About

Registered Number: 06810395
Date of Incorporation: 05/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 4 Bigby Green, Bigby, Barnetby, North Lincolnshire, DN38 6EE

 

Established in 2009, Osl Financial Consultancy Ltd are based in Barnetby, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of Osl Financial Consultancy Ltd are Laver, Oliver Simon, Burke, Tracey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVER, Oliver Simon 05 February 2009 - 1
BURKE, Tracey 18 April 2017 10 December 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 February 2019
PSC04 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 26 February 2018
MR01 - N/A 23 June 2017
AP01 - Appointment of director 25 April 2017
SH01 - Return of Allotment of shares 18 April 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 27 February 2016
RESOLUTIONS - N/A 16 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2015
CC04 - Statement of companies objects 16 October 2015
AA01 - Change of accounting reference date 27 July 2015
AA - Annual Accounts 30 June 2015
AAMD - Amended Accounts 19 April 2015
CERTNM - Change of name certificate 19 March 2015
AR01 - Annual Return 14 March 2015
AP01 - Appointment of director 14 March 2015
AA - Annual Accounts 21 January 2015
AAMD - Amended Accounts 28 October 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
AR01 - Annual Return 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 27 November 2013
AAMD - Amended Accounts 03 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
288a - Notice of appointment of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.