London
SW1X 8JU
Director Name | Mr Quentin James Jones |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House West Grafton Marlborough Wiltshire SN8 3BY |
Secretary Name | Mr Quentin James Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(5 years, 6 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House West Grafton Marlborough Wiltshire SN8 3BY |
Director Name | Mr Alan Kennan Cooper |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(28 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Manager Of Horse Racing Establishment |
Country of Residence | England |
Correspondence Address | 7 Thorburn House Kinnerton Street London SW1X 8EX |
Director Name | Caroline Talbot-Ponsonby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Simonstown House Coole Co Westmeath Irish |
Secretary Name | Geoffrey Charles Stanley Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 96 Coleherne Court London Sw5 |
Secretary Name | Caroline Talbot-Ponsonby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Simonstown House Coole Co Westmeath Irish |
Director Name | Christopher Judd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | Tendrings Farm Thaxted Road, Debden Saffron Walden Essex CB11 3LT |
Director Name | Mr Peter Sinclair Jensen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2015) |
Role | Chairman & Company Director |
Country of Residence | England |
Correspondence Address | 60 Kew Green Kew Richmond Upon Thames Surrey TW9 3AP |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | osg.uk.com |
---|---|
Telephone | 020 72359667 |
Telephone region | London |
Registered Address | 2 Motcomb Street London SW1X 8JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2k at £0.01 | Alan Cooper 9.24% Ordinary |
---|---|
2k at £0.01 | Alexandra Simpson 9.24% Ordinary |
2k at £0.01 | Christopher Hughes 9.24% Ordinary |
2k at £0.01 | Peter Sinclair Jensen 9.24% Ordinary |
1.5k at £0.01 | Alistair Scrimgeour 6.93% Ordinary |
1.5k at £0.01 | Peter Diamond 6.93% Ordinary |
1000 at £0.01 | Graham Bonham-carter 4.62% Ordinary |
1000 at £0.01 | James Hales 4.62% Ordinary |
1000 at £0.01 | James Wilson 4.62% Ordinary |
1000 at £0.01 | Marquis Of Headfort 4.62% Ordinary |
1000 at £0.01 | Quentin Jones 4.62% Ordinary |
588 at £0.01 | Fiona Sunley 2.72% Ordinary |
588 at £0.01 | Tony Snowdon 2.72% Ordinary |
500 at £0.01 | Jane Walter 2.31% Ordinary |
3.1k at £0.01 | Geoffrey Charles Stanley Hughes 14.32% Ordinary |
400 at £0.01 | Jennifer Jones 1.85% Ordinary |
235 at £0.01 | Deirdre Flood 1.09% Ordinary |
235 at £0.01 | Diana Wethered 1.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£301,068 |
Current Liabilities | £242,513 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
26 October 1995 | Delivered on: 28 October 1995 Persons entitled: Capital & Counties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26TH october 1995. Particulars: The sum of £6,000 depsoited with charge and with all net interest accruing thereon. Outstanding |
---|
6 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 January 2016 | Termination of appointment of Peter Sinclair Jensen as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Peter Sinclair Jensen as a director on 31 December 2015 (1 page) |
4 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 November 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
26 October 2015 | Sub-division of shares on 22 June 2015 (5 pages) |
26 October 2015 | Sub-division of shares on 22 June 2015 (5 pages) |
22 October 2015 | Change of share class name or designation (2 pages) |
22 October 2015 | Change of share class name or designation (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 December 2009 | Director's details changed for Mr Peter Sinclair Jensen on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Geoffrey Charles Stanley Hughes on 1 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Director's details changed for Mr Quentin James Jones on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Peter Sinclair Jensen on 1 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Director's details changed for Mr Quentin James Jones on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Geoffrey Charles Stanley Hughes on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Geoffrey Charles Stanley Hughes on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Peter Sinclair Jensen on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Quentin James Jones on 1 November 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 December 2008 | Return made up to 18/10/08; full list of members (7 pages) |
17 December 2008 | Return made up to 18/10/08; full list of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Return made up to 18/10/07; full list of members (9 pages) |
27 November 2007 | Return made up to 18/10/07; full list of members (9 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 March 2007 | Ad 01/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
22 March 2007 | Ad 01/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
20 March 2007 | Ad 11/07/06-15/11/06 £ si 80@1 (2 pages) |
20 March 2007 | Ad 11/07/06-15/11/06 £ si 80@1 (2 pages) |
24 November 2006 | Return made up to 18/10/06; full list of members
|
24 November 2006 | Return made up to 18/10/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
21 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
25 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
16 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
31 December 2002 | Return made up to 18/10/02; full list of members (9 pages) |
31 December 2002 | Return made up to 18/10/02; full list of members (9 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 November 2001 | Return made up to 18/10/01; full list of members
|
14 November 2001 | Return made up to 18/10/01; full list of members
|
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (2 pages) |
25 June 2001 | Director resigned (2 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 November 2000 | Return made up to 18/10/00; full list of members
|
21 November 2000 | Return made up to 18/10/00; full list of members
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
29 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
27 January 1999 | Return made up to 18/10/98; full list of members (5 pages) |
27 January 1999 | Return made up to 18/10/98; full list of members (5 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
29 October 1997 | Return made up to 18/10/97; full list of members (5 pages) |
29 October 1997 | Return made up to 18/10/97; full list of members (5 pages) |
13 August 1997 | Amended full accounts made up to 30 June 1996 (12 pages) |
13 August 1997 | Amended full accounts made up to 30 June 1996 (12 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Return made up to 18/10/96; full list of members (5 pages) |
5 December 1996 | Return made up to 18/10/96; full list of members (5 pages) |
5 December 1996 | Secretary resigned (1 page) |
6 November 1995 | Accounting reference date notified as 30/06 (1 page) |
6 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 November 1995 | Accounting reference date notified as 30/06 (1 page) |
6 November 1995 | Ad 19/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: 31/33 bondway london SW8 1SJ (1 page) |
6 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 November 1995 | Ad 19/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: 31/33 bondway london SW8 1SJ (1 page) |
6 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Incorporation (26 pages) |
18 October 1995 | Incorporation (26 pages) |