OSOSIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/10/2431 October 2024 Termination of appointment of Toby William Simpson as a director on 2024-10-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Change of details for Ms Elisabeth Anne Alabaster as a person with significant control on 2023-04-24

View Document

07/06/237 June 2023 Director's details changed for Mr Toby William Simpson on 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

07/06/237 June 2023 Change of details for Mr Jonathan Paul Renfrew Knight as a person with significant control on 2023-04-24

View Document

22/05/2322 May 2023 Director's details changed for Elisabeth Anne Alabaster on 2023-05-22

View Document

24/04/2324 April 2023 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 2023-04-24

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Director's details changed for Mr Toby William Simpson on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Mr Khurshed Adil Dehnugara on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Mr Jonathan Paul Renfrew Knight on 2022-01-01

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

22/10/2122 October 2021 Appointment of Mr Toby William Simpson as a director on 2021-10-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/10/194 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY SIMPSON

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN RICKAYZEN

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/06/178 June 2017 SECRETARY APPOINTED MR ARTHUR WILLIAM SIMON JONES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN RENFREW KNIGHT

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANNE ALABASTER / 07/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURSHED ADIL DEHNUGARA / 06/06/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM SIMON JONES / 03/06/2016

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM SIMON JONES / 29/07/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ARTHUR WILLIAM JONES / 28/06/2013

View Document

28/06/1328 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 12/03/13 STATEMENT OF CAPITAL GBP 2085.58

View Document

28/06/1328 June 2013 12/07/12 STATEMENT OF CAPITAL GBP 1737.76

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR MARTIN ASHER RICKAYZEN

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR KHURSHED ADIL DEHNUGARA

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR WILLIAM JONES / 07/05/2013

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR TOBY WILLIAM SIMPSON

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOYDEEP CHATTERJEE

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MR SIMON ARTHUR WILLIAM JONES

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

08/06/128 June 2012 SAIL ADDRESS CREATED

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR SIMON ARTHUR WILLIAM JONES

View Document

12/12/1112 December 2011 31/07/11 STATEMENT OF CAPITAL GBP 1101.9

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANNE ALABASTER / 15/06/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANNE ALABASTER / 03/06/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 PREVEXT FROM 30/06/2009 TO 31/07/2009

View Document

24/06/0924 June 2009 CAPITALS NOT ROLLED UP

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ALABASTER / 12/06/2009

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR HUMAYUN SHEIKH

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 25 FAULKNER CLOSE MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6EF UNITED KINGDOM

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED DAVID JAMES THOMAS NICHOLSON

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED JONATHAN PAUL RENFREW KNIGHT

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED ELISABETH ANNE ALABASTER

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED HUMAYUN MUNIR SHEIKH

View Document

27/08/0827 August 2008 GBP NC 1000/1000000 04/07/08

View Document

27/08/0827 August 2008 NC INC ALREADY ADJUSTED 04/07/2008

View Document

03/06/083 June 2008 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