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

OSI INVESTMENT UK LIMITED

OSI FOOD SOLUTIONS UK LTD, OSI FOOD SOLUTIONS UK LTD, LUNEBURG WAY, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8LP,
Company Registration Number
07386082
Private Limited Company
Active

Company Overview

About Osi Investment Uk Ltd
OSI INVESTMENT UK LIMITED was founded on 2010-09-23 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Osi Investment Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OSI INVESTMENT UK LIMITED
 
Legal Registered Office
OSI FOOD SOLUTIONS UK LTD
OSI FOOD SOLUTIONS UK LTD
LUNEBURG WAY
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 8LP
Other companies in DN15
 
Filing Information
Company Number 07386082
Company ID Number 07386082
Date formed 2010-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-07 22:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSI INVESTMENT UK 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.

Company Officers of OSI INVESTMENT UK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HOWARD BACK
Company Secretary 2010-12-22
SHERRY ANNE DEMEULENAERE
Company Secretary 2010-12-22
SHERRY ANNE DE MEULENAERE
Director 2014-03-27
DAVID GERARD MCDONALD
Director 2010-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JACOB WEIMER, JR
Director 2010-12-22 2014-03-27
MARTIN ROBERT HENDERSON
Company Secretary 2010-09-23 2011-04-06
BIBI RAHIMA ALLY
Director 2010-09-23 2010-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERRY ANNE DE MEULENAERE FOODWORKS UK LIMITED Director 2014-03-27 CURRENT 2004-03-23 Active
SHERRY ANNE DE MEULENAERE MOY PARK HOLDINGS LIMITED Director 2014-03-27 CURRENT 1992-09-11 Dissolved 2018-07-17
SHERRY ANNE DE MEULENAERE OSI FOOD SOLUTIONS UK HOLDINGS LIMITED Director 2014-03-27 CURRENT 1990-04-04 Active
SHERRY ANNE DE MEULENAERE L & O INVESTMENTS (U.K.) Director 2014-03-27 CURRENT 1996-11-20 Active
SHERRY ANNE DE MEULENAERE OSI FOOD SOLUTIONS UK LIMITED Director 2014-03-27 CURRENT 1978-06-06 Active
DAVID GERARD MCDONALD ATLANTIC FOODS GROUP LIMITED Director 2016-12-20 CURRENT 2007-02-09 Active - Proposal to Strike off
DAVID GERARD MCDONALD PROPER PIES LIMITED Director 2016-12-20 CURRENT 2006-03-24 Active - Proposal to Strike off
DAVID GERARD MCDONALD ATLANTIC FOODS PRODUCTS LIMITED Director 2016-12-20 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID GERARD MCDONALD OASIS FOODS LIMITED Director 2016-12-20 CURRENT 1992-12-22 Active
DAVID GERARD MCDONALD CALDER FOODS PROPERTY LIMITED Director 2016-12-20 CURRENT 1996-10-16 Active
DAVID GERARD MCDONALD CALDER FOODS LIMITED Director 2016-12-20 CURRENT 1999-09-20 Active - Proposal to Strike off
DAVID GERARD MCDONALD CREATIVE FOODS EUROPE HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-04-17 Active
DAVID GERARD MCDONALD CALDER FOODS (MANUFACTURING) LIMITED Director 2016-12-20 CURRENT 2003-01-16 Active
DAVID GERARD MCDONALD CREATIVE FOODS EUROPE LIMITED Director 2016-12-20 CURRENT 2005-01-18 Active
DAVID GERARD MCDONALD OLIVER JAMES FOODS LIMITED Director 2016-12-20 CURRENT 2011-05-26 Active - Proposal to Strike off

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
2024-05-08Termination of appointment of Sherry Anne Demeulenaere on 2024-04-19
2024-05-08Appointment of Ms Laurence Uzureau as company secretary on 2024-04-19
2024-05-08APPOINTMENT TERMINATED, DIRECTOR SHERRY ANNE DE MEULENAERE
2024-05-08DIRECTOR APPOINTED MS LAURENCE UZUREAU
2023-09-24CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-09-04Unaudited abridged accounts made up to 2022-12-31
2023-05-30APPOINTMENT TERMINATED, DIRECTOR SHELDON LAVIN
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-03-04AP01DIRECTOR APPOINTED MR SHELDON LAVIN
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;EUR 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20MEM/ARTSARTICLES OF ASSOCIATION
2015-11-20RES13COMPANY BUSINESS 19/04/2011
2015-11-20RES01ADOPT ARTICLES 20/11/15
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-10-21RES13CREDIT AGREEMENT, PLEDGE AGREEMENT, GUARANTEE, JOPINDER AGREEMENT, COMPANY BUSINESS 19/04/2011
2015-10-08AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-29SH20Statement by Directors
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;EUR 1
2015-09-29SH19Statement of capital on 2015-09-29 EUR 1
2015-09-29CAP-SSSolvency Statement dated 06/09/15
2015-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;EUR 1000000
2014-09-24AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11AP01DIRECTOR APPOINTED MRS SHERRY ANNE DE MEULENAERE
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEIMER, JR
2013-09-24AR0123/09/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28MG01Particulars of a mortgage or charge / charge no: 2
2012-09-24AR0123/09/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AR0123/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JACOB WEIMER, JR / 23/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD MCDONALD / 23/09/2011
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / SHERRY ANNE DEMEULENAERE / 23/09/2011
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOWARD BACK / 23/09/2011
2011-08-12AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM ESCA FOOD SOLUTIONS LUNEBURG WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 8LP
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-13ANNOTATIONClarification
2011-05-09RP04SECOND FILING FOR FORM SH01
2011-05-09ANNOTATIONClarification
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HENDERSON
2011-04-14SH0116/12/10 STATEMENT OF CAPITAL EUR 1000000
2011-01-06AP03SECRETARY APPOINTED MARTIN HOWARD BACK
2011-01-06AP01DIRECTOR APPOINTED DAVID GERARD MCDONALD
2011-01-06AP01DIRECTOR APPOINTED WILLIAM JACOB WEIMER, JR
2011-01-06AP03SECRETARY APPOINTED SHERRY ANNE DEMEULENAERE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2010-09-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 INVESTMENT UK LIMITED 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 OSI INVESTMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDED AND RESTATED COMPOSITE DEBENTURE 2012-11-28 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A., (AS ADMINISTRATIVE AGENT & TRUSTEE FOR ITSELF & SECURED PARTIES)
DEBENTURE 2011-05-19 Outstanding BANK OF AMERICA, N.A
Intangible Assets
Patents
We have not found any records of OSI INVESTMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSI INVESTMENT UK LIMITED
Trademarks
We have not found any records of OSI INVESTMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSI INVESTMENT UK 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 INVESTMENT UK 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 INVESTMENT UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSI INVESTMENT UK 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 INVESTMENT UK 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.