OSOSIM LIMITED
Overview
Company Name | OSOSIM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06608651 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OSOSIM LIMITED?
- Educational support services (85600) / Education
Where is OSOSIM LIMITED located?
Registered Office Address | 9 Hills Road CB2 1GE Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OSOSIM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for OSOSIM LIMITED?
Last Confirmation Statement Made Up To | Jun 03, 2026 |
---|---|
Next Confirmation Statement Due | Jun 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2025 |
Overdue | No |
What are the latest filings for OSOSIM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Termination of appointment of Toby William Simpson as a director on Oct 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Toby William Simpson on May 31, 2023 | 2 pages | CH01 | ||
Change of details for Mr Jonathan Paul Renfrew Knight as a person with significant control on Apr 24, 2023 | 2 pages | PSC04 | ||
Change of details for Ms Elisabeth Anne Alabaster as a person with significant control on Apr 24, 2023 | 2 pages | PSC04 | ||
Director's details changed for Elisabeth Anne Alabaster on May 22, 2023 | 2 pages | CH01 | ||
Registered office address changed from Ososim St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to 9 Hills Road Cambridge CB2 1GE on Apr 24, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 03, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Arthur William Simon Jones on Jun 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Khurshed Adil Dehnugara on Jan 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Paul Renfrew Knight on Jan 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Toby William Simpson on Jan 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||
Appointment of Mr Toby William Simpson as a director on Oct 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 03, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Jonathan Paul Renfrew Knight as a secretary on Jun 03, 2021 | 2 pages | AP03 | ||
Termination of appointment of Arthur William Simon Jones as a secretary on Jun 03, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 03, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||
Who are the officers of OSOSIM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RENFREW KNIGHT, Jonathan Paul | Secretary | The Waits PE27 5BY St Ives Burleigh House Cambs United Kingdom | 283896770001 | |||||||
ALABASTER, Elisabeth Anne | Director | Hills Road CB2 1GE Cambridge 9 England | France | French,American | Consultant | 89317780004 | ||||
DEHNUGARA, Khurshed Adil | Director | Hills Road CB2 1GE Cambridge 9 England | England | British | Company Director | 73796590004 | ||||
JONES, Arthur William Simon | Director | Hills Road CB2 1GE Cambridge 9 England | England | British | Company Director | 99765430004 | ||||
RENFREW KNIGHT, Jonathan Paul | Director | Hills Road CB2 1GE Cambridge 9 England | United Kingdom | British | Company Director | 82772340002 | ||||
JONES, Arthur William Simon | Secretary | St John's Innovation Centre Cowley Road CB4 0WS Cambridge Ososim Cambridgeshire United Kingdom | 233105780001 | |||||||
NICHOLSON, David James Thomas | Secretary | Cobb Close IP32 7LG Bury St. Edmunds 9 Suffolk United Kingdom | British | Director | 103809800002 | |||||
RENFREW KNIGHT, Jonathan Paul | Secretary | St John's Innovation Centre Cowley Road CB4 0WS Cambridge Ososim Cambridgeshire | 170647550003 | |||||||
CHATTERJEE, Joydeep | Director | 25 Faulkner Close Milton CB4 6EF Cambridge Cambridgeshire | England | British | Director | 24918750001 | ||||
NICHOLSON, David James Thomas | Director | Cobb Close IP32 7LG Bury St. Edmunds 9 Suffolk United Kingdom | United Kingdom | British | Director | 103809800002 | ||||
RICKAYZEN, Martin Asher | Director | Shepherds Way WD3 7NN Rickmansworth 17 Hertfordshire England | England | British | Management Consultant | 178028090001 | ||||
SHEIKH, Humayun Munir | Director | North Brink PE13 1LL Wisbech 116 Cambridgeshire United Kingdom | England | British | Director | 78522940003 | ||||
SIMPSON, Toby William | Director | Hills Road CB2 1GE Cambridge 9 England | France | British | Company Director | 178028410003 | ||||
SIMPSON, Toby William | Director | The Orchards CB1 9HD Cambridge 18 England | England | British | Computer Consultant | 178028410001 |
Who are the persons with significant control of OSOSIM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Paul Renfrew Knight | Jun 03, 2017 | Hills Road CB2 1GE Cambridge 9 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Elisabeth Anne Alabaster | Jun 03, 2017 | Hills Road CB2 1GE Cambridge 9 England | No |
Nationality: French,American Country of Residence: France | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0