Background WavePink WaveYellow Wave

OS SK HOLDINGS LIMITED (13476051)

OS SK HOLDINGS LIMITED (13476051) is an active UK company. incorporated on 24 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OS SK HOLDINGS LIMITED has been registered for 4 years. Current directors include CALLOW, Arthur Christopher.

Company Number
13476051
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
London (W1w 5pf) Office 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALLOW, Arthur Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OS SK HOLDINGS LIMITED

OS SK HOLDINGS LIMITED is an active company incorporated on 24 June 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OS SK HOLDINGS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13476051

LTD Company

Age

4 Years

Incorporated 24 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

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

London (W1w 5pf) Office 167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 13 June 2022To: 29 September 2025
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 14 September 2021To: 13 June 2022
31 st. Wilfrids Road Doncaster DN4 6AA England
From: 24 June 2021To: 14 September 2021
Timeline

11 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Aug 22
Loan Secured
Feb 23
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CALLOW, Arthur Christopher

Active
167-169 Great Portland Street, LondonW1W 5PF
Born June 1950
Director
Appointed 26 Jul 2021

CHAN, Alan Ka Wai

Resigned
City Road, LondonEC1V 2NX
Born February 1981
Director
Appointed 24 Jun 2021
Resigned 22 Aug 2022

SORENSEN, Andrew

Resigned
Pirot Str., 9000 Varna
Born August 1962
Director
Appointed 25 Jun 2021
Resigned 13 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2021

Mr Rami Cassis

Ceased
8th Floor, LondonEC2N 1AR
Born October 1968

Nature of Control

Significant influence or control
Notified 24 Jun 2021
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
11 May 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Incorporation Company
24 June 2021
NEWINCIncorporation