OSL HOLDINGS LIMITED

  • Company statusactive
  • Company No04446469
  • Age23 years 2 months Incorporated 24 May 2002
  • Officers3

Address

Unit E Lancaster House Grange Business Park, Enderby Road, Whetstone, Leicester, LE8 6EP, England

OSL HOLDINGS LIMITED is an active company incorporated on 24 May 2002 and based in Leicester, England. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

0 Months Ago on 18 Jul 2025

Confirmation Statement With No Updates

2 Months Ago on 27 May 2025

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 20 Sep 2024

Termination Director Company With Name Termination Date

1 Year Ago on 12 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 28 May 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 27 Jul 2023

Change To A Person With Significant Control

2 Years Ago on 25 May 2023

Confirmation Statement With No Updates

2 Years Ago on 25 May 2023

Change Person Director Company With Change Date

2 Years Ago on 26 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 20 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 20 Dec 2022

Change Person Director Company With Change Date

2 Years Ago on 05 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 30 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 25 May 2022

Change To A Person With Significant Control

3 Years Ago on 03 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 05 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 27 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 15 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 28 May 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 14 Jun 2019

Confirmation Statement With Updates

6 Years Ago on 30 May 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 04 Oct 2018

Change Person Director Company With Change Date

6 Years Ago on 14 Aug 2018

Cessation Of A Person With Significant Control

7 Years Ago on 13 Jun 2018

Termination Secretary Company With Name Termination Date

7 Years Ago on 13 Jun 2018

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FOX, Lindadirector Nov 196018 Feb 2008
PARKINSON, Anthony Georgedirector Jun 195524 May 2002
POLLARD, Michaeldirector Aug 195901 Jun 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Janet Parkinson Jan 195706 Apr 2016
Mr Anthony George Parkinson Jun 195506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.