Company NameTSA Service Limited
DirectorsJonathan Philip Dyson and Deborah Mary Michelson
Company StatusActive
Company Number07864663
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)
Previous NamesOn Board Leisure Holdings Limited and OBL Group Management Limited

Business Activity

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

Directors

Director NameMr Jonathan Philip Dyson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 26 - Suite 230 Scandinavia Mills
Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMrs Deborah Mary Michelson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
Isle Of Man
IM2 4RW
Director NameRichard Matthew Still
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Lane Horsforth
Leeds
LS18 4ER
Director NameMr Keith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(3 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Whitehall Court
Whitehall Park
Leeds
LS12 5SN
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(3 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2020)
RoleDrector
Country of ResidenceEngland
Correspondence AddressUnit 4 Whitehall Court
Whitehall Park
Leeds
LS12 5SN
Director NameMr Ian Arthur Hendrie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Whitehall Court
Whitehall Park
Leeds
LS12 5SN

Location

Registered AddressHub 26 - Suite 230 Scandinavia Mills
Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£1,181,216
Gross Profit£1,181,216
Net Worth-£10,434
Current Liabilities£334,325

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

29 May 2020Delivered on: 4 June 2020
Persons entitled: Eco Luxembourg S.À.R.L

Classification: A registered charge
Outstanding
29 May 2020Delivered on: 4 June 2020
Persons entitled: Jonathan Philip Dyson

Classification: A registered charge
Outstanding

Filing History

29 November 2023Satisfaction of charge 078646630001 in full (1 page)
29 November 2023Registration of charge 078646630003, created on 20 November 2023 (34 pages)
29 November 2023Satisfaction of charge 078646630002 in full (1 page)
17 July 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
25 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 August 2021Registered office address changed from Unit 4 Whitehall Court Whitehall Park Leeds LS12 5SN England to Hub 26 - Suite 230 Scandinavia Mills Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 10 August 2021 (1 page)
1 July 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
3 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
1 July 2020Termination of appointment of Julian Frederick Nicholls as a director on 12 June 2020 (1 page)
1 July 2020Termination of appointment of Ian Arthur Hendrie as a director on 12 June 2020 (1 page)
1 July 2020Termination of appointment of Keith Hamill as a director on 12 June 2020 (1 page)
29 June 2020Appointment of Mrs Deborah Mary Michelson as a director on 11 June 2020 (2 pages)
4 June 2020Registration of charge 078646630001, created on 29 May 2020 (26 pages)
4 June 2020Registration of charge 078646630002, created on 29 May 2020 (26 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (43 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
18 October 2019Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 30 September 2017 (19 pages)
22 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (18 pages)
7 July 2017Full accounts made up to 30 September 2016 (18 pages)
31 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(4 pages)
14 September 2015Registered office address changed from Unit 4 Westland Square Beeston Leeds West Yorkshire LS11 5SS to Unit 4 Whitehall Court Whitehall Park Leeds LS12 5SN on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Unit 4 Westland Square Beeston Leeds West Yorkshire LS11 5SS to Unit 4 Whitehall Court Whitehall Park Leeds LS12 5SN on 14 September 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (17 pages)
6 July 2015Full accounts made up to 30 September 2014 (17 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
18 November 2014Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA England to Unit 4 Westland Square Beeston Leeds West Yorkshire LS11 5SS on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA England to Unit 4 Westland Square Beeston Leeds West Yorkshire LS11 5SS on 18 November 2014 (1 page)
22 October 2014Registered office address changed from Potton House Wyboston Lakes Great North Road Wyboston Bedfordshire MK44 3BA to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Potton House Wyboston Lakes Great North Road Wyboston Bedfordshire MK44 3BA to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on 22 October 2014 (1 page)
1 May 2014Full accounts made up to 28 September 2013 (16 pages)
1 May 2014Full accounts made up to 28 September 2013 (16 pages)
11 April 2014Termination of appointment of Richard Still as a director (1 page)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
11 April 2014Termination of appointment of Richard Still as a director (1 page)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
26 March 2014Appointment of Mr Ian Arthur Hendrie as a director (2 pages)
26 March 2014Appointment of Mr Ian Arthur Hendrie as a director (2 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (5 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 June 2013Company name changed obl group management LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Company name changed obl group management LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
29 October 2012Company name changed on board leisure holdings LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
(2 pages)
29 October 2012Company name changed on board leisure holdings LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
(2 pages)
29 October 2012Change of name notice (2 pages)
29 October 2012Change of name notice (2 pages)
24 October 2012Appointment of Mr Jonathan Philip Dyson as a director (2 pages)
24 October 2012Appointment of Mr Jonathan Philip Dyson as a director (2 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-05
(1 page)
12 October 2012Change of name notice (1 page)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-05
(1 page)
12 October 2012Change of name notice (1 page)
14 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-05
(1 page)
14 September 2012Change of name notice (1 page)
14 September 2012Change of name notice (1 page)
14 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-05
(1 page)
4 September 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (2 pages)
4 September 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (2 pages)
20 August 2012Registered office address changed from Low Lane Horsforth Leeds LS18 4ER United Kingdom on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from Low Lane Horsforth Leeds LS18 4ER United Kingdom on 20 August 2012 (2 pages)
8 January 2012Appointment of Julian Frederick Nicholls as a director (3 pages)
8 January 2012Appointment of Julian Frederick Nicholls as a director (3 pages)
8 January 2012Appointment of Keith Hamill as a director (3 pages)
8 January 2012Appointment of Keith Hamill as a director (3 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)