logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Grey Mbe, David
    Born in December 1956
    Individual (27 offsprings)
    Officer
    icon of calendar 2002-08-09 ~ now
    OF - Director → CIF 0
    Mr David Grey
    Born in December 1956
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Berry, Neil
    Born in May 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-04 ~ now
    OF - Director → CIF 0
  • 3
    Grey, Mathew James
    Born in October 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-01-30 ~ now
    OF - Director → CIF 0
  • 4
    Schofield, Ross
    Born in December 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 5
    Richardson, Victoria
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ now
    OF - Secretary → CIF 0
Ceased 8
parent relation
Company in focus

OSL GROUP HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Fixed Assets
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Debtors
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Net Current Assets/Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Total Assets Less Current Liabilities
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Net Assets/Liabilities
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
5,000 GBP2024-12-31
4,000 GBP2023-12-31
3,000 GBP2022-12-31
Equity
5,000 GBP2024-12-31
5,000 GBP2023-12-31
10,000 GBP2022-12-31
Profit/Loss
1,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
0 GBP2024-12-31
1,000 GBP2023-12-31
Bank Borrowings
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Bank Overdrafts
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
2,000 GBP2023-12-31
Non-current, Amounts falling due after one year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • OSL GROUP HOLDINGS LIMITED
    Info
    Registered number 04507446
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire S9 3WD
    PRIVATE LIMITED COMPANY incorporated on 2002-08-09 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • OSL GROUP HOLDINGS LIMITED
    S
    Registered number 04507446
    icon of addressC/o G&j Hall, Burgess Road, Attercliffe, Sheffield, South Yorkshire, England, S9 3WD
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    OWEN SPRINGS LIMITED - 2012-12-12
    IMCO (0397) LIMITED - 1997-05-28
    CQR SECURITY LIMITED - 2018-10-19
    PACEY (HOLDINGS) LIMITED - 2005-01-19
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BRITISH SPRINGS LIMITED - 2018-10-19
    H S (OSL2) LIMITED - 2004-11-12
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    AMK AUTOMOTIVE COMPONENTS LTD - 2013-10-08
    HYDRAIR LIMITED - 2007-03-19
    H S (OSL1) LIMITED - 2004-10-13
    OSL SHELFCO 1 LIMITED - 2007-05-22
    OSL SHELFCO 1 LIMITED - 2015-11-19
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    TOOLFIT TRADING LTD - 2022-08-05
    icon of addressC/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    UIO (HOLDINGS) LIMITED - 2004-12-24
    OSL GROUP LIMITED - 2014-03-06
    ROTABROACH LIMITED - 2015-10-16
    INGLEBY (1471) LIMITED - 2001-12-18
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    CQR SECURITY LIMITED - 2012-12-12
    H S (OSL3) LIMITED - 2004-10-13
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    RATCLIFFE SPRINGS LIMITED - 1999-01-20
    ROTABROACH LIMITED - 2014-03-06
    OSL 2014 LIMITED - 2015-10-16
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    DELAPENA PLC - 1992-12-23
    SECURITY ENGINEERING PLC - 2004-11-01
    SECURITY ENGINEERING GROUP PLC - 1996-04-12
    PLUSFIRST PUBLIC LIMITED COMPANY - 1989-09-18
    SECUREFAST PLC - 2022-02-23
    icon of addressC/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    OSL CONSULTING LIMITED - 2022-08-05
    STUMA PLASTICS LIMITED - 2008-02-29
    HOLDEN HYDROMAN LIMITED - 1997-01-08
    RUTH FOUR - 1994-03-31
    SCANDURA SEALS LIMITED - 2020-12-11
    UNITED (MINSTER) LIMITED - 1999-01-20
    OSL SHELF COMPANY NO.1 LIMITED - 2010-07-13
    SCANDURA LIMITED - 2012-12-05
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,024 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    OILSEAL SERVICES (SOUTH YORKSHIRE) LIMITED - 1984-11-07
    OILSEAL SERVICES (ENGINEERING) LIMITED - 1993-04-28
    OSL GROUP LIMITED - 2004-12-24
    UIO (HOLDINGS) LIMITED - 2005-11-16
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    UNITED SPRING MANUFACTURING LIMITED - 1988-10-07
    RATCLIFFE SPRINGS & PRESSINGS LIMITED - 1992-07-10
    RATCLIFFE SPRINGS LTD - 1995-01-03
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressC/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    79,105 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    SCANDURA SEALS LIMITED - 2012-12-05
    icon of addressThe Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    843,547 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-12-23
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    TURNER CHILLED ROLLS LIMITED - 2004-12-11
    SHELFCO (NO.2009) LIMITED - 2001-05-21
    OSL EDUCATIONAL PARK LTD - 2005-11-16
    AXLECOM AUTOMOTIVE LIMITED - 2017-09-11
    icon of addressC/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-13 ~ 2024-06-24
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.