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 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 |
SIC Code | Industry |
---|---|
62020 | Information technology consultancy activities |
Address |
ONE CENTRAL SQUARE |
Post Town | CARDIFF |
Post Code | CF10 1FS |
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 |
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 |
Post Town | CARDIFF |
Post Code | CF10 1FS |
SIC Code | 62020 - Information technology consultancy activities |
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.