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

VERACITY OSI UK LIMITED

33 KING STREET, ST JAMES'S, LONDON, SW1Y 6RJ,
Company Registration Number
08395304
Private Limited Company
Active

Company Overview

About Veracity Osi Uk Ltd
VERACITY OSI UK LIMITED was founded on 2013-02-08 and has its registered office in London. The organisation's status is listed as "Active". Veracity Osi Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VERACITY OSI UK LIMITED
 
Legal Registered Office
33 KING STREET
ST JAMES'S
LONDON
SW1Y 6RJ
Other companies in W1T
 
Previous Names
ALLEN LANE CONSULTANCY LIMITED08/06/2017
Filing Information
Company Number 08395304
Company ID Number 08395304
Date formed 2013-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB178448953  
Last Datalog update: 2023-10-05 10:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERACITY OSI 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 VERACITY OSI UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES LEWIS ALLEN
Director 2013-02-08
DOUGLAS JOHN INGRAM
Director 2013-09-24
BENJAMIN PAUL KUPSCH
Director 2013-09-24
MASAKI MOTEGI
Director 2016-08-01
SATINDER SEMBI
Director 2016-08-01
KAZUHIKO SUZUKI
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEN LANE
Company Secretary 2013-02-08 2016-08-01
BEN LANE
Director 2013-02-08 2016-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEWIS ALLEN 42 MALLINSON ROAD LIMITED Director 2018-01-12 CURRENT 2007-10-04 Active - Proposal to Strike off
JAMES LEWIS ALLEN ALL HOLDCO 2016 LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
JAMES LEWIS ALLEN ALLEN LANE TOPCO LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
JAMES LEWIS ALLEN RYVES FINANCE COMPANY LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
JAMES LEWIS ALLEN LIMA DEMERGER LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
JAMES LEWIS ALLEN LIMA TOPCO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-27
JAMES LEWIS ALLEN RYVES FINANCE COMPANY HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
JAMES LEWIS ALLEN RYVES PROPERTIES HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
JAMES LEWIS ALLEN RYVES RESIDENTIAL PROPERTIES LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JAMES LEWIS ALLEN LIMA HOLDCO LIMITED Director 2008-01-21 CURRENT 2008-01-21 Dissolved 2017-06-27
JAMES LEWIS ALLEN RYVES PROPERTIES LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
JAMES LEWIS ALLEN ALLEN LANE LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active
BENJAMIN PAUL KUPSCH ALTEGRA CONSULTING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
MASAKI MOTEGI ALL HOLDCO 2016 LIMITED Director 2016-08-01 CURRENT 2016-06-30 Active - Proposal to Strike off
MASAKI MOTEGI OUTSOURCING UK LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
MASAKI MOTEGI CDER GROUP LIMITED Director 2016-04-01 CURRENT 2000-12-01 Active
MASAKI MOTEGI HITO LIMITED Director 2016-03-01 CURRENT 2012-06-25 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
2024-03-04APPOINTMENT TERMINATED, DIRECTOR MAURICE GOLDSTONE
2024-03-04APPOINTMENT TERMINATED, DIRECTOR SUSANNAH JANE BRADBY
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-04-06DIRECTOR APPOINTED MR MARK ALEXANDER WILDIG
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM 33 King Street London SW1Y 6RJ England
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 9th Floor, Peninsular House, 30-36 Monument Street London EC3R 8LJ England
2023-01-17CESSATION OF OUTSOURCING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17Notification of Alv Groupco Limited as a person with significant control on 2022-08-18
2023-01-17PSC02Notification of Alv Groupco Limited as a person with significant control on 2022-08-18
2023-01-17PSC07CESSATION OF OUTSOURCING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR SATINDER SEMBI
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SATINDER SEMBI
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-06DIRECTOR APPOINTED MS SUSANNAH JANE BRADBY
2022-06-06DIRECTOR APPOINTED MR MAURICE GOLDSTONE
2022-06-06AP01DIRECTOR APPOINTED MS SUSANNAH JANE BRADBY
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KAZUHIKO SUZUKI
2022-04-25AP01DIRECTOR APPOINTED MR CHARLES EDWARD BRUIN
2022-04-08PSC05Change of details for Outsourcing Uk Limited as a person with significant control on 2020-12-06
2022-03-21RP04PSC07Second filing of notification of cessation of person of significant controlAll Holdco 2016 Limited
