Company NameOSG Bidco Limited
Company StatusActive - Proposal to Strike off
Company Number11617843
CategoryPrivate Limited Company
Incorporation Date11 October 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Scott W. Bernstein
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleChairman And Ceo
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Kent Herring
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Anish Rajparia
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2020(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunists House Manston Lane
Leeds
LS15 8AH
Director NameMr Nick Seibert
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2020(1 year, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAquiline Capital Partners Llc 535 Madison Avenue
New York
10022
Director NameMr Davinder Athwal
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Eric William Ek
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2020(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Kevin Keleghan
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2022(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 27 October 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven John Pully
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2022(4 years after company formation)
Appointment Duration9 months (resigned 27 July 2023)
RoleInvestment Banker And Lawyer
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Brett Alan Shroll
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2022(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Dean Emery Cherry
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2023(4 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2023(5 years, 1 month after company formation)
Appointment Duration4 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Acquiom Agency Services Llc as Security Trustee

Classification: A registered charge
Outstanding
31 August 2022Delivered on: 5 September 2022
Persons entitled: Srs Acquiom Inc. as Security Trustee

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 29 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 16 October 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding
22 October 2018Delivered on: 30 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Withdrawal of a person with significant control statement on 7 December 2023 (2 pages)
7 December 2023Notification of Michael Dirende as a person with significant control on 30 November 2023 (2 pages)
1 December 2023Termination of appointment of Dean Emery Cherry as a director on 30 November 2023 (1 page)
1 December 2023Termination of appointment of Brett Alan Shroll as a director on 30 November 2023 (1 page)
29 November 2023Appointment of Mr Philip David Hoggarth as a director on 28 November 2023 (2 pages)
11 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
27 July 2023Termination of appointment of Steven John Pully as a director on 27 July 2023 (1 page)
16 February 2023Termination of appointment of Eric William Ek as a director on 4 February 2023 (1 page)
16 February 2023Appointment of Mr Dean Emery Cherry as a director on 4 February 2023 (2 pages)
5 December 2022Satisfaction of charge 116178430004 in full (1 page)
1 December 2022Registration of charge 116178430005, created on 30 November 2022 (54 pages)
27 October 2022Appointment of Mr Brett Alan Shroll as a director on 26 October 2022 (2 pages)
27 October 2022Appointment of Mr Steven John Pully as a director on 26 October 2022 (2 pages)
27 October 2022Termination of appointment of Kevin Keleghan as a director on 27 October 2022 (1 page)
19 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (62 pages)
5 September 2022Registration of charge 116178430004, created on 31 August 2022 (50 pages)
2 September 2022Satisfaction of charge 116178430002 in full (1 page)
9 August 2022Cessation of Jeffrey Wayne Greenberg as a person with significant control on 7 August 2022 (1 page)
9 August 2022Notification of a person with significant control statement (2 pages)
4 February 2022Termination of appointment of Davinder Athwal as a director on 25 January 2022 (1 page)
3 February 2022Appointment of Mr Kevin Keleghan as a director on 25 January 2022 (2 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (60 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 September 2020Appointment of Mr Eric William Ek as a director on 27 August 2020 (2 pages)
18 August 2020Termination of appointment of Anish Rajparia as a director on 17 August 2020 (1 page)
13 July 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
10 July 2020Termination of appointment of Kent Herring as a director on 16 April 2020 (1 page)
27 May 2020Termination of appointment of Nick Seibert as a director on 29 April 2020 (1 page)
27 May 2020Appointment of Mr Davinder Athwal as a director on 30 April 2020 (2 pages)
27 May 2020Appointment of Mr Anish Rajparia as a director on 16 April 2020 (2 pages)
27 May 2020Appointment of Mr Nick Seibert as a director on 16 April 2020 (2 pages)
5 May 2020Termination of appointment of a director (1 page)
5 May 2020Termination of appointment of Scott W. Bernstein as a director on 16 April 2020 (1 page)
29 October 2019Registration of charge 116178430003, created on 15 October 2019 (51 pages)
16 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
16 October 2019Registration of charge 116178430002, created on 15 October 2019 (52 pages)
4 October 2019Satisfaction of charge 116178430001 in full (1 page)
1 May 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
1 May 2019Director's details changed for Mr Scott W. Bernstein on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Kent Herring on 1 May 2019 (2 pages)
18 April 2019Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 18 April 2019 (1 page)
30 October 2018Registration of charge 116178430001, created on 22 October 2018 (47 pages)
11 October 2018Incorporation
Statement of capital on 2018-10-11
  • GBP 1
(39 pages)