Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSEL ARCHITECTURE LIMITED
Company Information for

OSEL ARCHITECTURE LIMITED

G.04 THE RECORD HALL, 16-16A BALDWINS GARDENS, LONDON, EC1N 7RJ,
Company Registration Number
03241377
Private Limited Company
Active

Company Overview

About Osel Architecture Ltd
OSEL ARCHITECTURE LIMITED was founded on 1996-08-23 and has its registered office in London. The organisation's status is listed as "Active". Osel Architecture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OSEL ARCHITECTURE LIMITED
 
Legal Registered Office
G.04 THE RECORD HALL
16-16A BALDWINS GARDENS
LONDON
EC1N 7RJ
Other companies in W1U
 
Filing Information
Company Number 03241377
Company ID Number 03241377
Date formed 1996-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSEL ARCHITECTURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSEL ARCHITECTURE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ALAN RUSSELL
Company Secretary 1999-07-01
RICHARD MARK CAMPANINI
Director 2016-01-01
GEORGIA KACHRI
Director 2017-07-01
WILLIAM TERENCE MONAN
Director 2006-02-01
GRAHAM ALAN RUSSELL
Director 1996-08-23
VICTORIA SHIPTON
Director 2013-01-01
MATTHEW EDWARD WEYHAM
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD HOWARD JONES
Director 2006-02-01 2017-06-30
ANTHONY LYNCH
Director 2016-05-23 2016-07-01
ANTHONY LYNCH
Director 1996-08-23 2016-05-23
DAVID CHARLES WATKINS
Director 1996-08-23 2005-07-31
MALCOLM JOHN ELLIOTT
Company Secretary 1996-08-23 1999-06-30
MALCOLM JOHN ELLIOTT
Director 1996-08-23 1999-06-30
PETER JAMES O KEEFE
Director 1996-08-23 1999-06-30
DANIEL CHARLES SCANLON
Director 1996-08-23 1999-06-30
ANTHONY LYNCH
Company Secretary 1996-08-23 1996-09-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-08-23 1996-08-23
LONDON LAW SERVICES LIMITED
Nominated Director 1996-08-23 1996-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EDWARD WEYHAM 95 BELVEDERE ROAD SE19 2HY LIMITED Director 2007-10-12 CURRENT 2007-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Aston House Cornwall Avenue London N3 1LF England
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-08-23Director's details changed for Ms Georgia Kachri on 2023-08-23
2023-08-23Director's details changed for Mrs Victoria Shipton on 2023-08-23
2023-08-23Change of details for Mrs Victoria Shipton as a person with significant control on 2023-08-23
2023-03-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Change of details for Mr William Terence Monan as a person with significant control on 2022-08-30
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-30PSC04Change of details for Mr William Terence Monan as a person with significant control on 2022-08-30
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24SH03Purchase of own shares
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-09-07PSC04Change of details for Mrs Victoria Shipton as a person with significant control on 2021-09-07
2021-07-08RES01ADOPT ARTICLES 08/07/21
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25SH06Cancellation of shares. Statement of capital on 2020-10-05 GBP 12,000
2021-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SHIPTON
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN RUSSELL
2021-01-28TM02Termination of appointment of Graham Alan Russell on 2020-09-30
2021-01-28PSC07CESSATION OF GRAHAM ALAN RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-03-20AAMDAmended account full exemption
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-14CH01Director's details changed for Mr Richard Mark Campanini on 2020-01-14
2020-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ALAN RUSSELL on 2020-01-14
2020-01-14PSC04Change of details for Mr William Terence Monan as a person with significant control on 2020-01-14
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 26 Oldbury Place London W1U 5PR
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-05-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD WEYHAM
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-07-10PSC04Change of details for Mr Graham Alan Russell as a person with significant control on 2016-07-31
2017-07-10AP01DIRECTOR APPOINTED MS GEORGIA KACHRI
2017-07-10AP01DIRECTOR APPOINTED MR MATTHEW EDWARD WEYHAM
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HOWARD JONES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TERENCE MONAN
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYNCH
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK CAMPANINI / 10/10/2016
2016-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ALAN RUSSELL on 2016-10-10
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK CAMPANINI / 10/10/2016
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 24000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-23AP01DIRECTOR APPOINTED MR ANTHONY LYNCH
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYNCH
2016-02-16AP01DIRECTOR APPOINTED MR RICHARD MARK CAMPANINI
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 24000
2015-09-03AR0123/08/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 24000
2014-09-09AR0123/08/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LYNCH / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE MONAN / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN RUSSELL / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN RUSSELL / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD HOWARD JONES / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LYNCH / 19/09/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SHIPTON / 01/01/2013
2013-02-20AP01DIRECTOR APPOINTED MRS VICTORIA SHIPTON
2013-01-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-28AR0123/08/12 FULL LIST
2012-03-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-31AR0123/08/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-08AR0123/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN RUSSELL / 23/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE MONAN / 23/08/2010
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-13363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-28363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20RES13APPOINTED AS DIRECTORS 01/02/06
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-14363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288bDIRECTOR RESIGNED
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-13363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-03363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/01
2001-09-21363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-25363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-04287REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 28 OLDBURY PLACE LONDON W1M 3AP
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-07-20287REGISTERED OFFICE CHANGED ON 20/07/99 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL
1999-07-20288cDIRECTOR'S PARTICULARS CHANGED
1999-07-20288aNEW SECRETARY APPOINTED
1999-07-20288bDIRECTOR RESIGNED
1999-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-20288bDIRECTOR RESIGNED
1998-12-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-24363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to OSEL ARCHITECTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSEL ARCHITECTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-02-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSEL ARCHITECTURE LIMITED

Intangible Assets
Patents
We have not found any records of OSEL ARCHITECTURE LIMITED registering or being granted any patents
Domain Names

OSEL ARCHITECTURE LIMITED owns 1 domain names.

oselarchitecture.co.uk  

Trademarks
We have not found any records of OSEL ARCHITECTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSEL ARCHITECTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as OSEL ARCHITECTURE LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where OSEL ARCHITECTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSEL ARCHITECTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSEL ARCHITECTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.