About

Registered Number: 04446469
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Standards House, Meridian East, Meridian Business Park, Leicester, LE19 1WZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2009 Outstanding

N/A

Guarantee & debenture 14 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.