Background WavePink WaveYellow Wave

OSB (HOLDCO 2) LIMITED (08779893)

OSB (HOLDCO 2) LIMITED (08779893) is an active UK company. incorporated on 18 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. OSB (HOLDCO 2) LIMITED has been registered for 12 years. Current directors include HOOD, Michael James, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED.

Company Number
08779893
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HOOD, Michael James, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSB (HOLDCO 2) LIMITED

OSB (HOLDCO 2) LIMITED is an active company incorporated on 18 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. OSB (HOLDCO 2) LIMITED was registered 12 years ago.(SIC: 64203)

Status

active

Active since 12 years ago

Company No

08779893

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

7a Howick Place London SW1P 1DZ
From: 11 November 2015To: 24 October 2022
Portland House Bressenden Place London SW1E 5DS United Kingdom
From: 18 November 2013To: 11 November 2015
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jan 14
Funding Round
Feb 14
Loan Secured
Feb 14
Funding Round
Mar 14
Owner Exit
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Loan Cleared
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
LondonSW1E 5JL
Corporate secretary
Appointed 20 Oct 2022

HOOD, Michael James

Active
LondonSW1E 5JL
Born December 1976
Director
Appointed 17 Jun 2021

U AND I DIRECTOR 1 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 20 Oct 2022

U AND I DIRECTOR 2 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 20 Oct 2022

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 05 Jan 2015
Resigned 17 Dec 2021

RATSEY, Helen Maria

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 18 Nov 2013
Resigned 01 Sept 2014

SHEPHERD, Marcus Owen

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Sept 2014
Resigned 05 Jan 2015

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 20 Oct 2022

CHRISTMAS, Jamie Graham

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1981
Director
Appointed 27 May 2021
Resigned 31 Mar 2022

FIELDEN, Jason Robert

Resigned
Howick Place, LondonSW1P 1DZ
Born October 1970
Director
Appointed 18 Nov 2013
Resigned 02 Sept 2020

OLSEN, Richard Nathan

Resigned
Howick Place, LondonSW1P 1DZ
Born May 1947
Director
Appointed 18 Nov 2013
Resigned 02 Sept 2020

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 18 Nov 2013
Resigned 19 Jun 2021

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 18 Nov 2013
Resigned 31 May 2021

Persons with significant control

2

1 Active
1 Ceased
1-3 Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Victoria Street, LondonSW1E 5JL

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
25 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
24 October 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
24 October 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Resolution
12 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Resolution
18 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2013
NEWINCIncorporation