UKBizDB.co.uk

OSEL ARCHITECTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Osel Architecture Limited. The company was founded 27 years ago and was given the registration number 03241377. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:OSEL ARCHITECTURE LIMITED
Company Number:03241377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, England, N3 1LF

Director01 January 2016Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director01 July 2017Active
G.04, The Record Hall, 16-16a Baldwins Gardens, London, England, EC1N 7RJ

Director01 February 2006Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director01 January 2013Active
North Lodge Old Avenue, Weybridge, KT13 0PX

Secretary23 August 1996Active
12 Harrow Fields Gardens, Harrow-On-The-Hill, HA1 3SN

Secretary23 August 1996Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Secretary01 July 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 August 1996Active
North Lodge Old Avenue, Weybridge, KT13 0PX

Director23 August 1996Active
26 Oldbury Place, London, W1U 5PR

Director01 February 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 August 1996Active
26, Oldbury Place, London, England, W1U 5PR

Director23 May 2016Active
26 Oldbury Place, London, W1U 5PR

Director23 August 1996Active
Herons Crest, Cross Lanes, Guildford, GU1 2EE

Director23 August 1996Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director23 August 1996Active
Cherry Tree Cottage,, North Looe Estate, Reigate Road, Epsom, KT17 3DH

Director23 August 1996Active
5 Strathmore Road, Wimbledon Park, London, SW19 8DB

Director23 August 1996Active
26 Oldbury Place, London, W1U 5PR

Director01 July 2017Active

People with Significant Control

Mrs Victoria Shipton
Notified on:01 October 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:G.04 The Record Hall, 16-16a Baldwins Gardens, London, England, EC1N 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Terence Monan
Notified on:01 July 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Graham Alan Russell
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Address

Change registered office address company with date old address new address.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Capital

Capital return purchase own shares.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-07-08Resolution

Resolution.

Download
2021-07-08Incorporation

Memorandum articles.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Capital

Capital cancellation shares.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination secretary company with name termination date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2020-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.