OSL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Satisfaction of charge 2 in full |
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Termination of appointment of Ian David George Forsyth as a director on 2024-06-10 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Change of details for Mr Anthony George Parkinson as a person with significant control on 2023-02-02 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
26/04/2326 April 2023 | Director's details changed for Mr Anthony George Parkinson on 2023-02-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Registered office address changed from Unit E Lancaster House Enderby Road Whetstone Leicester LE8 6EP England to Unit E Lancaster House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on 2022-12-20 |
20/12/2220 December 2022 | Registered office address changed from Standards House Meridian East Meridian Business Park Leicester LE19 1WZ to Unit E Lancaster House Enderby Road Whetstone Leicester LE8 6EP on 2022-12-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Change of details for Mr Anthony George Parkinson as a person with significant control on 2021-11-27 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GEORGE FORSYTH / 11/08/2018 |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, SECRETARY JANET PARKINSON |
13/06/1813 June 2018 | CESSATION OF JANET PARKINSON AS A PSC |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
08/08/178 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET PARKINSON |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE PARKINSON |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA FOX / 03/08/2016 |
08/06/168 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GEORGE FORSYTH / 17/03/2016 |
28/05/1528 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/06/1419 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/06/1314 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
15/06/1215 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
08/06/128 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
30/01/1230 January 2012 | 30/01/12 STATEMENT OF CAPITAL GBP 101 |
05/01/125 January 2012 | SOLVENCY STATEMENT DATED 22/12/11 |
05/01/125 January 2012 | ALTER ARTICLES 22/12/2011 |
17/06/1117 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
06/06/116 June 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
25/05/1125 May 2011 | SECTION 519 |
30/12/1030 December 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
01/09/101 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/06/1016 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
12/12/0912 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA FOX / 01/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POLLARD / 01/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POLLARD / 01/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE PARKINSON / 01/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA FOX / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GEORGE FORSYTH / 01/10/2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PARKINSON / 01/10/2009 |
16/06/0916 June 2009 | DIRECTOR APPOINTED MICHAEL POLLARD |
12/06/0912 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
04/05/094 May 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
17/10/0817 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
19/06/0819 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
19/06/0719 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
23/07/0523 July 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
24/06/0524 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | FULL ACCOUNTS MADE UP TO 31/12/03 |
14/12/0414 December 2004 | REGISTERED OFFICE CHANGED ON 14/12/04 FROM: OSL HOUSE EAST LINK MERIDIAN BUSINESS PARK LEICESTER LE19 1XU |
05/08/045 August 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | FULL ACCOUNTS MADE UP TO 31/12/02 |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
28/01/0328 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0216 November 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/06/0225 June 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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