Background WavePink WaveYellow Wave

OSF (UK) II LIMITED (10882278)

OSF (UK) II LIMITED (10882278) is an active UK company. incorporated on 25 July 2017. 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) II LIMITED has been registered for 8 years. Current directors include BEENSTOCK, Richard, SALISBURY, Jonathan Richard.

Company Number
10882278
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
103 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) II LIMITED

OSF (UK) II LIMITED is an active company incorporated on 25 July 2017 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) II LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

10882278

LTD Company

Age

8 Years

Incorporated 25 July 2017

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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

103 Nations House Wigmore Street London, W1U 1QS,

Previous Addresses

103 Wigmore Street London W1U 1QS England
From: 7 July 2022To: 11 July 2022
25 Upper Brook Street Mayfair London W1K 7QD
From: 15 January 2019To: 7 July 2022
8 Wimpole Street London W1G 9SP United Kingdom
From: 25 July 2017To: 15 January 2019
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 17
Loan Secured
Aug 18
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
May 22
Director Left
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEENSTOCK, Richard

Active
Nations House, LondonW1U 1QS
Born July 1979
Director
Appointed 25 Jul 2017

SALISBURY, Jonathan Richard

Active
Nations House, LondonW1U 1QS
Born September 1977
Director
Appointed 25 Jul 2017

SIGURDSSON, Gunnar

Resigned
Upper Brook Street, LondonW1K 7QD
Born November 1969
Director
Appointed 23 Nov 2017
Resigned 10 Feb 2021

SMITH, Chloe Francesca

Resigned
Nations House, LondonW1U 1QS
Born September 1988
Director
Appointed 10 Feb 2021
Resigned 23 Dec 2022

Persons with significant control

1

Katrinartun, 105 Reykjavik

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
6 August 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
15 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Memorandum Articles
16 January 2018
MAMA
Resolution
16 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Incorporation Company
25 July 2017
NEWINCIncorporation