Background WavePink WaveYellow Wave

THE OSIL GROUP LTD (04775237)

THE OSIL GROUP LTD (04775237) is an active UK company. incorporated on 23 May 2003. with registered office in Penner Road, Havant. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE OSIL GROUP LTD has been registered for 22 years. Current directors include WILLIAMS, Richard Tudor, Dr.

Company Number
04775237
Status
active
Type
ltd
Incorporated
23 May 2003
Age
22 years
Address
Culkin House, Penner Road, Havant, PO9 1QN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Richard Tudor, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OSIL GROUP LTD

THE OSIL GROUP LTD is an active company incorporated on 23 May 2003 with the registered office located in Penner Road, Havant. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE OSIL GROUP LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04775237

LTD Company

Age

22 Years

Incorporated 23 May 2003

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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

OSIL LIMITED
From: 23 May 2003To: 25 August 2020
Contact
Address

Culkin House C8 Endeavour Business Park Penner Road, Havant, PO9 1QN,

Timeline

3 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Jun 15
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILLIAMS, Richard Tudor, Dr

Active
Penner Road, HavantPO9 1QN
Secretary
Appointed 04 Jun 2015

WILLIAMS, Richard Tudor, Dr

Active
Culkin House, Penner Road, HavantPO9 1QN
Born November 1970
Director
Appointed 30 May 2003

LEWIS, Julie

Resigned
17 Monks Orchard, PetersfieldGU32 2JD
Secretary
Appointed 11 Oct 2005
Resigned 23 Oct 2006

RIDOUT, Paul Stuart

Resigned
Petworth Road, GodalmingGU8 4SU
Secretary
Appointed 23 Oct 2006
Resigned 04 Jun 2015

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 23 May 2003
Resigned 11 Oct 2005

ODDY, John William Frank

Resigned
3 Troon Court, Haywards HeathRH16 3TA
Born December 1934
Director
Appointed 30 May 2003
Resigned 30 Jun 2004

RIDOUT, Paul Stuart

Resigned
Petworth Road, GodalmingGU8 4SU
Born April 1950
Director
Appointed 01 Jul 2004
Resigned 04 Jun 2015

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 23 May 2003
Resigned 30 May 2003

Persons with significant control

1

Dr Richard Tudor Williams

Active
Culkin House, Penner Road, HavantPO9 1QN
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Resolution
25 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
6 August 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
1 June 2007
190190
Legacy
1 June 2007
353353
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
225Change of Accounting Reference Date
Legacy
12 June 2003
88(2)R88(2)R
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
287Change of Registered Office
Incorporation Company
23 May 2003
NEWINCIncorporation