OSI GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOSI GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02103830
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OSI GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OSI GROUP LIMITED located?

    Registered Office Address
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of OSI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSI GROUP HOLDINGS LIMITEDAug 17, 1990Aug 17, 1990
    E. B. D. C. LIMITEDMar 24, 1987Mar 24, 1987
    MASSEMPIRE LIMITEDFeb 26, 1987Feb 26, 1987

    What are the latest accounts for OSI GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for OSI GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on Jul 30, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 16, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Peter Atherton Cashmore as a director on Mar 15, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Appointment of Mr Davinder Singh Ahluwalia as a director on Dec 14, 2020

    2 pagesAP01

    Termination of appointment of John Joseph Moran as a director on May 26, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium 19/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Alisdair John Mclean as a director on Mar 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Who are the officers of OSI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHLUWALIA, Davinder Singh
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    EnglandBritish63759300002
    CAMPBELL, Jeremy George Mungo
    Flat 3 54 Denbigh Street
    SW1V 2EU London
    Secretary
    Flat 3 54 Denbigh Street
    SW1V 2EU London
    British68745800003
    DEMETRIUS, David Graham, Mr.
    Luxor Park 14
    Brussels
    1160
    Belgium
    Secretary
    Luxor Park 14
    Brussels
    1160
    Belgium
    British103671170001
    PETERS, Mark David
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Secretary
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British192348430001
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Secretary
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125880001
    WHITFIELD, Alan
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    Secretary
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    British132590180001
    BARRAT, Lyndley Kay
    Pinewood Lodge Latchwood Lane
    Lower Bourne
    GU10 3HB Farnham
    Surrey
    Director
    Pinewood Lodge Latchwood Lane
    Lower Bourne
    GU10 3HB Farnham
    Surrey
    EnglandBritish25539810001
    BONE, Anthony Victor William
    Cob House
    Saxmundham Road
    IP15 5PD Aldeburgh
    Suffolk
    Director
    Cob House
    Saxmundham Road
    IP15 5PD Aldeburgh
    Suffolk
    United KingdomBritish3204200002
    BOSTOCK, Peter
    Mill Cottages
    B50 4HR Great Alne
    3
    Warwickshire
    Director
    Mill Cottages
    B50 4HR Great Alne
    3
    Warwickshire
    United KingdomBritish81199150002
    CASHMORE, Peter Atherton
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    Director
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    EnglandNew Zealander174644030001
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Director
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    DEMETRIUS, David Graham, Mr.
    Luxor Park 14
    Brussels
    1160
    Belgium
    Director
    Luxor Park 14
    Brussels
    1160
    Belgium
    BelgiumBritish103671170001
    DUNN, Geoffrey
    10 Carlisle Road
    NW6 6TJ London
    Director
    10 Carlisle Road
    NW6 6TJ London
    British120094630001
    EVANS, Richard Frederick
    Rotselaerlaan 52
    3080 Tervuren
    Belgium
    Director
    Rotselaerlaan 52
    3080 Tervuren
    Belgium
    British4666870001
    GERSHON, Peter Oliver, Sir
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    Director
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    EnglandBritish102014200001
    GORDON, Alan Nicholas Chesterfield
    5 Woodcote Park Road
    KT18 7EY Epsom
    Surrey
    Director
    5 Woodcote Park Road
    KT18 7EY Epsom
    Surrey
    United KingdomBritish83904050001
    GUNN, Alexander Brian
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    Director
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    United KingdomBritish65383750001
    GUNN, James Stewart
    Bakery Cottage Chapel Hill
    HP27 0SL Speen
    Buckinghamshire
    Director
    Bakery Cottage Chapel Hill
    HP27 0SL Speen
    Buckinghamshire
    British73656340002
    HIBBERT, William
    Cob House
    Saxmundham Road
    W14 0HL Aldeburgh
    Suffolk
    Director
    Cob House
    Saxmundham Road
    W14 0HL Aldeburgh
    Suffolk
    British4738360004
    HORNBY, John Roger
    27 Cloudesley Square
    N1 0HN London
    Director
    27 Cloudesley Square
    N1 0HN London
    British74249360001
    JACKSON, Arthur Michael
    9 Salwey Crescent
    EN10 7NJ Broxbourne
    Hertfordshire
    Director
    9 Salwey Crescent
    EN10 7NJ Broxbourne
    Hertfordshire
    British4737150001
    MAKEY, Martin
    Parsonage Farmhouse
    Kelvedon Road Messing
    CO5 9TA Colchester
    Essex
    Director
    Parsonage Farmhouse
    Kelvedon Road Messing
    CO5 9TA Colchester
    Essex
    EnglandBritish2569010002
    MARSHALL, William Robert David
    Ash House Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Ash House Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritish44556100001
    MCLEAN, Alisdair John
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    United Kingdom
    EnglandBritish88486970001
    MORAN, John Joseph
    5 Rue De La Porte Blanche
    78290 Croissy-Sur-Seine
    France
    Director
    5 Rue De La Porte Blanche
    78290 Croissy-Sur-Seine
    France
    FranceBritish125722210001
    PARR, Harvey Nicholas
    Davan House
    38 Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    Director
    Davan House
    38 Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    United KingdomBritish32204340001
    PETERS, Mark David
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    United KingdomBritish192348430001
    PHILLIPS, Alistair Roy
    17 Pheasant Close
    Winnersh
    RG11 5LS Wokingham
    Berkshire
    Director
    17 Pheasant Close
    Winnersh
    RG11 5LS Wokingham
    Berkshire
    British2933310001
    POWELL, Michael Harcourt
    The Laurels 9 Dunedin Drive
    Barnt Green
    B45 8HZ Worcester
    Director
    The Laurels 9 Dunedin Drive
    Barnt Green
    B45 8HZ Worcester
    British66625060003
    PRICE, Richard Frank
    129 Saint Marks Road
    W10 6NP London
    Director
    129 Saint Marks Road
    W10 6NP London
    British90454240001
    ROWELL, Jack
    Middlehill
    SN13 8QS Box
    Middlehill House
    Wiltshire
    Director
    Middlehill
    SN13 8QS Box
    Middlehill House
    Wiltshire
    United KingdomBritish10642760004
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125880001
    WATSON, John Michael
    Bank House
    High Street
    OX7 6BA Shipton Under Wychwood
    Oxfordshire
    Director
    Bank House
    High Street
    OX7 6BA Shipton Under Wychwood
    Oxfordshire
    EnglandBritish85376850001
    WHITFIELD, Alan
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    Director
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    United KingdomBritish132590180001

    Who are the persons with significant control of OSI GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Osi Group Holdings Limited
    Three Cherry Trees Lane
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    Apr 06, 2016
    Three Cherry Trees Lane
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OSI GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 01, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 28, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 1991Registration of a charge
    • Nov 27, 1996Statement of satisfaction of a charge in full or part (403a)

    Does OSI GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2021Commencement of winding up
    Oct 20, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    John Walters
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0