Company NameOsmii Limited
Company StatusActive
Company Number07613949
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Neil Mitchell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameMr Xavier Osipczak
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(9 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameMr Robert Pettican
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
LS1 2HL
Director NameMr John Robert Wakeford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
LS1 2HL

Contact

Websiteosmii.com
Email address[email protected]
Telephone020 37277798
Telephone regionLondon

Location

Registered Address14 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £0.01Neil Mitchell
50.00%
Ordinary
5k at £0.01Xavier Osipczak
50.00%
Ordinary

Financials

Year2014
Net Worth£80,750
Cash£27,251
Current Liabilities£134,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

1 June 2017Delivered on: 6 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 June 2017Delivered on: 5 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 January 2016Delivered on: 8 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 May 2020Change of details for Mr Neil Mitchell as a person with significant control on 26 April 2020 (2 pages)
6 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
6 May 2020Director's details changed for Mr Neil Mitchell on 26 April 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2019Director's details changed for Mr Neil Mitchell on 28 May 2019 (2 pages)
29 May 2019Change of details for Mr Neil Mitchell as a person with significant control on 28 May 2019 (2 pages)
10 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
10 May 2019Change of details for Mr Neil Mitchell as a person with significant control on 10 May 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
9 May 2018Registered office address changed from 3rd Floor 3 Old Street Yard Old Street London EC1 9BR England to 3rd Floor, 3 Old Street Yard, Old Street, London EC1Y 8AF on 9 May 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 July 2017Registered office address changed from 2nd Floor 36-38 Lexington Street London W1F 0LL to 3rd Floor 3 Old Street Yard Old Street London EC1 9BR on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 2nd Floor 36-38 Lexington Street London W1F 0LL to 3rd Floor 3 Old Street Yard Old Street London EC1 9BR on 6 July 2017 (1 page)
6 June 2017Registration of charge 076139490003, created on 1 June 2017 (23 pages)
6 June 2017Registration of charge 076139490003, created on 1 June 2017 (23 pages)
5 June 2017Registration of charge 076139490002, created on 5 June 2017 (13 pages)
5 June 2017Registration of charge 076139490002, created on 5 June 2017 (13 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
8 January 2016Registration of charge 076139490001, created on 8 January 2016 (26 pages)
8 January 2016Registration of charge 076139490001, created on 8 January 2016 (26 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
27 March 2015Sub-division of shares on 10 March 2015 (5 pages)
27 March 2015Sub-division of shares on 10 March 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Registered office address changed from 72 Newman Street London W1T 3EH on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 72 Newman Street London W1T 3EH on 17 September 2013 (1 page)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Registered office address changed from 63 Wigmore Street London W1U 1BQ United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 63 Wigmore Street London W1U 1BQ United Kingdom on 14 May 2012 (1 page)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
15 February 2012Appointment of Xavier Osipczak as a director (2 pages)
15 February 2012Appointment of Xavier Osipczak as a director (2 pages)
7 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
7 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)