OSL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mr Ross Schofield as a director on 2025-06-11

View Document

04/03/254 March 2025 Appointment of Mr Neil Berry as a director on 2025-03-04

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

14/08/2414 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Particulars of variation of rights attached to shares

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/09/2316 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

21/06/2321 June 2023 Purchase of own shares.

View Document

21/06/2321 June 2023 Purchase of own shares.

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2021-02-12

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2021-05-24

View Document

28/04/2328 April 2023 Change of details for Mr David Grey as a person with significant control on 2021-05-24

View Document

23/09/2223 September 2022 Satisfaction of charge 045074460012 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 045074460011 in full

View Document

09/02/229 February 2022 Director's details changed for Mr David Grey on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

24/04/2024 April 2020 ADOPT ARTICLES 23/03/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP BENJAMIN

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045074460011

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045074460012

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045074460013

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045074460010

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O G&J HALL BURGESS ROAD ATTERCLIFFE SHEFFIELD SOUTH YORKSHIRE S9 3WD ENGLAND

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES GREY / 14/06/2018

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 ADOPT ARTICLES 20/02/2018

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LUSH

View Document

09/10/179 October 2017 SECRETARY APPOINTED MRS VICTORIA RICHARDSON

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL LUSH

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045074460009

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES GREY / 01/01/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM IMPERIAL WORKS SHEFFIELD ROAD TINSLEY SHEFFIELD SOUTH YORKSHIRE S9 2YL

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW LUSH / 17/11/2015

View Document

05/10/155 October 2015 ADOPT ARTICLES 22/09/2015

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045074460006

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045074460005

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045074460008

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045074460007

View Document

13/08/1413 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREY / 20/05/2014

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045074460007

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045074460006

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045074460008

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045074460005

View Document

13/09/1313 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREGORY BENJAMIN / 01/01/2013

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES GREY / 17/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 ADOPT ARTICLES 27/03/2012

View Document

02/09/112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 SECOND FILING FOR FORM SH01

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MATHEW JAMES GREY

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREGORY BENJAMIN / 01/08/2010

View Document

11/05/1011 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1011 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 301000

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID COOK

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID KEARNS

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANDREW LUSH

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID KEARNS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/12/03

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/12/02

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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