UKBizDB.co.uk

OSOSIM LIMITED

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

This company is commonly known as Ososim Limited. The company was founded 16 years ago and was given the registration number 06608651. The firm's registered office is in CAMBRIDGE. You can find them at Ososim St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:OSOSIM LIMITED
Company Number:06608651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Ososim St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burleigh House, The Waits, St Ives, United Kingdom, PE27 5BY

Secretary03 June 2021Active
9, Hills Road, Cambridge, England, CB2 1GE

Director30 June 2008Active
9, Hills Road, Cambridge, England, CB2 1GE

Director10 September 2012Active
9, Hills Road, Cambridge, England, CB2 1GE

Director10 October 2011Active
9, Hills Road, Cambridge, England, CB2 1GE

Director30 June 2008Active
9, Hills Road, Cambridge, England, CB2 1GE

Director10 October 2021Active
Ososim, St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Secretary13 March 2017Active
9, Cobb Close, Bury St. Edmunds, United Kingdom, IP32 7LG

Secretary30 June 2008Active
Ososim, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Secretary06 July 2012Active
25 Faulkner Close, Milton, Cambridge, CB4 6EF

Director03 June 2008Active
9, Cobb Close, Bury St. Edmunds, United Kingdom, IP32 7LG

Director30 June 2008Active
17, Shepherds Way, Rickmansworth, England, WD3 7NN

Director11 April 2013Active
116, North Brink, Wisbech, United Kingdom, PE13 1LL

Director30 June 2008Active
18, The Orchards, Cambridge, England, CB1 9HD

Director11 April 2013Active

People with Significant Control

Ms Elisabeth Anne Alabaster
Notified on:03 June 2017
Status:Active
Date of birth:April 1968
Nationality:French,American
Country of residence:England
Address:9, Hills Road, Cambridge, England, CB2 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Renfrew Knight
Notified on:03 June 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:9, Hills Road, Cambridge, England, CB2 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-04-24Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Appoint person secretary company with name date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.