Of Operations
Registry Apr 5, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 24, 2022 Resignation of one Director (a man) 4333... Resignation of one Director (a man) 4333...
Registry Apr 25, 2022 Appointment of a man as Director and Chief Finance Officer Appointment of a man as Director and Chief Finance Officer
Registry Feb 9, 2022 Appointment of a man as Coo and Director Appointment of a man as Coo and Director
Registry Jan 14, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2021 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jan 14, 2021 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 11, 2020 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Jun 28, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 1, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jun 1, 2016 Appointment of a person as Shareholder (Above 75%) 4333... Appointment of a person as Shareholder (Above 75%) 4333...
Registry May 28, 2015 Annual return Annual return
Financials Apr 13, 2015 Annual accounts Annual accounts
Registry Jun 26, 2014 Change of particulars for director Change of particulars for director
Registry Jun 20, 2014 Annual return Annual return
Financials Apr 7, 2014 Annual accounts Annual accounts
Financials Sep 13, 2013 Annual accounts 1493... Annual accounts 1493...
Registry Jul 25, 2013 Annual return Annual return
Registry Mar 1, 2013 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Jun 1, 2012 Annual return Annual return
Financials Apr 11, 2012 Annual accounts Annual accounts
Registry Jun 2, 2011 Annual return Annual return
Financials Apr 27, 2011 Annual accounts Annual accounts
Financials Sep 20, 2010 Annual accounts 1493... Annual accounts 1493...
Registry Jun 4, 2010 Annual return Annual return
Registry Apr 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 2009 Annual return Annual return
Financials Apr 22, 2009 Annual accounts Annual accounts
Financials Oct 31, 2008 Annual accounts 1493... Annual accounts 1493...
Registry Jul 15, 2008 Annual return Annual return
Registry Jul 14, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 14, 2008 Register of members Register of members
Registry Jul 14, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 5, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 2, 2008 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Mar 28, 2008 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Financials Sep 27, 2007 Annual accounts Annual accounts
Registry Jul 17, 2007 Annual return Annual return
Registry Jul 16, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 16, 2007 Resignation of a director Resignation of a director
Registry May 30, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 11, 2006 Appointment of a director Appointment of a director
Registry Sep 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1493... Declaration of satisfaction in full or in part of a mortgage or charge 1493...
Registry Sep 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1493... Declaration of satisfaction in full or in part of a mortgage or charge 1493...
Registry Sep 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1493... Declaration of satisfaction in full or in part of a mortgage or charge 1493...
Registry Aug 26, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Jun 28, 2006 Annual return Annual return
Financials Apr 4, 2006 Annual accounts Annual accounts
Registry Jan 10, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 16, 2005 Change of name certificate Change of name certificate
Registry Nov 16, 2005 Company name change Company name change
Financials Jul 7, 2005 Annual accounts Annual accounts
Registry Jun 9, 2005 Annual return Annual return
Registry Jan 19, 2005 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jan 10, 2005 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 24, 2004 Company name change Company name change
Registry Dec 24, 2004 Change of name certificate Change of name certificate
Registry Dec 24, 2004 Company name change Company name change
Financials Aug 18, 2004 Annual accounts Annual accounts
Registry Jun 29, 2004 Annual return Annual return
Registry Apr 14, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 2004 Particulars of a mortgage or charge 1493... Particulars of a mortgage or charge 1493...
Registry Oct 31, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 21, 2003 Particulars of a mortgage or charge 1493... Particulars of a mortgage or charge 1493...
Financials Sep 24, 2003 Annual accounts Annual accounts
Registry Aug 6, 2003 Resignation of a secretary Resignation of a secretary
Registry Aug 6, 2003 Appointment of a secretary Appointment of a secretary
Registry Jun 27, 2003 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry May 30, 2003 Annual return Annual return
Registry Oct 9, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 4, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 4, 2002 Resignation of a director Resignation of a director
Registry Sep 30, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 15, 2002 Resignation of a director Resignation of a director
Registry Jun 10, 2002 Resignation of one Engineering Distributor and one Director (a man) Resignation of one Engineering Distributor and one Director (a man)
Registry Jun 2, 2002 Annual return Annual return
Registry Feb 21, 2002 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Dec 14, 2001 Annual accounts Annual accounts
Registry Nov 5, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 5, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 5, 2001 Alteration to memorandum and articles 1493... Alteration to memorandum and articles 1493...
Registry Nov 5, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 5, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 5, 2001 Cap 610000 Cap 610000
Registry Nov 5, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 5, 2001 Redemption of shares Redemption of shares
Registry Nov 5, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 5, 2001 Annual return Annual return
Registry Feb 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1493... Declaration of satisfaction in full or in part of a mortgage or charge 1493...
Registry Feb 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1493... Declaration of satisfaction in full or in part of a mortgage or charge 1493...
Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)