Founded in 2002, Osl Holdings Ltd are based in Meridian Business Park, Leicester. The company has 7 directors listed as Forsyth, Ian David George, Fox, Linda, Parkinson, Anthony George, Pollard, Michael, Parkinson, Janet, Littler, David, Pollard, Michael John at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSYTH, Ian David George | 31 October 2003 | - | 1 |
FOX, Linda | 18 February 2008 | - | 1 |
PARKINSON, Anthony George | 24 May 2002 | - | 1 |
POLLARD, Michael | 01 June 2009 | - | 1 |
LITTLER, David | 31 October 2003 | 12 March 2004 | 1 |
POLLARD, Michael John | 31 October 2003 | 30 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKINSON, Janet | 24 May 2002 | 04 June 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CH01 - Change of particulars for director | 14 August 2018 | |
PSC07 - N/A | 13 June 2018 | |
TM02 - Termination of appointment of secretary | 13 June 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 19 September 2016 | |
CH01 - Change of particulars for director | 11 August 2016 | |
AR01 - Annual Return | 08 June 2016 | |
CH01 - Change of particulars for director | 29 March 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 08 June 2012 | |
SH19 - Statement of capital | 30 January 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
CAP-SS - N/A | 05 January 2012 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 06 June 2011 | |
MISC - Miscellaneous document | 25 May 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
AR01 - Annual Return | 16 June 2010 | |
MG01 - Particulars of a mortgage or charge | 12 December 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 04 May 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 19 June 2007 | |
363s - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 10 April 2006 | |
AA - Annual Accounts | 23 July 2005 | |
363s - Annual Return | 24 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
287 - Change in situation or address of Registered Office | 14 December 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
363s - Annual Return | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 06 November 2003 | |
363s - Annual Return | 25 June 2003 | |
225 - Change of Accounting Reference Date | 17 April 2003 | |
395 - Particulars of a mortgage or charge | 28 January 2003 | |
RESOLUTIONS - N/A | 16 November 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
NEWINC - New incorporation documents | 24 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 2009 | Outstanding |
N/A |
Guarantee & debenture | 14 January 2003 | Fully Satisfied |
N/A |