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

OSOSIM LIMITED

9 Hills Road, Cambridge, CB2 1GE,
Company Registration Number
06608651
Private Limited Company
Active

Company Overview

About Ososim Ltd
OSOSIM LIMITED was founded on 2008-06-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Ososim 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
OSOSIM LIMITED
 
Legal Registered Office
9 Hills Road
Cambridge
CB2 1GE
Other companies in CB4
 
Filing Information
Company Number 06608651
Company ID Number 06608651
Date formed 2008-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-06-03
Return next due 2024-06-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922874995  
Last Datalog update: 2024-04-26 18:16:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSOSIM 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 OSOSIM LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR WILLIAM SIMON JONES
Company Secretary 2017-03-13
ELISABETH ANNE ALABASTER
Director 2008-06-30
KHURSHED ADIL DEHNUGARA
Director 2012-09-10
ARTHUR WILLIAM SIMON JONES
Director 2011-10-10
JONATHAN PAUL RENFREW KNIGHT
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ASHER RICKAYZEN
Director 2013-04-11 2018-03-28
TOBY WILLIAM SIMPSON
Director 2013-04-11 2018-03-28
JONATHAN PAUL RENFREW KNIGHT
Company Secretary 2012-07-06 2017-03-13
JOYDEEP CHATTERJEE
Director 2008-06-03 2013-04-11
DAVID JAMES THOMAS NICHOLSON
Company Secretary 2008-06-30 2012-05-24
DAVID JAMES THOMAS NICHOLSON
Director 2008-06-30 2012-05-24
HUMAYUN MUNIR SHEIKH
Director 2008-06-30 2009-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR WILLIAM SIMON JONES REALISING AMBITION (UK) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2016-03-01
ARTHUR WILLIAM SIMON JONES CAMPBELL BLACK RECRUITMENT LTD Director 2013-02-25 CURRENT 2010-02-24 Dissolved 2017-03-28
JONATHAN PAUL RENFREW KNIGHT MYMINDME LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
JONATHAN PAUL RENFREW KNIGHT SCINTILLA ASSOCIATES LIMITED Director 2008-05-07 CURRENT 2008-05-07 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
2024-04-2631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Change of details for Ms Elisabeth Anne Alabaster as a person with significant control on 2023-04-24
2023-06-07Change of details for Mr Jonathan Paul Renfrew Knight as a person with significant control on 2023-04-24
2023-06-07Director's details changed for Mr Toby William Simpson on 2023-05-31
2023-06-07CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-05-22Director's details changed for Elisabeth Anne Alabaster on 2023-05-22
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Ososim St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
2022-12-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-06-13CH01Director's details changed for Mr Arthur William Simon Jones on 2022-06-13
2022-01-06Director's details changed for Mr Toby William Simpson on 2022-01-01
2022-01-06Director's details changed for Mr Jonathan Paul Renfrew Knight on 2022-01-01
2022-01-06Director's details changed for Mr Khurshed Adil Dehnugara on 2022-01-01
2022-01-06CH01Director's details changed for Mr Toby William Simpson on 2022-01-01
2021-11-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22AP01DIRECTOR APPOINTED MR TOBY WILLIAM SIMPSON
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-06-03AP03Appointment of Mr Jonathan Paul Renfrew Knight as company secretary on 2021-06-03
2021-06-03TM02Termination of appointment of Arthur William Simon Jones on 2021-06-03
2020-11-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-10-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-03-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 2085.58
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICKAYZEN
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SIMPSON
2017-11-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2085.58
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-08AP03Appointment of Mr Arthur William Simon Jones as company secretary on 2017-03-13
2017-06-08TM02Termination of appointment of Jonathan Paul Renfrew Knight on 2017-03-13
2017-06-07CH01Director's details changed for Elisabeth Anne Alabaster on 2017-06-07
2017-06-06CH01Director's details changed for Mr Khurshed Adil Dehnugara on 2017-06-06
2016-11-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2085.58
2016-06-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-03AD04Register(s) moved to registered office address Ososim St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
2016-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ARTHUR WILLIAM SIMON JONES on 2016-06-03
2015-10-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2080.59
2015-06-03AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ARTHUR WILLIAM SIMON JONES on 2014-07-29
2014-09-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-29LATEST SOC29/06/14 STATEMENT OF CAPITAL;GBP 2080.59
2014-06-29AR0103/06/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0103/06/13 ANNUAL RETURN FULL LIST
2013-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON ARTHUR WILLIAM JONES on 2013-06-28
2013-06-28SH0112/07/12 STATEMENT OF CAPITAL GBP 1737.76
2013-06-28SH0112/03/13 STATEMENT OF CAPITAL GBP 2085.58
2013-05-07AP01DIRECTOR APPOINTED MR KHURSHED ADIL DEHNUGARA
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR WILLIAM JONES / 07/05/2013
2013-05-07AP01DIRECTOR APPOINTED MR TOBY WILLIAM SIMPSON
2013-05-07AP01DIRECTOR APPOINTED MR MARTIN ASHER RICKAYZEN
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOYDEEP CHATTERJEE
2013-01-05AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-16AP03SECRETARY APPOINTED MR SIMON ARTHUR WILLIAM JONES
2012-06-08AR0103/06/12 FULL LIST
2012-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2012-06-08AD02SAIL ADDRESS CREATED
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON
2012-03-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-19AP01DIRECTOR APPOINTED MR SIMON ARTHUR WILLIAM JONES
2011-12-12SH0131/07/11 STATEMENT OF CAPITAL GBP 1101.9
2011-06-15AR0103/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANNE ALABASTER / 15/06/2011
2011-02-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-06AR0103/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANNE ALABASTER / 03/06/2010
2010-03-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-12225PREVEXT FROM 30/06/2009 TO 31/07/2009
2009-06-24169CAPITALS NOT ROLLED UP
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ALABASTER / 12/06/2009
2009-06-18363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR HUMAYUN SHEIKH
2009-03-3088(2)AD 31/07/08 GBP SI 110090@0.01=1100.9 GBP IC 1/1101.9
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 25 FAULKNER CLOSE MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6EF UNITED KINGDOM
2008-08-28288aDIRECTOR APPOINTED ELISABETH ANNE ALABASTER
2008-08-28288aDIRECTOR APPOINTED HUMAYUN MUNIR SHEIKH
2008-08-28288aDIRECTOR APPOINTED JONATHAN PAUL RENFREW KNIGHT
2008-08-28288aDIRECTOR AND SECRETARY APPOINTED DAVID JAMES THOMAS NICHOLSON
2008-08-27RES04NC INC ALREADY ADJUSTED 04/07/2008
2008-08-27123GBP NC 1000/1000000 04/07/08
2008-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to OSOSIM 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 OSOSIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSOSIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 OSOSIM LIMITED

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

OSOSIM LIMITED owns 1 domain names.

ososim.co.uk  

Trademarks
We have not found any records of OSOSIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSOSIM 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 (85600 - Educational support services) as OSOSIM LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where OSOSIM 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 OSOSIM 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 OSOSIM 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.