Background WavePink WaveYellow Wave

OS GROWTH CO LTD (09525236)

OS GROWTH CO LTD (09525236) is an active UK company. incorporated on 2 April 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OS GROWTH CO LTD has been registered for 11 years. Current directors include NICHOL, Clive Robert, WALFORD, Ben.

Company Number
09525236
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
Unit 6 2-20 Scrutton Street, London, EC2A 4RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NICHOL, Clive Robert, WALFORD, Ben
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OS GROWTH CO LTD

OS GROWTH CO LTD is an active company incorporated on 2 April 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OS GROWTH CO LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09525236

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 6 2-20 Scrutton Street London, EC2A 4RJ,

Previous Addresses

Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ England
From: 3 August 2023To: 3 December 2024
45 Pall Mall London SW1Y 5JG England
From: 22 April 2016To: 3 August 2023
Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom
From: 2 April 2015To: 22 April 2016
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 16
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Cleared
Jan 23
Loan Secured
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NICHOL, Clive Robert

Active
2-20 Scrutton Street, LondonEC2A 4RJ
Born September 1984
Director
Appointed 02 Apr 2015

WALFORD, Ben

Active
2-20 Scrutton Street, LondonEC2A 4RJ
Born March 1979
Director
Appointed 02 Apr 2015

HALSTEAD, Jacob

Resigned
32 Duke Street, LondonSW1Y 6DF
Born June 1982
Director
Appointed 02 Apr 2015
Resigned 15 Apr 2016

Persons with significant control

3

Mr Ben Walford

Active
2-20 Scrutton Street, LondonEC2A 4RJ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Clive Robert Nichol

Active
2-20 Scrutton Street, LondonEC2A 4RJ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jacob Nathaniel Halstead

Active
2-20 Scrutton Street, LondonEC2A 4RJ
Born June 1982

Nature of Control

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

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Incorporation Company
2 April 2015
NEWINCIncorporation