Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSI GROUP HOLDINGS LIMITED
Company Information for

OSI GROUP HOLDINGS LIMITED

2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
03083661
Private Limited Company
Liquidation

Company Overview

About Osi Group Holdings Ltd
OSI GROUP HOLDINGS LIMITED was founded on 1995-07-25 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Osi Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OSI GROUP HOLDINGS LIMITED
 
Legal Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in HP2
 
Filing Information
Company Number 03083661
Company ID Number 03083661
Date formed 1995-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-29 12:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSI GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OSI GROUP HOLDINGS LIMITED
The following companies were found which have the same name as OSI GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSI GROUP HOLDINGS PROPERTY NOMINEE PTY LTD Dissolved Company formed on the 2014-07-30
OSI GROUP HOLDINGS PTY LTD Dissolved Company formed on the 2013-04-15

Company Officers of OSI GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER ATHERTON CASHMORE
Director 2012-11-30
JOHN JOSEPH MORAN
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WHITFIELD
Company Secretary 2008-08-01 2012-11-30
MARK DAVID PETERS
Company Secretary 2001-03-01 2008-08-01
MARK DAVID PETERS
Director 2004-07-06 2008-08-01
GORDON MCKENZIE STUART
Director 2006-07-10 2007-10-17
MARK STUART THURSTON
Director 2002-07-01 2006-06-30
PETER RICHARD GILL
Director 2003-02-10 2005-05-31
PHILIP MICHAEL COOK
Director 2002-07-01 2004-07-06
RICHARD FRANK PRICE
Director 1995-09-07 2003-02-10
GEOFFREY DUNN
Director 2000-05-01 2002-10-30
ALAN NICHOLAS CHESTERFIELD GORDON
Director 1998-08-26 2002-06-30
JEREMY GEORGE MUNGO CAMPBELL
Company Secretary 2000-02-22 2001-03-01
ALEXANDER BRIAN GUNN
Director 1999-06-21 2000-03-30
THOMAS JAMES BUCHAN SCOTT
Company Secretary 1999-06-21 2000-01-07
THOMAS JAMES BUCHAN SCOTT
Director 1999-06-21 2000-01-07
JOHN ROGER HORNBY
Director 1995-09-01 1999-11-23
LYNDLEY KAY BARRAT
Director 1999-07-02 1999-09-09
ALISTAIR ROY PHILLIPS
Director 1995-11-01 1999-08-11
PETER BOSTOCK
Director 1997-11-18 1999-08-10
MICHAEL HARCOURT POWELL
Director 1997-06-26 1999-07-23
ANTHONY VICTOR WILLIAM BONE
Director 1995-11-01 1999-07-19
DAVID GRAHAM BEST
Director 1999-06-21 1999-07-02
DAVID GRAHAM DEMETRIUS
Company Secretary 1995-11-01 1999-06-21
DAVID GRAHAM DEMETRIUS
Director 1997-11-18 1999-06-21
RICHARD FREDERICK EVANS
Director 1995-11-01 1999-06-21
PETER OLIVER GERSHON
Director 1998-03-26 1999-06-21
MARTIN MAKEY
Director 1998-06-25 1999-06-21
HARVEY NICHOLAS PARR
Director 1997-11-18 1999-06-21
JACK ROWELL
Director 1995-11-03 1999-06-21
JAMES STEWART GUNN
Director 1997-06-26 1998-03-27
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1995-07-25 1996-07-25
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1995-07-25 1995-11-01
JOHN ROGER HORNBY
Company Secretary 1995-09-01 1995-11-01
WILLIAM ROBERT DAVID MARSHALL
Company Secretary 1995-09-01 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE MUMMERT + PARTNER UK LIMITED Director 2012-12-31 CURRENT 1998-03-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE INTELLIGENT RESOURCE LIMITED Director 2012-12-31 CURRENT 1979-07-18 Active
PETER ATHERTON CASHMORE XANSA QUEST LIMITED Director 2012-12-21 CURRENT 1995-03-30 Dissolved 2016-10-18
PETER ATHERTON CASHMORE KERMON LIMITED Director 2012-11-30 CURRENT 1986-03-10 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DRUID SYSTEMS LIMITED Director 2012-11-30 CURRENT 1987-03-27 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DUHIG BERRY LIMITED Director 2012-11-30 CURRENT 1985-09-19 Dissolved 2016-11-30
PETER ATHERTON CASHMORE GAMUT TECHNOLOGIES LIMITED Director 2012-11-30 CURRENT 1994-03-16 Dissolved 2016-11-30
PETER ATHERTON CASHMORE O.S.I. SERVICES (U.K.) LIMITED Director 2012-11-30 CURRENT 1988-04-08 Dissolved 2016-11-30
PETER ATHERTON CASHMORE XANSA SYSTEMS LIMITED Director 2012-11-30 CURRENT 1996-08-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 2002-10-17 Active
PETER ATHERTON CASHMORE F I GROUP LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
