Background WavePink WaveYellow Wave

OSF (UK) I LIMITED (09581638)

OSF (UK) I LIMITED (09581638) is an active UK company. incorporated on 8 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. OSF (UK) I LIMITED has been registered for 10 years. Current directors include BEENSTOCK, Richard, SALISBURY, Jonathan Richard.

Company Number
09581638
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
Nations House, London, W1U 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BEENSTOCK, Richard, SALISBURY, Jonathan Richard
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSF (UK) I LIMITED

OSF (UK) I LIMITED is an active company incorporated on 8 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. OSF (UK) I LIMITED was registered 10 years ago.(SIC: 64929)

Status

active

Active since 10 years ago

Company No

09581638

LTD Company

Age

10 Years

Incorporated 8 May 2015

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 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Nations House 103 Wigmore Street London, W1U 1QS,

Previous Addresses

8 Wimpole Street London W1G 9SP England
From: 22 July 2016To: 9 June 2022
48 Charles Street London W1J 5EN United Kingdom
From: 8 May 2015To: 22 July 2016
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Funding Round
Mar 16
Loan Secured
Apr 16
Funding Round
Jul 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Funding Round
Apr 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Feb 22
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEENSTOCK, Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born July 1979
Director
Appointed 08 May 2015

SALISBURY, Jonathan Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born September 1977
Director
Appointed 08 May 2015

Persons with significant control

1

103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Legacy
13 March 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Memorandum Articles
15 April 2016
MAMA
Resolution
15 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2015
NEWINCIncorporation