ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strategies OSH Limited

Strategies OSH Limited is an active company incorporated on 26 May 2020 with the registered office located in London, Greater London. Strategies OSH Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12621128
Private limited company
Age
5 years
Incorporated 26 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 6 months remaining)
Contact
Address
First Floor
85 Great Portland Street
London
W1W 7LT
England
Address changed on 20 Jun 2025 (2 months ago)
Previous address was 85 Great Portland Street London W1W 7LT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1954
Director • Marketing Director • British • Lives in England • Born in Mar 1997
Director • British • Lives in England • Born in May 1962
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strategies Online Ltd
Jane Mary Pretoria Symons and Emma Louise Colling are mutual people.
Active
Cinderhall Limited
Charles Geoffrey Gregory Smith is a mutual person.
Active
Moorend Estates Limited
Charles Geoffrey Gregory Smith is a mutual person.
Dissolved
Cinderhall Nominees Limited
Charles Geoffrey Gregory Smith is a mutual person.
Dissolved
Brands
Strategies OSH
Strategies OSH is a digital design agency that creates websites for recruitment agencies, job boards, and membership organizations.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£210.75K
Increased by £100.11K (+90%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£1.24M
Increased by £6.73K (+1%)
Total Liabilities
-£768.71K
Decreased by £4.65K (-1%)
Net Assets
£467.2K
Increased by £11.38K (+2%)
Debt Ratio (%)
62%
Decreased by 0.72% (-1%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 22 Aug 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Registered Address Changed
2 Months Ago on 20 Jun 2025
Notification of PSC Statement
6 Months Ago on 5 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Charles Geoffrey Gregory Smith (PSC) Resigned
1 Year 2 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Ms Emma Louise Colling Appointed
1 Year 2 Months Ago on 13 Jun 2024
Jane Mary Pretoria Symons Resigned
1 Year 2 Months Ago on 13 Jun 2024
Get Credit Report
Discover Strategies OSH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 22 Aug 2025
Confirmation statement made on 25 May 2025 with no updates
Submitted on 20 Jun 2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on 20 June 2025
Submitted on 20 Jun 2025
Notification of a person with significant control statement
Submitted on 5 Mar 2025
Cessation of Charles Geoffrey Gregory Smith as a person with significant control on 14 June 2024
Submitted on 20 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 7 Aug 2024
Confirmation statement made on 25 May 2024 with updates
Submitted on 14 Jun 2024
Registered office address changed from Office 106 Basepoint Business Centre 377-399 London Road Camberley GU15 3HL England to 85 Great Portland Street London W1W 7LT on 14 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Jane Mary Pretoria Symons as a director on 13 June 2024
Submitted on 14 Jun 2024
Appointment of Ms Emma Louise Colling as a director on 13 June 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year