Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
OSL Holdings Limited
OSL Holdings Limited is an active company incorporated on 24 May 2002 with the registered office located in Leicester, Leicestershire. OSL Holdings Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04446469
Private limited company
Age
23 years
Incorporated
24 May 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 May 2025
(3 months ago)
Next confirmation dated
24 May 2026
Due by
7 June 2026
(9 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about OSL Holdings Limited
Contact
Address
Unit E Lancaster House Grange Business Park, Enderby Road
Whetstone
Leicester
LE8 6EP
England
Address changed on
20 Dec 2022
(2 years 8 months ago)
Previous address was
Unit E Lancaster House Enderby Road Whetstone Leicester LE8 6EP England
Companies in LE8 6EP
Telephone
01162916666
Email
Unreported
Website
Styleman.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ian David George Forsyth
Director • British • Lives in UK • Born in Dec 1964
Michael Pollard
Director • British • Lives in UK • Born in Aug 1959
Anthony George Parkinson
Director • British
Mrs Linda Fox
Director • British • Lives in England • Born in Nov 1960
Mr Anthony George Parkinson
PSC • British • Lives in England • Born in Jun 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Option Systems Limited
Mrs Linda Fox and Anthony George Parkinson are mutual people.
Active
B1 Solutions Limited
Ian David George Forsyth and Anthony George Parkinson are mutual people.
Active
Styleman Limited
Anthony George Parkinson is a mutual person.
Active
Option Suites Limited
Anthony George Parkinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£17
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£1M
Same as previous period
Total Liabilities
-£467.34K
Decreased by £99 (-0%)
Net Assets
£532.69K
Increased by £99 (0%)
Debt Ratio (%)
47%
Decreased by 0.01% (-0%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
1 Month Ago on 18 Jul 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Ian David George Forsyth Resigned
1 Year 3 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 25 May 2023
Mr Anthony George Parkinson (PSC) Details Changed
2 Years 7 Months Ago on 2 Feb 2023
Mr Anthony George Parkinson Details Changed
2 Years 7 Months Ago on 2 Feb 2023
Get Alerts
Get Credit Report
Discover OSL Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 2 in full
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Confirmation statement made on 24 May 2025 with no updates
Submitted on 27 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Termination of appointment of Ian David George Forsyth as a director on 10 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 24 May 2024 with no updates
Submitted on 28 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Jul 2023
Change of details for Mr Anthony George Parkinson as a person with significant control on 2 February 2023
Submitted on 25 May 2023
Confirmation statement made on 24 May 2023 with no updates
Submitted on 25 May 2023
Director's details changed for Mr Anthony George Parkinson on 2 February 2023
Submitted on 26 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs