Background WavePink WaveYellow Wave

OSL GROUP HOLDINGS LIMITED (04507446)

OSL GROUP HOLDINGS LIMITED (04507446) is an active UK company. incorporated on 9 August 2002. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OSL GROUP HOLDINGS LIMITED has been registered for 23 years. Current directors include BERRY, Neil, GREY, Mathew James, GREY MBE, David and 1 others.

Company Number
04507446
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
C/O Osl Cutting Technologies Ltd Burgess Road, Sheffield, S9 3WD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERRY, Neil, GREY, Mathew James, GREY MBE, David, SCHOFIELD, Ross
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSL GROUP HOLDINGS LIMITED

OSL GROUP HOLDINGS LIMITED is an active company incorporated on 9 August 2002 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OSL GROUP HOLDINGS LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04507446

LTD Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield, S9 3WD,

Previous Addresses

C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England
From: 16 March 2016To: 3 July 2018
Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL
From: 9 August 2002To: 16 March 2016
Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
May 10
Director Joined
Mar 11
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Dec 17
Loan Secured
Jan 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Mar 20
Loan Cleared
Nov 20
Director Left
Apr 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Capital Reduction
May 23
Capital Reduction
May 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Joined
Mar 25
Director Joined
Jun 25
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

RICHARDSON, Victoria

Active
Burgess Road, SheffieldS9 3WD
Secretary
Appointed 02 Oct 2017

BERRY, Neil

Active
Burgess Road, SheffieldS9 3WD
Born April 1982
Director
Appointed 04 Mar 2025

GREY, Mathew James

Active
Burgess Road, SheffieldS9 3WD
Born September 1985
Director
Appointed 30 Jan 2011

GREY MBE, David

Active
Burgess Road, SheffieldS9 3WD
Born December 1956
Director
Appointed 09 Aug 2002

SCHOFIELD, Ross

Active
Burgess Road, SheffieldS9 3WD
Born November 1982
Director
Appointed 11 Jun 2025

HEATON, Christopher Charles Standring

Resigned
6 Home Farm Court, SheffieldS35 7DT
Secretary
Appointed 09 Aug 2002
Resigned 30 Sept 2002

KEARNS, David Thomas

Resigned
139 Trap Lane, SheffieldS11 7RF
Secretary
Appointed 27 Jun 2003
Resigned 02 Jun 2008

LUSH, Paul Andrew

Resigned
Burgess Road, SheffieldS9 3WD
Secretary
Appointed 02 Jun 2008
Resigned 29 Sept 2017

ROONEY, James Elliot Parker

Resigned
18 Totley Hall Drive, SheffieldS17 4BB
Secretary
Appointed 30 Sept 2002
Resigned 27 Jun 2003

BENJAMIN, Philip Gregory

Resigned
St. Catherine Drive, NorthwichCW8 2FE
Born February 1961
Director
Appointed 30 Sept 2002
Resigned 31 Mar 2020

COOK, David Edward

Resigned
Richmond Lodge, HaleWA15 8RD
Born February 1946
Director
Appointed 01 Jan 2003
Resigned 19 Dec 2008

HEATON, Christopher Charles Standring

Resigned
6 Home Farm Court, SheffieldS35 7DT
Born December 1958
Director
Appointed 19 Aug 2002
Resigned 22 Apr 2021

HOMER, Richard William

Resigned
Willowsmere, StoneST15 8RZ
Born June 1942
Director
Appointed 30 Sept 2002
Resigned 31 May 2007

KEARNS, David Thomas

Resigned
139 Trap Lane, SheffieldS11 7RF
Born March 1968
Director
Appointed 05 Jan 2004
Resigned 28 Mar 2008

LUSH, Paul Andrew

Resigned
12 Park Lane, BurnYO8 8LW
Born February 1953
Director
Appointed 02 Jun 2008
Resigned 29 Sept 2017

ROONEY, James Elliot Parker

Resigned
18 Totley Hall Drive, SheffieldS17 4BB
Born July 1963
Director
Appointed 30 Sept 2002
Resigned 27 Jun 2003

TAYLOR, Simon Jonathan

Resigned
17 Pennine View, LancasterLA2 0AS
Born August 1963
Director
Appointed 19 Sept 2005
Resigned 31 May 2007

Persons with significant control

1

Mr David Grey

Active
Burgess Road, SheffieldS9 3WD
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
14 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Memorandum Articles
12 March 2024
MAMA
Capital Variation Of Rights Attached To Shares
6 February 2024
SH10Notice of Particulars of Variation
Resolution
30 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 May 2023
SH06Cancellation of Shares
Capital Cancellation Shares
4 May 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Resolution
12 June 2021
RESOLUTIONSResolutions
Memorandum Articles
12 June 2021
MAMA
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Accounts With Made Up Date
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Resolution
9 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Legacy
20 March 2013
MG01MG01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Resolution
2 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
12 April 2011
RP04RP04
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Resolution
11 May 2010
RESOLUTIONSResolutions
Legacy
9 April 2010
MG01MG01
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Group
14 April 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288cChange of Particulars
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2004
AAAnnual Accounts
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
7 October 2002
88(2)R88(2)R
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
6 September 2002
288aAppointment of Director or Secretary
Incorporation Company
9 August 2002
NEWINCIncorporation