Background WavePink WaveYellow Wave

OSF DIGITAL UK LTD (03844574)

OSF DIGITAL UK LTD (03844574) is an active UK company. incorporated on 20 September 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. OSF DIGITAL UK LTD has been registered for 26 years. Current directors include PREMSINGH, Giridhar Suryakala, Mr..

Company Number
03844574
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
First Floor, London, EC2A 2AH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PREMSINGH, Giridhar Suryakala, Mr.
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSF DIGITAL UK LTD

OSF DIGITAL UK LTD is an active company incorporated on 20 September 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. OSF DIGITAL UK LTD was registered 26 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 26 years ago

Company No

03844574

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

BLUE LEAF COMMUNICATIONS LTD.
From: 20 September 1999To: 11 August 2020
Contact
Address

First Floor 28-30 Worship Street London, EC2A 2AH,

Previous Addresses

Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester CH3 9GA
From: 27 October 2011To: 20 June 2024
the Old Barn Whitchurch Road Spurstow Tarporley Cheshire CW6 9TD
From: 20 September 1999To: 27 October 2011
Timeline

27 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Aug 11
Funding Round
Oct 11
Loan Secured
Sept 13
Loan Secured
Feb 14
Loan Cleared
Mar 14
Director Left
Mar 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Cleared
Feb 19
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Cleared
Feb 20
Loan Secured
Aug 20
Loan Secured
May 23
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
6
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PREMSINGH, Giridhar Suryakala, Mr.

Active
28-30 Worship Street, LondonEC2A 2AH
Born November 1975
Director
Appointed 05 May 2025

LOMAS, Denise Veronica

Resigned
Huxley Lane, TarporleyCW6 9NB
Secretary
Appointed 20 Sept 1999
Resigned 28 Feb 2017

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 20 Sept 1999
Resigned 20 Sept 1999

KELLER, Johan Fritz, Mr.

Resigned
28-30 Worship Street, LondonEC2A 2AH
Born June 1984
Director
Appointed 05 May 2025
Resigned 25 Mar 2026

LOMAS, Adrian George

Resigned
Chowley Oak Lane, ChesterCH3 9GA
Born September 1969
Director
Appointed 20 Sept 1999
Resigned 17 May 2019

LOMAS, Denise Veronica

Resigned
Huxley Lane, TarporleyCW6 9NB
Born November 1966
Director
Appointed 20 Sept 1999
Resigned 28 Feb 2017

SMITH, Robert David

Resigned
Chowley Oak Lane, ChesterCH3 9GA
Born December 1983
Director
Appointed 01 Oct 2010
Resigned 17 Mar 2019

SZATVANYI, Gerard Silard

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born July 1975
Director
Appointed 17 May 2019
Resigned 05 May 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Adrian George Lomas

Ceased
Chowley Oak Lane, ChesterCH3 9GA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2019

Mr Robert David Smith

Ceased
Chowley Oak Lane, ChesterCH3 9GA
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2019

Mrs Denise Veronica Lomas

Ceased
Chowley Oak Lane, ChesterCH3 9GA
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017

Mr Chris Jones

Ceased
Chowley Oak Lane, ChesterCH3 9GA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Resolution
11 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
13 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Capital Cancellation Shares
20 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
3 May 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
3 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Legacy
11 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Resolution
8 February 2009
RESOLUTIONSResolutions
Resolution
8 February 2009
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
288bResignation of Director or Secretary
Incorporation Company
20 September 1999
NEWINCIncorporation