CompanyTrack
O

OPERATIONAL SOLUTIONS LTD

Active Reading

Other professional, scientific and technical activities n.e.c.

113 employees Website
Safety and security Other professional, scientific and technical activities n.e.c.
O

OPERATIONAL SOLUTIONS LTD

Other professional, scientific and technical activities n.e.c.

Founded 19 Mar 2010 Active Reading, United Kingdom 113 employees operationalsolutionsltd.co.uk
Safety and security Other professional, scientific and technical activities n.e.c.
Accounts Submitted 24 Jan 2025
Confirmation Statement Submitted 28 Mar 2025
Net assets £7.25M £769.00K 2023 year on year
Total assets £18.05M £3.11M 2023 year on year
Total Liabilities £10.79M £2.34M 2023 year on year
Charges 7
4 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Sunnyside Farm Reading Road Padworth Common Reading RG7 4QN

Office ()

London, England, United Kingdom, Europe

Credit Report

Discover OPERATIONAL SOLUTIONS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£5.49M

Increased by £3.61M (+193%)

Net Assets

£7.25M

Increased by £769.00k (+12%)

Total Liabilities

£10.79M

Increased by £2.34M (+28%)

Turnover

£10.62M

Increased by £567.00k (+6%)

Employees

113

Increased by 15 (+15%)

Debt Ratio

60%

Increased by 3 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£314k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Andrew Michael WarrenDirectorBritishEngland5928 Nov 2024Active
Mark Railton Legh-smithDirectorBritishUnited Kingdom5619 Mar 2010Active
Simon John TristDirectorBritishEngland6026 Jan 2024Active

Shareholders

Shareholders (2)

Osl Group Ltd
100.0%
10017 Mar 2017
Osl Properties Holdings Ltd
0.0%
017 Mar 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Osl Group Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

OSL GROUP LIMITED united kingdom shares 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
OPERATIONAL SOLUTIONS LTD Current Company
DRONE INNOVATIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DYNAMIC INTELLIGENCE SOLUTIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ISSOS TECHNOLOGIES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NEXUS NINE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OPERATIONAL DRONE SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RINICOM INTELLIGENT SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
R.S. CAPP LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Nov 2025OfficersAppointment of Mr per Thiesen as director on 2025-11-25View(2 pages)
15 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
7 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(57 pages)
12 May 2025OfficersChange to director Mr Andrew Michael Warren on 2025-05-12View(2 pages)
28 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-17 with no updatesView(3 pages)
26 Nov 2025 Officers

Appointment of Mr per Thiesen as director on 2025-11-25

15 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 May 2025 Officers

Change to director Mr Andrew Michael Warren on 2025-05-12

28 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-17 with no updates

Recent Activity

Latest Activity

Appointment of Mr per Thiesen as director on 2025-11-25

2 months ago on 26 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 15 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 7 Jul 2025

Change to director Mr Andrew Michael Warren on 2025-05-12

9 months ago on 12 May 2025

Confirmation statement made on 2025-03-17 with no updates

10 months ago on 28 Mar 2025