Background WavePink WaveYellow Wave

VERACITY OSI UK LIMITED (08395304)

VERACITY OSI UK LIMITED (08395304) is an active UK company. incorporated on 8 February 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VERACITY OSI UK LIMITED has been registered for 13 years. Current directors include CONN, Lorna, LEITHEAD, David Stuart.

Company Number
08395304
Status
active
Type
ltd
Incorporated
8 February 2013
Age
13 years
Address
33 King Street, London, SW1Y 6RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CONN, Lorna, LEITHEAD, David Stuart
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERACITY OSI UK LIMITED

VERACITY OSI UK LIMITED is an active company incorporated on 8 February 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VERACITY OSI UK LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08395304

LTD Company

Age

13 Years

Incorporated 8 February 2013

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

ALLEN LANE CONSULTANCY LIMITED
From: 8 February 2013To: 8 June 2017
Contact
Address

33 King Street St James's London, SW1Y 6RJ,

Previous Addresses

33 King Street London SW1Y 6RJ England
From: 3 March 2023To: 6 March 2023
9th Floor, Peninsular House, 30-36 Monument Street London EC3R 8LJ England
From: 8 November 2017To: 3 March 2023
1st Floor, 100 Wood Street London EC2V 7AN England
From: 7 March 2017To: 8 November 2017
Acre House 11-15 William Road London NW1 3ER
From: 18 April 2016To: 7 March 2017
30 City Road London EC1Y 2AB United Kingdom
From: 20 May 2015To: 18 April 2016
58-60 Berners Street London W1T 3JS
From: 8 February 2013To: 20 May 2015
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Jan 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Issue
Oct 16
Loan Cleared
Jan 17
Owner Exit
Aug 17
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Owner Exit
Jan 23
Director Joined
Apr 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
2
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CONN, Lorna

Active
King Street, LondonSW1Y 6RJ
Born January 1980
Director
Appointed 30 Apr 2025

LEITHEAD, David Stuart

Active
King Street, LondonSW1Y 6RJ
Born May 1969
Director
Appointed 15 Oct 2025

COLLINS, Timothy John Francis

Resigned
Addiscombe Road, CroydonCR0 6SR
Secretary
Appointed 24 Feb 2021
Resigned 30 Apr 2025

CONNOLLY, Amanda Katherine

Resigned
Monument Street, LondonEC3R 8LJ
Secretary
Appointed 20 Feb 2018
Resigned 04 Feb 2021

LANE, Ben

Resigned
11 Harmsworth Way, LondonN20 8JT
Secretary
Appointed 08 Feb 2013
Resigned 01 Aug 2016

ALLEN, James Lewis

Resigned
Asquith Villas , 17 Spencer Park, LondonSW18 2SZ
Born May 1976
Director
Appointed 08 Feb 2013
Resigned 27 Aug 2019

BRADBY, Susannah Jane

Resigned
King Street, LondonSW1Y 6RJ
Born December 1978
Director
Appointed 23 May 2022
Resigned 29 Feb 2024

BRUIN, Charles Edward

Resigned
Monument Street, LondonEC3R 8LJ
Born August 1971
Director
Appointed 11 Apr 2022
Resigned 30 Apr 2025

GOLDSTONE, Maurice James

Resigned
King Street, LondonSW1Y 6RJ
Born May 1980
Director
Appointed 23 May 2022
Resigned 29 Feb 2024

INGRAM, Douglas John

Resigned
Caxton Street, LondonSW1H 0QY
Born May 1980
Director
Appointed 24 Sept 2013
Resigned 27 Feb 2019

KUPSCH, Benjamin Paul

Resigned
Caxton Street, LondonSW1H 0QY
Born March 1982
Director
Appointed 24 Sept 2013
Resigned 27 Feb 2019

LANE, Ben

Resigned
King Street, LondonSW1Y 6RJ
Born July 1978
Director
Appointed 26 Sept 2018
Resigned 27 Aug 2019

LANE, Ben

Resigned
11 Harmsworth Way, LondonN20 8JT
Born July 1978
Director
Appointed 08 Feb 2013
Resigned 01 Aug 2016

MOTEGI, Masaki

Resigned
1-8-3 Marunouchi, Chiyoda-Ku
Born October 1978
Director
Appointed 01 Aug 2016
Resigned 27 Mar 2019

ONO, Yuya

Resigned
1-8-3 Marunouchi, Tokyo 100-0005
Born June 1977
Director
Appointed 19 Jul 2018
Resigned 23 Jan 2025

SEMBI, Satinder

Resigned
Burwood House, LondonSW1H 0QY
Born November 1977
Director
Appointed 01 Aug 2016
Resigned 31 Aug 2022

SUZUKI, Kazuhiko

Resigned
1-8-3 Marunouchi, Chiyoda-Ku
Born April 1969
Director
Appointed 01 Aug 2016
Resigned 11 Apr 2022

WILDIG, Mark Alexander

Resigned
King Street, LondonSW1Y 6RJ
Born September 1977
Director
Appointed 03 Apr 2023
Resigned 08 Apr 2024

Persons with significant control

7

1 Active
6 Ceased
Monument Street, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2022
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 06 Dec 2020
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 02 Aug 2016
Beehive 3 Lingfield Point, DarlingtonDL1 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 18 Aug 2022
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Ceased 02 Aug 2016
14-16 Caxton Street, LondonSW1H 0QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2016
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
14 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Cessation Of A Person With Significant Control
21 March 2022
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Resolution
24 August 2020
RESOLUTIONSResolutions
Memorandum Articles
24 August 2020
MAMA
Capital Name Of Class Of Shares
21 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
21 March 2018
RP04CH01RP04CH01
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
8 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Resolution
21 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 June 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
4 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Resolution
12 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Auditors Resignation Company
19 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Resolution
10 January 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Incorporation Company
8 February 2013
NEWINCIncorporation