OSL GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-07-17

View Document

07/07/257 July 2025 NewRegistration of charge 097273490001, created on 2025-07-04

View Document

16/06/2516 June 2025 NewResolutions

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-04-25

View Document

13/06/2513 June 2025 NewPurchase of own shares.

View Document

11/06/2511 June 2025 NewResolutions

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

12/05/2512 May 2025 Director's details changed for Mr Andrew Michael Warren on 2025-05-12

View Document

09/04/259 April 2025 Termination of appointment of William Robert Gresty as a director on 2025-04-09

View Document

09/04/259 April 2025 Appointment of Mr John Edward Teasdale as a director on 2025-04-09

View Document

17/01/2517 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Resolutions

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

13/12/2413 December 2024 Termination of appointment of Daniel Thomas Oliver Carey as a director on 2024-11-28

View Document

13/12/2413 December 2024 Appointment of Mr Andrew Michael Warren as a director on 2024-11-28

View Document

22/10/2422 October 2024 Second filing for the termination of Mr Liam Pursall as a director

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Liam Pursall as a director on 2024-08-12

View Document

03/09/243 September 2024 Appointment of Mr William Robert Gresty as a director on 2024-08-12

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Stephen James Banham as a director on 2024-02-27

View Document

08/01/248 January 2024 Appointment of Mr Victor Manuel Chavez as a director on 2024-01-01

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

20/09/2320 September 2023 Appointment of Mr Simon John Trist as a director on 2023-09-19

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

24/02/2224 February 2022 Appointment of Mr Daniel Thomas Oliver Carey as a director on 2022-02-23

View Document

24/02/2224 February 2022 Appointment of Mr James Robert Sumner as a director on 2022-02-23

View Document

24/02/2224 February 2022 Appointment of Ms Sara Wyn Rees Evans as a secretary on 2022-02-23

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

14/12/2114 December 2021 Particulars of variation of rights attached to shares

View Document

13/12/2113 December 2021 Change of details for Mr Mark Railton Legh-Smith as a person with significant control on 2021-12-09

View Document

13/12/2113 December 2021 Notification of Bgf Investment Management Limited as a person with significant control on 2021-12-09

View Document

13/12/2113 December 2021 Appointment of Mr Liam Pursall as a director on 2021-12-09

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 15/03/21 STATEMENT OF CAPITAL GBP 3781518

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR STEPHEN JAMES BANHAM

View Document

26/01/2126 January 2021 21/01/21 STATEMENT OF CAPITAL GBP 3727500

View Document

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/204 November 2020 22/10/20 STATEMENT OF CAPITAL GBP 3550000

View Document

27/10/2027 October 2020 22/10/20 STATEMENT OF CAPITAL GBP 3550997.95

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

05/06/205 June 2020 ADOPT ARTICLES 09/05/2020

View Document

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 ADOPT ARTICLES 10/05/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/05/175 May 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 ARTICLES OF ASSOCIATION

View Document

30/01/1730 January 2017 23/01/17 STATEMENT OF CAPITAL GBP 3550000

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company