Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSF DIGITAL UK LTD
Company Information for

OSF DIGITAL UK LTD

CHOWLEY OAK BUSINESS PARK CHOWLEY OAK LANE, TATTENHALL, CHESTER, CH3 9GA,
Company Registration Number
03844574
Private Limited Company
Active

Company Overview

About Osf Digital Uk Ltd
OSF DIGITAL UK LTD was founded on 1999-09-20 and has its registered office in Chester. The organisation's status is listed as "Active". Osf Digital Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OSF DIGITAL UK LTD
 
Legal Registered Office
CHOWLEY OAK BUSINESS PARK CHOWLEY OAK LANE
TATTENHALL
CHESTER
CH3 9GA
Other companies in CH3
 
Previous Names
BLUE LEAF COMMUNICATIONS LTD.11/08/2020
Filing Information
Company Number 03844574
Company ID Number 03844574
Date formed 1999-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB741336059  
Last Datalog update: 2023-10-07 22:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSF DIGITAL UK LTD
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.

Company Officers of OSF DIGITAL UK LTD

Current Directors
Officer Role Date Appointed
ADRIAN GEORGE LOMAS
Director 1999-09-20
ROBERT DAVID SMITH
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE VERONICA LOMAS
Company Secretary 1999-09-20 2017-02-28
DENISE VERONICA LOMAS
Director 1999-09-20 2017-02-28
HOWARD THOMAS
Nominated Secretary 1999-09-20 1999-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN GEORGE LOMAS BLUE LEAF DIGITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2015-03-31
ADRIAN GEORGE LOMAS ORANGE ASSOCIATES LIMITED Director 2006-07-01 CURRENT 2006-06-02 Dissolved 2015-06-16
ROBERT DAVID SMITH ORANGE ASSOCIATES LIMITED Director 2010-10-01 CURRENT 2006-06-02 Dissolved 2015-06-16
ROBERT DAVID SMITH BLUE LEAF DIGITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2015-03-31

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
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-08Director's details changed for Mr Gerard Silard Szatvanyi on 2019-05-17
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE 038445740005
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-09CH01Director's details changed for Mr Gerard Silard Szatvanyi on 2021-09-09
2021-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-08-11RES15CHANGE OF COMPANY NAME 11/08/20
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038445740004
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-10-03CH01Director's details changed for Mr Gerard Silard Szatvanyi on 2019-05-17
2019-08-22PSC08Notification of a person with significant control statement
2019-08-15PSC07CESSATION OF ADRIAN GEORGE LOMAS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11RES12Resolution of varying share rights or name
2019-06-10SH08Change of share class name or designation
2019-06-10SH10Particulars of variation of rights attached to shares
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID SMITH
2019-06-06AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-06-06AP01DIRECTOR APPOINTED MR GERARD SILARD SZATVANYI
2019-05-15RES01ADOPT ARTICLES 15/05/19
2019-05-13SH06Cancellation of shares. Statement of capital on 2019-04-29 GBP 200
2019-05-13SH03Purchase of own shares
2019-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038445740003
2018-11-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-10-04PSC04Change of details for Mr Robert David Smith as a person with significant control on 2018-09-01
2018-10-04CH01Director's details changed for Mr Robert David Smith on 2018-09-01
2018-08-29PSC07CESSATION OF CHRIS JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28PSC07CESSATION OF DENISE VERONICA LOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20SH06Cancellation of shares. Statement of capital on 2017-02-28 GBP 100
2017-12-20SH03Purchase of own shares
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 301
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-05-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14
2017-05-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15
2017-04-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISE VERONICA LOMAS
2017-03-08TM02Termination of appointment of Denise Veronica Lomas on 2017-02-28
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 301
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 301
2015-10-13AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-13CH01Director's details changed for Mr Robert David Smith on 2015-10-13
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 301
2014-09-24AR0120/09/14 FULL LIST
2014-06-18AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038445740002
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038445740003
2013-11-06AR0120/09/13 FULL LIST
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038445740002
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SMITH / 01/01/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE VERONICA LOMAS / 01/01/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEORGE LOMAS / 01/01/2013
2013-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE VERONICA LOMAS / 01/01/2013
2013-06-17AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-26AR0120/09/12 FULL LIST
2012-06-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-27AR0120/09/11 FULL LIST
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM THE OLD BARN WHITCHURCH ROAD SPURSTOW TARPORLEY CHESHIRE CW6 9TD
2011-10-24SH0101/10/10 STATEMENT OF CAPITAL GBP 301
2011-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-12AP01DIRECTOR APPOINTED MR ROBERT DAVID SMITH
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0120/09/10 FULL LIST
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0120/09/09 FULL LIST
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-08RES13ALLOT 1 B ORDINARY SHARE 01/12/2008
2009-02-08RES01ALTER ARTICLES 01/12/2008
2009-02-08RES04GBP NC 100/101 01/12/2008
2009-02-0888(2)AD 01/12/08 GBP SI 1@1=1 GBP IC 2/3
2008-10-13363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-24363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-24363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-01363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-27363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/01
2001-10-19363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-11363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
1999-09-29288bSECRETARY RESIGNED
1999-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to OSF DIGITAL UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSF DIGITAL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-27 Outstanding RBS INVOICE FINANCE LIMITED
2013-09-09 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2013-04-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSF DIGITAL UK LTD

Intangible Assets
Patents
We have not found any records of OSF DIGITAL UK LTD registering or being granted any patents
Domain Names

OSF DIGITAL UK LTD owns 3 domain names.

blueleafcommunications.co.uk   takecommand.co.uk   kgfabrications.co.uk  

Trademarks
We have not found any records of OSF DIGITAL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSF DIGITAL UK LTD. 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 (62012 - Business and domestic software development) as OSF DIGITAL UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OSF DIGITAL UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSF DIGITAL UK LTD 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 OSF DIGITAL UK LTD 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.