PETER ATHERTON CASHMORE XANSA TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 1991-06-28 Active - Proposal to Strike off
PETER ATHERTON CASHMORE STERIA BSP LIMITED Director 2012-11-30 CURRENT 1994-08-12 Active
PETER ATHERTON CASHMORE ASL INFORMATION SERVICES LIMITED Director 2012-11-30 CURRENT 1992-02-19 Liquidation
PETER ATHERTON CASHMORE DRUID QUEST LIMITED Director 2012-11-30 CURRENT 1998-12-22 Active - Proposal to Strike off
PETER ATHERTON CASHMORE FIRST BANKING SYSTEMS LIMITED Director 2012-11-30 CURRENT 1997-12-19 Liquidation
PETER ATHERTON CASHMORE FIRTH SOLUTIONS LIMITED Director 2012-11-30 CURRENT 1985-12-17 Liquidation
PETER ATHERTON CASHMORE OSI GROUP LIMITED Director 2012-11-30 CURRENT 1987-02-26 Liquidation
PETER ATHERTON CASHMORE F.I. ACADEMY LIMITED Director 2012-11-30 CURRENT 1983-11-25 Liquidation
PETER ATHERTON CASHMORE F.I.KERNEL LIMITED Director 2012-11-30 CURRENT 1985-04-04 Liquidation
PETER ATHERTON CASHMORE ZANSA LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN SOPRA STERIA UK CORPORATE LIMITED Director 2011-06-30 CURRENT 1971-01-27 Active
JOHN JOSEPH MORAN SOPRA STERIA SERVICES LIMITED Director 2008-03-13 CURRENT 1992-04-13 Active
JOHN JOSEPH MORAN SOPRA STERIA LIMITED Director 2008-03-13 CURRENT 2000-09-26 Active
JOHN JOSEPH MORAN KERMON LIMITED Director 2007-10-17 CURRENT 1986-03-10 Dissolved 2016-10-14
JOHN JOSEPH MORAN DRUID SYSTEMS LIMITED Director 2007-10-17 CURRENT 1987-03-27 Dissolved 2016-10-14
JOHN JOSEPH MORAN DUHIG BERRY LIMITED Director 2007-10-17 CURRENT 1985-09-19 Dissolved 2016-11-30
JOHN JOSEPH MORAN GAMUT TECHNOLOGIES LIMITED Director 2007-10-17 CURRENT 1994-03-16 Dissolved 2016-11-30
JOHN JOSEPH MORAN O.S.I. SERVICES (U.K.) LIMITED Director 2007-10-17 CURRENT 1988-04-08 Dissolved 2016-11-30
JOHN JOSEPH MORAN XANSA SYSTEMS LIMITED Director 2007-10-17 CURRENT 1996-08-26 Dissolved 2016-11-30
JOHN JOSEPH MORAN F I GROUP LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN XANSA TRUSTEE COMPANY LIMITED Director 2007-10-17 CURRENT 1991-06-28 Active - Proposal to Strike off
JOHN JOSEPH MORAN STERIA BSP LIMITED Director 2007-10-17 CURRENT 1994-08-12 Active
JOHN JOSEPH MORAN ASL INFORMATION SERVICES LIMITED Director 2007-10-17 CURRENT 1992-02-19 Liquidation
JOHN JOSEPH MORAN FIRST BANKING SYSTEMS LIMITED Director 2007-10-17 CURRENT 1997-12-19 Liquidation
JOHN JOSEPH MORAN FIRTH SOLUTIONS LIMITED Director 2007-10-17 CURRENT 1985-12-17 Liquidation
JOHN JOSEPH MORAN OSI GROUP LIMITED Director 2007-10-17 CURRENT 1987-02-26 Liquidation
JOHN JOSEPH MORAN F.I. ACADEMY LIMITED Director 2007-10-17 CURRENT 1983-11-25 Liquidation
JOHN JOSEPH MORAN F.I.KERNEL LIMITED Director 2007-10-17 CURRENT 1985-04-04 Liquidation
JOHN JOSEPH MORAN ZANSA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-29Final Gazette dissolved via compulsory strike-off
2022-12-29GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-29Voluntary liquidation. Notice of members return of final meeting
2022-09-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-08600Appointment of a voluntary liquidator
2022-07-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-04
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH
2022-06-27LIQ01Voluntary liquidation declaration of solvency
2022-02-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-17Statement by Directors
2022-02-17Statement of capital on GBP 1
2022-02-17SH19Statement of capital on 2022-02-17 GBP 1
2022-02-17SH20Statement by Directors
2022-02-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-02Solvency Statement dated 31/01/22
2022-02-02CAP-SSSolvency Statement dated 31/01/22
2022-01-2420/01/22 STATEMENT OF CAPITAL GBP 1682184
2022-01-24SH0120/01/22 STATEMENT OF CAPITAL GBP 1682184
2022-01-04Consolidation of shares on
2022-01-04SH02Consolidation of shares on 2021-10-22
2021-12-15Particulars of variation of rights attached to shares
2021-12-15Change of share class name or designation
2021-12-15SH08Change of share class name or designation
2021-12-15SH10Particulars of variation of rights attached to shares
2021-11-15RES12Resolution of varying share rights or name
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON CASHMORE
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24RES01ADOPT ARTICLES 24/12/20
