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.
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 | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 01 January 2016 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 01 July 2017 | Active |
G.04, The Record Hall, 16-16a Baldwins Gardens, London, England, EC1N 7RJ | Director | 01 February 2006 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 01 January 2013 | Active |
North Lodge Old Avenue, Weybridge, KT13 0PX | Secretary | 23 August 1996 | Active |
12 Harrow Fields Gardens, Harrow-On-The-Hill, HA1 3SN | Secretary | 23 August 1996 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Secretary | 01 July 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 August 1996 | Active |
North Lodge Old Avenue, Weybridge, KT13 0PX | Director | 23 August 1996 | Active |
26 Oldbury Place, London, W1U 5PR | Director | 01 February 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 August 1996 | Active |
26, Oldbury Place, London, England, W1U 5PR | Director | 23 May 2016 | Active |
26 Oldbury Place, London, W1U 5PR | Director | 23 August 1996 | Active |
Herons Crest, Cross Lanes, Guildford, GU1 2EE | Director | 23 August 1996 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 23 August 1996 | Active |
Cherry Tree Cottage,, North Looe Estate, Reigate Road, Epsom, KT17 3DH | Director | 23 August 1996 | Active |
5 Strathmore Road, Wimbledon Park, London, SW19 8DB | Director | 23 August 1996 | Active |
26 Oldbury Place, London, W1U 5PR | Director | 01 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Capital | Capital return purchase own shares. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Resolution | Resolution. | Download |
2021-07-08 | Incorporation | Memorandum articles. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Capital | Capital cancellation shares. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Termination secretary company with name termination date. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.