Company NameOSF Digital UK Ltd
DirectorGerard Silard Szatvanyi
Company StatusActive
Company Number03844574
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Previous NameBlue Leaf Communications Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gerard Silard Szatvanyi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed17 May 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officers
Country of ResidenceHong Kong
Correspondence AddressBrowne Jacobson Llp 15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMrs Denise Veronica Lomas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleBrand Manager
Country of ResidenceEngland
Correspondence AddressFirs Farm Huxley Lane
Tiverton
Tarporley
Cheshire
CW6 9NB
Director NameMr Adrian George Lomas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleDesign Marketing
Country of ResidenceEngland
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
CH3 9GA
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDenise Veronica Lomas
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirs Farm Huxley Lane
Tiverton
Tarporley
Cheshire
CW6 9NB
Director NameMr Robert David Smith
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years after company formation)
Appointment Duration8 years, 5 months (resigned 17 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
CH3 9GA
Wales

Contact

Websitewww.blue-leaf.co.uk

Location

Registered AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Adrian Lomas
33.22%
Ordinary A
100 at £1Denise Lomas
33.22%
Ordinary B
100 at £1Robert Smith
33.22%
Ordinary C
1 at £1Chris Jones
0.33%
Ordinary D

Financials

Year2014
Net Worth£168,558
Cash£17,036
Current Liabilities£480,770

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

16 May 2023Delivered on: 17 May 2023
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Particulars: Na.
Outstanding
22 July 2020Delivered on: 3 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 February 2014Delivered on: 27 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 April 2013Delivered on: 11 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
9 September 2013Delivered on: 25 September 2013
Satisfied on: 3 March 2014
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

20 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
24 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
(3 pages)
3 August 2020Registration of charge 038445740004, created on 22 July 2020 (24 pages)
4 February 2020Satisfaction of charge 1 in full (1 page)
4 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
3 October 2019Director's details changed for Mr Gerard Silard Szatvanyi on 17 May 2019 (2 pages)
22 August 2019Notification of a person with significant control statement (2 pages)
15 August 2019Cessation of Adrian George Lomas as a person with significant control on 17 May 2019 (3 pages)
15 August 2019Cessation of Robert David Smith as a person with significant control on 17 May 2019 (3 pages)
11 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 June 2019Particulars of variation of rights attached to shares (2 pages)
10 June 2019Change of share class name or designation (2 pages)
6 June 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
6 June 2019Termination of appointment of Robert David Smith as a director on 17 March 2019 (1 page)
6 June 2019Termination of appointment of Adrian George Lomas as a director on 17 May 2019 (1 page)
6 June 2019Appointment of Mr Gerard Silard Szatvanyi as a director on 17 May 2019 (2 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 May 2019Cancellation of shares. Statement of capital on 29 April 2019
  • GBP 200
(6 pages)
13 May 2019Purchase of own shares. (3 pages)
13 May 2019Cancellation of shares. Statement of capital on 27 April 2019
  • GBP 201
(6 pages)
27 February 2019Satisfaction of charge 038445740003 in full (1 page)
14 November 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
4 October 2018Change of details for Mr Robert David Smith as a person with significant control on 1 September 2018 (2 pages)
4 October 2018Director's details changed for Adrian George Lomas on 1 September 2018 (2 pages)
4 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
4 October 2018Change of details for Mr Adrian George Lomas as a person with significant control on 26 May 2017 (2 pages)
4 October 2018Director's details changed for Adrian George Lomas on 26 May 2017 (2 pages)
4 October 2018Director's details changed for Mr Robert David Smith on 1 September 2018 (2 pages)
4 October 2018Change of details for Mr Robert David Smith as a person with significant control on 1 November 2017 (2 pages)
4 October 2018Director's details changed for Mr Robert David Smith on 1 November 2017 (2 pages)
29 August 2018Cessation of Chris Jones as a person with significant control on 6 April 2016 (1 page)
28 August 2018Cessation of Denise Veronica Lomas as a person with significant control on 28 February 2017 (1 page)
16 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 December 2017Purchase of own shares. (3 pages)
20 December 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 100
(4 pages)
24 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
3 May 2017Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
3 May 2017Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
3 May 2017Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
3 May 2017Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 March 2017Termination of appointment of Denise Veronica Lomas as a secretary on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of Denise Veronica Lomas as a director on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of Denise Veronica Lomas as a secretary on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of Denise Veronica Lomas as a director on 28 February 2017 (2 pages)
6 December 2016Confirmation statement made on 20 September 2016 with updates (9 pages)
6 December 2016Confirmation statement made on 20 September 2016 with updates (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 301
(8 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 301
(8 pages)
13 October 2015Director's details changed for Mr Robert David Smith on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Robert David Smith on 13 October 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 301
(8 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 301
(8 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 March 2014Satisfaction of charge 038445740002 in full (1 page)
3 March 2014Satisfaction of charge 038445740002 in full (1 page)
27 February 2014Registration of charge 038445740003 (8 pages)
27 February 2014Registration of charge 038445740003 (8 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 301
(8 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 301
(8 pages)
25 September 2013Registration of charge 038445740002 (13 pages)
25 September 2013Registration of charge 038445740002 (13 pages)
18 July 2013Director's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Secretary's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Secretary's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Mr Robert David Smith on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Adrian George Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Adrian George Lomas on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Mr Robert David Smith on 1 January 2013 (2 pages)
18 July 2013Secretary's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 October 2011Registered office address changed from the Old Barn Whitchurch Road Spurstow Tarporley Cheshire CW6 9TD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from the Old Barn Whitchurch Road Spurstow Tarporley Cheshire CW6 9TD on 27 October 2011 (1 page)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 301
(5 pages)
24 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 301
(5 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 301
(5 pages)
12 August 2011Appointment of Mr Robert David Smith as a director (2 pages)
12 August 2011Appointment of Mr Robert David Smith as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2009Ad 01/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2009Resolutions
  • RES13 ‐ Allot 1 b ordinary share 01/12/2008
(1 page)
8 February 2009Ad 01/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 February 2009Resolutions
  • RES13 ‐ Allot 1 b ordinary share 01/12/2008
(1 page)
13 October 2008Return made up to 20/09/08; full list of members (4 pages)
13 October 2008Return made up to 20/09/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 November 2007Return made up to 20/09/07; full list of members (2 pages)
30 November 2007Return made up to 20/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 October 2006Return made up to 20/09/06; full list of members (2 pages)
24 October 2006Return made up to 20/09/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 October 2005Return made up to 20/09/05; full list of members (3 pages)
17 October 2005Return made up to 20/09/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
24 September 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
1 October 2003Return made up to 20/09/03; full list of members (7 pages)
1 October 2003Return made up to 20/09/03; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
19 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
11 October 2000Return made up to 20/09/00; full list of members (6 pages)
11 October 2000Return made up to 20/09/00; full list of members (6 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
20 September 1999Incorporation (17 pages)
20 September 1999Incorporation (17 pages)