OSIRIAN CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 NewResolutions

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 NewStatement of capital on 2025-06-13

View Document

09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Registered office address changed from 25 25 Underhill Moulsford Wallingford South Oxon OX10 9JH England to 25 Underhill Moulsford Wallingford South Oxon OX10 9JH on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from 22 Farnham Drive Caversham Reading Berkshire RG4 6NY to 25 25 Underhill Moulsford Wallingford South Oxon OX10 9JH on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Colin John Lapthorn on 2024-03-27

View Document

27/03/2427 March 2024 Secretary's details changed for Tanya Verity Page on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Osirian Group Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Colin John Lapthorn as a person with significant control on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Satisfaction of charge 039544680004 in full

View Document

04/05/234 May 2023 Satisfaction of charge 1 in full

View Document

04/05/234 May 2023 Registration of charge 039544680005, created on 2023-05-03

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

28/01/2228 January 2022 Registration of charge 039544680004, created on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Satisfaction of charge 039544680003 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039544680003

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LAPTHORN / 21/04/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLS

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 SECOND FILING WITH MUD 23/03/14 FOR FORM AR01

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LAPTHORN / 01/10/2009

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/147 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR PAUL WELLS

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TANYA VERITY PAGE / 07/08/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LAPTHORN / 07/08/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 GBP NC 1000/1999 24/11/08

View Document

02/12/082 December 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/12/082 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 27 FARNHAM DRIVE CAVERSHAM READING RG4 6NY

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HJ

View Document

01/06/001 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED OVAL (1522) LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

23/03/0023 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company