Background WavePink WaveYellow Wave

OSL GROUP LIMITED (09727349)

OSL GROUP LIMITED (09727349) is an active UK company. incorporated on 11 August 2015. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OSL GROUP LIMITED has been registered for 10 years. Current directors include CHAVEZ, Victor Manuel, LEGH-SMITH, Mark Railton, THIESEN, Per and 2 others.

Company Number
09727349
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Sunnyside Farm Reading Road, Reading, RG7 4QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAVEZ, Victor Manuel, LEGH-SMITH, Mark Railton, THIESEN, Per, TRIST, Simon John, WARREN, Andrew Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSL GROUP LIMITED

OSL GROUP LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OSL GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09727349

LTD Company

Age

10 Years

Incorporated 11 August 2015

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 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Sunnyside Farm Reading Road Padworth Common Reading, RG7 4QN,

Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Jan 17
Funding Round
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Funding Round
Jan 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Sept 22
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Loan Secured
Jul 25
Funding Round
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
14
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

EVANS, Sara Wyn Rees

Active
Reading Road, ReadingRG7 4QN
Secretary
Appointed 23 Feb 2022

CHAVEZ, Victor Manuel

Active
Reading Road, ReadingRG7 4QN
Born January 1963
Director
Appointed 01 Jan 2024

LEGH-SMITH, Mark Railton

Active
Reading Road, ReadingRG7 4QN
Born December 1969
Director
Appointed 11 Aug 2015

THIESEN, Per

Active
Reading Road, ReadingRG7 4QN
Born December 1970
Director
Appointed 25 Nov 2025

TRIST, Simon John

Active
Reading Road, ReadingRG7 4QN
Born February 1966
Director
Appointed 19 Sept 2023

WARREN, Andrew Michael

Active
Reading Road, ReadingRG7 4QN
Born July 1966
Director
Appointed 28 Nov 2024

BANHAM, Stephen James

Resigned
Reading Road, ReadingRG7 4QN
Born February 1950
Director
Appointed 15 Mar 2021
Resigned 27 Feb 2024

CAREY, Daniel Thomas Oliver

Resigned
Reading Road, ReadingRG7 4QN
Born October 1984
Director
Appointed 23 Feb 2022
Resigned 28 Nov 2024

GRESTY, William Robert

Resigned
Reading Road, ReadingRG7 4QN
Born March 1980
Director
Appointed 09 Aug 2024
Resigned 09 Apr 2025

PURSALL, Liam

Resigned
35-43 Greyfriars Road, ReadingRG1 1NP
Born October 1988
Director
Appointed 09 Dec 2021
Resigned 09 Aug 2024

SUMNER, James Robert

Resigned
Reading Road, ReadingRG7 4QN
Born February 1966
Director
Appointed 23 Feb 2022
Resigned 25 Nov 2025

TEASDALE, John Edward

Resigned
Reading Road, ReadingRG7 4QN
Born May 1987
Director
Appointed 09 Apr 2025
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Terma A/S

Active
Hovmarken, 8520 Lystrup

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2021
Ceased 25 Nov 2025

Mr Mark Railton Legh-Smith

Ceased
Reading Road, ReadingRG7 4QN
Born December 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

86

Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Resolution
22 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Resolution
16 June 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2025
SH03Return of Purchase of Own Shares
Resolution
11 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2025
AAAnnual Accounts
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Second Filing Of Director Termination With Name
22 October 2024
RP04TM01RP04TM01
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Resolution
16 September 2024
RESOLUTIONSResolutions
Memorandum Articles
16 September 2024
MAMA
Second Filing Of Director Appointment With Name
12 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Memorandum Articles
16 December 2023
MAMA
Resolution
16 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Resolution
3 October 2023
RESOLUTIONSResolutions
Memorandum Articles
3 October 2023
MAMA
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Resolution
12 October 2022
RESOLUTIONSResolutions
Memorandum Articles
12 October 2022
MAMA
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Resolution
11 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 December 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
30 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 November 2020
SH06Cancellation of Shares
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Resolution
5 June 2020
RESOLUTIONSResolutions
Memorandum Articles
5 June 2020
MAMA
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Resolution
15 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Memorandum Articles
9 February 2017
MAMA
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Incorporation Company
11 August 2015
NEWINCIncorporation