OSI GROUP LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7AH

Company number 02103830
Status Active
Incorporation Date 26 February 1987
Company Type Private Limited Company
Address THREE CHERRY TREES LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000,000 . The most likely internet sites of OSI GROUP LIMITED are www.osigroup.co.uk, and www.osi-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Osi Group Limited is a Private Limited Company. The company registration number is 02103830. Osi Group Limited has been working since 26 February 1987. The present status of the company is Active. The registered address of Osi Group Limited is Three Cherry Trees Lane Hemel Hempstead Hertfordshire Hp2 7ah. . CASHMORE, Peter Atherton is a Director of the company. MCLEAN, Alisdair John is a Director of the company. MORAN, John Joseph is a Director of the company. Secretary CAMPBELL, Jeremy George Mungo has been resigned. Secretary DEMETRIUS, David Graham has been resigned. Secretary PETERS, Mark David has been resigned. Secretary SCOTT, Thomas James Buchan has been resigned. Secretary WHITFIELD, Alan has been resigned. Director BARRAT, Lyndley Kay has been resigned. Director BONE, Anthony Victor William has been resigned. Director BOSTOCK, Peter has been resigned. Director COOK, Philip Michael has been resigned. Director DEMETRIUS, David Graham has been resigned. Director DUNN, Geoffrey has been resigned. Director EVANS, Richard Frederick has been resigned. Director GERSHON, Peter Oliver, Sir has been resigned. Director GORDON, Alan Nicholas Chesterfield has been resigned. Director GUNN, Alexander Brian has been resigned. Director GUNN, James Stewart has been resigned. Director HIBBERT, William has been resigned. Director HORNBY, John Roger has been resigned. Director JACKSON, Arthur Michael has been resigned. Director MAKEY, Martin has been resigned. Director MARSHALL, William Robert David has been resigned. Director PARR, Harvey Nicholas has been resigned. Director PETERS, Mark David has been resigned. Director PHILLIPS, Alistair Roy has been resigned. Director POWELL, Michael Harcourt has been resigned. Director PRICE, Richard Frank has been resigned. Director ROWELL, Jack has been resigned. Director SCOTT, Thomas James Buchan has been resigned. Director WATSON, John Michael has been resigned. Director WHITFIELD, Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CASHMORE, Peter Atherton
Appointed Date: 30 November 2012
63 years old

Director
MCLEAN, Alisdair John
Appointed Date: 31 March 2003
63 years old

Director
MORAN, John Joseph
Appointed Date: 17 October 2007
64 years old

Resigned Directors

Secretary
CAMPBELL, Jeremy George Mungo
Resigned: 01 March 2001
Appointed Date: 22 February 2000

Secretary
DEMETRIUS, David Graham
Resigned: 21 June 1999

Secretary
PETERS, Mark David
Resigned: 01 August 2008
Appointed Date: 01 March 2001

Secretary
SCOTT, Thomas James Buchan
Resigned: 07 January 2000
Appointed Date: 02 July 1999

Secretary
WHITFIELD, Alan
Resigned: 30 November 2012
Appointed Date: 01 August 2008

Director
BARRAT, Lyndley Kay
Resigned: 09 September 1999
Appointed Date: 02 July 1999
78 years old

Director
BONE, Anthony Victor William
Resigned: 18 November 1997
78 years old

Director
BOSTOCK, Peter
Resigned: 18 November 1997
Appointed Date: 08 August 1995
73 years old

Director
COOK, Philip Michael
Resigned: 06 July 2004
Appointed Date: 30 October 2002
64 years old

Director
DEMETRIUS, David Graham
Resigned: 18 November 1997
78 years old

Director
DUNN, Geoffrey
Resigned: 30 October 2002
Appointed Date: 01 May 2000
76 years old

Director
EVANS, Richard Frederick
Resigned: 21 June 1999
78 years old

Director
GERSHON, Peter Oliver, Sir
Resigned: 21 June 1999
Appointed Date: 05 March 1998
78 years old

Director
GORDON, Alan Nicholas Chesterfield
Resigned: 14 July 1999
Appointed Date: 26 August 1998
64 years old

Director
GUNN, Alexander Brian
Resigned: 30 March 2000
Appointed Date: 02 July 1999
70 years old

Director
GUNN, James Stewart
Resigned: 27 March 1998
Appointed Date: 26 June 1997
68 years old

Director
HIBBERT, William
Resigned: 01 November 1995
77 years old

Director
HORNBY, John Roger
Resigned: 18 November 1997
Appointed Date: 01 November 1995
72 years old

Director
JACKSON, Arthur Michael
Resigned: 03 October 1995
86 years old

Director
MAKEY, Martin
Resigned: 21 June 1999
Appointed Date: 05 March 1998
73 years old

Director
MARSHALL, William Robert David
Resigned: 18 November 1997
Appointed Date: 01 November 1995
72 years old

Director
PARR, Harvey Nicholas
Resigned: 18 November 1997
Appointed Date: 08 August 1995
81 years old

Director
PETERS, Mark David
Resigned: 01 August 2008
Appointed Date: 06 July 2004
66 years old

Director
PHILLIPS, Alistair Roy
Resigned: 18 November 1997
77 years old

Director
POWELL, Michael Harcourt
Resigned: 23 July 1999
Appointed Date: 26 June 1997
80 years old

Director
PRICE, Richard Frank
Resigned: 31 January 2003
Appointed Date: 01 November 1995
77 years old

Director
ROWELL, Jack
Resigned: 21 June 1999
Appointed Date: 05 March 1998
88 years old

Director
SCOTT, Thomas James Buchan
Resigned: 07 January 2000
Appointed Date: 02 July 1999
63 years old

Director
WATSON, John Michael
Resigned: 05 October 1995
Appointed Date: 17 September 1992
79 years old

Director
WHITFIELD, Alan
Resigned: 30 November 2012
Appointed Date: 01 August 2008
70 years old

Persons With Significant Control

Osi Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSI GROUP LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000,000

28 Oct 2015
Total exemption full accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000,000

...
... and 192 more events
14 Apr 1987
Gazettable document

24 Mar 1987
Company name changed massempire LIMITED\certificate issued on 24/03/87

26 Feb 1987
Certificate of Incorporation

26 Feb 1987
Certificate of Incorporation
26 Feb 1987
Incorporation

OSI GROUP LIMITED Charges

1 November 1995
Composite guarantee and debenture
Delivered: 10 November 1995
Status: Satisfied on 23 December 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1991
Mortgage debenture
Delivered: 3 September 1991
Status: Satisfied on 27 November 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…