OSIRIUM LIMITED

Address:
One, Central Square, Cardiff, CF10 1FS

OSIRIUM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06736750. The registration start date is October 29, 2008. The current status is Active.

Company Overview

Company Number 06736750
Company Name OSIRIUM LIMITED
Registered Address One
Central Square
Cardiff
CF10 1FS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-10-29
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-26
Returns Last Update 2015-10-29
Confirmation Statement Due Date 2020-12-10
Confirmation Statement Last Update 2019-10-29
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address ONE
CENTRAL SQUARE
Post Town CARDIFF
Post Code CF10 1FS

Companies with the same location

Entity Name Office Address
CARDIFF BUSINESS PARTNERSHIP LIMITED One, Kingsway, Cardiff, CF10 3PW
MOTONOVO FINANCE LIMITED One, Central Square, Cardiff, Wales, CF10 1FS, United Kingdom
CENTRAL QUAY ONE LIMITED One, Central Square, Cardiff, CF10 1FS, Wales
MON PETIT CHIEN LTD One, Central Square, Cardiff, CF10 1FS, Wales
OCUAIR LIMITED One, Central Square, Cardiff, CF10 1FS, Wales
MORGAN COLE LLP One, Central Square, Cardiff, CF10 1FS, Wales
STERLING HOUSE LIMITED One, Central Square, Cardiff, South Glamorgan, CF10 1FS
HODGE INVESTMENTS LIMITED One, Central Square, Cardiff, South Glamorgan, CF10 1FS
HODGE DEVELOPMENTS (BEAUFORT PARK) LIMITED One, Central Square, Cardiff, CF10 1FS, Wales
WINGWEST (FOUNTAIN LANE) LIMITED One, Central Square, Cardiff, South Glamorgan, CF10 1FS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GUYATT, David Ashley Director (Active) One, Central Square, Cardiff, CF10 1FS June 1959 /
15 January 2009
British /
United Kingdom
Company Director
HUTTON, Rupert George Director (Active) One Central Square, Cardiff, CF10 1FS December 1966 /
6 April 2016
British /
England
Finance Director
PEARCE, Kevin Lee Director (Active) One, Central Square, Cardiff, CF10 1FS May 1974 /
15 January 2009
British /
United Kingdom
Technical Manager
GUYATT, David Ashley Secretary (Resigned) One, Central Square, Cardiff, CF10 1FS /
15 January 2009
British /
Company Director
PROSSER, Pauline Secretary (Resigned) 8 Upper Francis Street, Abertridwr, Caerphilly, Mid Glamorgan, CF83 4DU /
29 October 2008
/
CHERRY, Robert Paul Director (Resigned) 82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ September 1967 /
29 October 2008
British /
Wales
Solicitor
LEE, Simon Philip Guy Director (Resigned) Blake Morgan Llp, Bradley Court, Park Place, Cardiff, Wales, CF10 3DP March 1961 /
2 April 2015
British /
England
Company Director
MOREIN, David Mendel Director (Resigned) 10 Blandford Close, London, N2 0DN October 1934 /
10 June 2010
British /
United Kingdom
Director
TOWNSEND, John Gordon Director (Resigned) Harston Mill, Royston Road, Harston, Cambridge, Cambridgeshire, United Kingdom, CB22 7GG February 1952 /
1 August 2011
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town CARDIFF
Post Code CF10 1FS
SIC Code 62020 - Information technology consultancy activities

Improve Information

Please provide details on OSIRIUM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches