OSIRIUM TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2023-12-31

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-03 with updates

View Document

03/01/253 January 2025 Director's details changed for Mark David Mcclain on 2024-11-02

View Document

03/01/253 January 2025 Director's details changed for Mr Christopher Glen Schmitt on 2024-11-02

View Document

21/05/2421 May 2024 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

27/03/2427 March 2024 Termination of appointment of David Ashley Guyatt as a director on 2024-01-22

View Document

27/03/2427 March 2024 Termination of appointment of Stuart Lindsay Mcgregor as a director on 2024-01-22

View Document

27/03/2427 March 2024 Termination of appointment of Rupert George Hutton as a director on 2024-01-22

View Document

30/01/2430 January 2024 Termination of appointment of Martin Kay as a secretary on 2024-01-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-03 with updates

View Document

10/11/2310 November 2023 Re-registration from a public company to a private limited company

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Certificate of re-registration from Public Limited Company to Private

View Document

10/11/2310 November 2023 Re-registration of Memorandum and Articles

View Document

07/11/237 November 2023 Court order

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

03/11/233 November 2023 Appointment of Mark David Mcclain as a director on 2023-10-31

View Document

03/11/233 November 2023 Appointment of Christopher Glen Schmitt as a director on 2023-10-31

View Document

03/11/233 November 2023 Registered office address changed from One Central Square Cardiff CF10 1FS to 4th Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR on 2023-11-03

View Document

01/11/231 November 2023 Termination of appointment of Simon Edwin Hugo Hember as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Simon Philip Guy Lee as a director on 2023-10-31

View Document

30/10/2330 October 2023 Withdrawal of a person with significant control statement on 2023-10-30

View Document

30/10/2330 October 2023 Notification of Sailpoint Technologies Uk Ltd as a person with significant control on 2023-10-30

View Document

18/10/2318 October 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

04/01/234 January 2023 Appointment of Mr Stuart Lindsay Mcgregor as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Stephen Purdham as a director on 2023-01-01

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/07/1924 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

07/06/187 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/183 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 135542.11

View Document

29/03/1829 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNSEND

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR SIMON EDWIN HUGO HEMBER

View Document

28/04/1628 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 78096.42

View Document

28/04/1628 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 96365.64

View Document

28/04/1628 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 103943.55

View Document

25/04/1625 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1620 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1620 April 2016 SUB-DIVISION 06/04/16

View Document

20/04/1620 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 654820.20

View Document

06/04/166 April 2016 REREG PRI TO PLC; RES02 PASS DATE:06/04/2016

View Document

06/04/166 April 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/04/166 April 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/166 April 2016 BALANCE SHEET

View Document

06/04/166 April 2016 AUDITORS' STATEMENT

View Document

06/04/166 April 2016 AUDITORS' REPORT

View Document

06/04/166 April 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM BRADLEY COURT PARK PLACE CARDIFF CF10 3DR UNITED KINGDOM

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED STEPHEN PURDHAM

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR JOHN GORDON TOWNSEND

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MARTIN KAY

View Document

22/03/1622 March 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED RUPERT GEORGE HUTTON

View Document

02/02/162 February 2016 COMPANY NAME CHANGED OSIRIUM (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/02/16

View Document

24/12/1524 December 2015 COMPANY NAME CHANGED BM 205 LIMITED CERTIFICATE ISSUED ON 24/12/15

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information