Company NameOSI (Holdings) Company Limited
Company StatusActive
Company Number08704003
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 6 months ago)
Previous NameOSI Subsidiary Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Joanne Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12525 Chadron Avenue
Hawthorne
Ca 90250
Director NameMr Paul David Lattin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(3 years after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
RH1 5GG
Director NameThomas Kent Farr
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCertified Public Accountant (Cpa), Vp Corporate Co
Country of ResidenceUnited States
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
RH1 5GG
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 October 2013(1 week, 3 days after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Mark Loman
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12525 Chadron Ave
Hawthorne
Ca 90250
Director NameMr Charles Inokon
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2013(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1252 Chadron Avenue
Hawthorne
California 90250
United States
Director NameMr Daniel John Cooke
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameLarry Dean Ditto
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2018(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 2019)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address12525 California 90250 Chadron Avenue
Hawthorne
California 90250
United States
Director NameCary Mitsuo Okawa
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2021)
RoleVp Corporate Controller
Country of ResidenceUnited States
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
Surrey
RH1 5GG

Contact

Websiterapiscansystems.com

Location

Registered AddressOne New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Osi Systems, Inc
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
16 June 2020Full accounts made up to 30 June 2019 (21 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
29 July 2019Appointment of Cary Mitsuo Okawa as a director on 25 July 2019 (2 pages)
20 June 2019Termination of appointment of Larry Dean Ditto as a director on 6 June 2019 (1 page)
8 May 2019Full accounts made up to 30 June 2018 (23 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
25 July 2018Appointment of Larry Dean Ditto as a director on 23 July 2018 (2 pages)
19 July 2018Termination of appointment of Charles Inokon as a director on 8 June 2018 (1 page)
4 April 2018Full accounts made up to 30 June 2017 (23 pages)
7 February 2018Termination of appointment of Mark Loman as a director on 5 February 2018 (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
30 September 2016Termination of appointment of Daniel John Cooke as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Paul David Lattin as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Daniel John Cooke as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Paul David Lattin as a director on 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (13 pages)
4 April 2016Full accounts made up to 30 June 2015 (13 pages)
22 February 2016Director's details changed for John Daniel Cooke on 19 February 2016 (2 pages)
22 February 2016Director's details changed for John Daniel Cooke on 19 February 2016 (2 pages)
18 February 2016Appointment of John Daniel Cooke as a director on 17 February 2016 (2 pages)
18 February 2016Appointment of John Daniel Cooke as a director on 17 February 2016 (2 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 September 2014 (18 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 September 2015 (18 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 September 2015 (18 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 September 2014 (18 pages)
5 February 2016Statement of capital following an allotment of shares on 30 June 2014
  • GBP 8,142.00
(4 pages)
5 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2016Statement of capital following an allotment of shares on 30 June 2014
  • GBP 8,142.00
(4 pages)
5 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(15 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

Statement of capital on 2016-02-09
  • GBP 8,142
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH February 2016
(16 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

Statement of capital on 2016-02-09
  • GBP 8,142
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH February 2016
(16 pages)
7 May 2015Full accounts made up to 30 June 2014 (13 pages)
7 May 2015Full accounts made up to 30 June 2014 (13 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(15 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH February 2016
(16 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH February 2016
(16 pages)
9 May 2014Company name changed osi subsidiary LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
9 May 2014Company name changed osi subsidiary LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
9 May 2014Change of name notice (2 pages)
9 May 2014Change of name notice (2 pages)
18 October 2013Appointment of Charles Inokon as a director (3 pages)
18 October 2013Appointment of Charles Inokon as a director (3 pages)
14 October 2013Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
14 October 2013Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
14 October 2013Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
14 October 2013Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT United Kingdom on 14 October 2013 (2 pages)
14 October 2013Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
14 October 2013Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT United Kingdom on 14 October 2013 (2 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
(44 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
(44 pages)