2022-03-04PSC07CESSATION OF ALL HOLDCO 2016 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-03-01AP03Appointment of Mr Timothy John Francis Collins as company secretary on 2021-02-24
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-02-15TM02Termination of appointment of Amanda Katherine Connolly on 2021-02-04
2020-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24RES12Resolution of varying share rights or name
2020-08-24RES12Resolution of varying share rights or name
2020-08-24MEM/ARTSARTICLES OF ASSOCIATION
2020-08-24MEM/ARTSARTICLES OF ASSOCIATION
2020-08-21SH08Change of share class name or designation
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BEN LANE
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MASAKI MOTEGI
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN INGRAM
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR BEN LANE
2018-08-15CH01Director's details changed for Mr Yuya Ono on 2018-08-15
2018-07-26AP01DIRECTOR APPOINTED MR YUYA ONO
2018-03-21RP04CH01Second filing of change of directors details Benjamin Paul Kupsch
2018-02-23AP03Appointment of Amanda Katherine Connolly as company secretary on 2018-02-20
2018-02-08AD02Register inspection address changed to Burwood House, 14-16 Caxton Street London SW1H 0QY
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL KUPSCH / 25/10/2015
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN INGRAM / 15/12/2017
2018-02-08AD03Registers moved to registered inspection location of Burwood House, 14-16 Caxton Street London SW1H 0QY
2017-11-21RES01ADOPT ARTICLES 21/11/17
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM 1st Floor, 100 Wood Street London EC2V 7AN England
2017-08-31PSC07CESSATION OF ALLEN LANE GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-08RES15CHANGE OF NAME 31/05/2017
2017-06-08CERTNMCompany name changed allen lane consultancy LIMITED\certificate issued on 08/06/17
2017-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2017 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083953040001
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP .1
2016-10-04SH02SUB-DIVISION 01/08/16
2016-09-21RES01ADOPT ARTICLES 30/08/2016
2016-08-30AA01CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-12RES01ADOPT ARTICLES 01/08/2016
2016-08-05AP01DIRECTOR APPOINTED MR SATINDER SEMBI
2016-08-05AP01DIRECTOR APPOINTED MR MASAKI MOTEGI
2016-08-05AP01DIRECTOR APPOINTED MR KAZUHIKO SUZUKI
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BEN LANE
2016-08-04TM02APPOINTMENT TERMINATED, SECRETARY BEN LANE
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN INGRAM / 17/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL KUPSCH / 17/05/2016
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM
2016-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0108/02/16 FULL LIST
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS ALLEN / 10/12/2015
2015-06-19AUDAUDITOR'S RESIGNATION
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0108/02/15 FULL LIST
2014-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS ALLEN / 08/02/2013
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0108/02/14 FULL LIST
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083953040001
2014-01-10RES01ADOPT ARTICLES 16/12/2013
2013-11-20AA01CURREXT FROM 28/02/2014 TO 31/05/2014
2013-10-28AP01DIRECTOR APPOINTED MR DOUGLAS JOHN INGRAM
2013-10-28AP01DIRECTOR APPOINTED MR BENJAMIN PAUL KUPSCH
2013-10-28SH0124/09/13 STATEMENT OF CAPITAL GBP 100
2013-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VERACITY OSI 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 VERACITY OSI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-24 Satisfied HSBC INVOICE FINANCE (UK) LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2017-12-31

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 VERACITY OSI UK LIMITED

Intangible Assets
Patents
We have not found any records of VERACITY OSI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERACITY OSI UK LIMITED
Trademarks
We have not found any records of VERACITY OSI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERACITY OSI 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 (70229 - Management consultancy activities other than financial management) as VERACITY OSI UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERACITY OSI 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 VERACITY OSI 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 VERACITY OSI 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.