Company NameOSJ Limited
DirectorsOliver Stuart Johnson and Neetu Johnson
Company StatusActive
Company Number07326849
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Oliver Stuart Johnson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Arab Emirates
Correspondence AddressKd Tower Cotterells Cotterells
Hemel Hempstead
HP1 1FW
Director NameDr Neetu Johnson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKd Tower Cotterells Cotterells
Hemel Hempstead
HP1 1FW
Secretary NameDr Neetu Maan
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Connaught Works
251 Old Ford Road Bow
London
E3 5PS

Location

Registered Address6 Westmoreland Street
Harrogate
HG1 5AT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Oliver Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,472
Cash£13,033
Current Liabilities£27,323

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2020Notification of Neetu Johnson as a person with significant control on 24 December 2019 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
10 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 May 2019Change of details for Mr Oliver Johnson as a person with significant control on 1 November 2018 (2 pages)
24 May 2019Director's details changed for Mr Oliver Johnson on 1 November 2018 (2 pages)
24 May 2019Director's details changed for Dr Neetu Johnson on 1 November 2018 (2 pages)
23 November 2018Registered office address changed from 37 Connaught Works 251 Old Ford Road Bow London London E3 5PS to Kd Tower Cotterells Cotterells Hemel Hempstead HP1 1FW on 23 November 2018 (1 page)
23 November 2018Director's details changed for Mr Oliver Johnson on 23 November 2018 (2 pages)
23 November 2018Registered office address changed from Kd Tower Cotterells Cotterells Hemel Hempstead HP1 1FW England to Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 23 November 2018 (1 page)
23 November 2018Director's details changed for Dr Neetu Johnson on 23 November 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 July 2017 (6 pages)
17 August 2017Micro company accounts made up to 31 July 2017 (6 pages)
31 July 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100
(3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
31 July 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100
(3 pages)
9 March 2017Appointment of Dr Neetu Johnson as a director on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Dr Neetu Johnson on 9 March 2017 (2 pages)
9 March 2017Appointment of Dr Neetu Johnson as a director on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Dr Neetu Johnson on 9 March 2017 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 November 2014Termination of appointment of Neetu Maan as a secretary on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Neetu Maan as a secretary on 13 November 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
30 August 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
23 October 2012Secretary's details changed for Dr Neetu Maan on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Oliver Johnson on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Oliver Johnson on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 26 Old School Square Farrance Street London E14 7DJ England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 26 Old School Square Farrance Street London E14 7DJ England on 23 October 2012 (1 page)
23 October 2012Secretary's details changed for Dr Neetu Maan on 23 October 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 September 2011Secretary's details changed for Dr Neetu Maan on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from 61 Quilp Drive Chelmsford Essex CM1 4YD United Kingdom on 28 September 2011 (1 page)
28 September 2011Director's details changed for Mr Oliver Johnson on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Oliver Johnson on 28 September 2011 (2 pages)
28 September 2011Secretary's details changed for Dr Neetu Maan on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from 61 Quilp Drive Chelmsford Essex CM1 4YD United Kingdom on 28 September 2011 (1 page)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2010Incorporation (23 pages)
27 July 2010Incorporation (23 pages)