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-21AP01DIRECTOR APPOINTED MR DAVINDER SINGH AHLUWALIA
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MORAN
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1112748.1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1112748.1
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2014-10-27AUDAUDITOR'S RESIGNATION
2014-10-16AUDAUDITOR'S RESIGNATION
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1112748.1
2014-07-29AR0125/07/14 ANNUAL RETURN FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-29AR0125/07/13 ANNUAL RETURN FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AP01DIRECTOR APPOINTED PETER ATHERTON CASHMORE
2012-12-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WHITFIELD
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD
2012-07-27AR0125/07/12 ANNUAL RETURN FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-05AR0125/07/11 ANNUAL RETURN FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0125/07/10 ANNUAL RETURN FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-17363aReturn made up to 25/07/09; full list of members
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14288aDIRECTOR APPOINTED ALAN WHITFIELD
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR MARK PETERS
2008-08-18363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY MARK PETERS
2008-08-18288aSECRETARY APPOINTED ALAN WHITFIELD
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU
2007-11-13288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-25288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-16363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-16363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2005-10-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-16363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2004-10-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-19363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 300 THE CAMPUS MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TQ
2003-11-14AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-01128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-14363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-03-18123NC INC ALREADY ADJUSTED 27/02/03
2003-03-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-1888(2)RAD 28/02/03--------- £ SI 10000@1=10000 £ IC 1102748/1112748
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-17288bDIRECTOR RESIGNED
2002-12-10ELRESS366A DISP HOLDING AGM 25/11/02
2002-12-10ELRESS252 DISP LAYING ACC 25/11/02
2002-12-10ELRESS386 DISP APP AUDS 25/11/02
2002-11-11288bDIRECTOR RESIGNED
2002-09-03122£ SR 7551735@0.01 01/05/01
2002-08-23363aRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OSI GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-07-06
Resolution2022-07-06
Appointmen2022-07-06
Fines / Sanctions
No fines or sanctions have been issued against OSI GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF LIFE POLICY 1998-06-03 Satisfied LLOYDS BANK PLC
CHARGE 1997-07-01 Satisfied STEPHEN RICHARD KERSS, NEAL SUZANN KERSS, CHRISTOPHER FINBAR MONAHAN AND LORELEY MONAHAN
MORTGAGE OF LIFE POLICY 1997-07-01 Satisfied LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1995-11-01 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of OSI GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSI GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of OSI GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSI GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OSI GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OSI GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyOSI GROUP HOLDINGS LIMITEDEvent Date2022-07-06
 
Initiating party Event TypeResolution
Defending partyOSI GROUP HOLDINGS LIMITEDEvent Date2022-07-06
 
Initiating party Event TypeAppointmen
Defending partyOSI GROUP HOLDINGS LIMITEDEvent Date2022-07-06
Name of Company: OSI GROUP HOLDINGS LIMITED Company Number: 03083661 Nature of Business: Activities of head offices Previous Name of Company: Carlington Consulting Limited Registered office: 2/3 Pavil…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSI GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSI GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.