Background WavePink WaveYellow Wave

OSEL ARCHITECTURE LIMITED (03241377)

OSEL ARCHITECTURE LIMITED (03241377) is an active UK company. incorporated on 23 August 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. OSEL ARCHITECTURE LIMITED has been registered for 29 years. Current directors include CAMPANINI, Richard Mark, KACHRI, Georgia, MONAN, William Terence and 1 others.

Company Number
03241377
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 years
Address
115 The Record Hall, London, EC1N 7RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CAMPANINI, Richard Mark, KACHRI, Georgia, MONAN, William Terence, SHIPTON, Victoria
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSEL ARCHITECTURE LIMITED

OSEL ARCHITECTURE LIMITED is an active company incorporated on 23 August 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. OSEL ARCHITECTURE LIMITED was registered 29 years ago.(SIC: 71111)

Status

active

Active since 29 years ago

Company No

03241377

LTD Company

Age

29 Years

Incorporated 23 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

115 The Record Hall 16-16a Baldwins Gardens London, EC1N 7RJ,

Previous Addresses

G.04 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England
From: 23 January 2024To: 7 January 2025
Aston House Cornwall Avenue London N3 1LF England
From: 14 January 2020To: 23 January 2024
26 Oldbury Place London W1U 5PR
From: 23 August 1996To: 14 January 2020
Timeline

16 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Feb 13
Director Joined
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Left
Nov 18
New Owner
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Capital Reduction
Feb 21
Share Buyback
Sept 21
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CAMPANINI, Richard Mark

Active
The Record Hall, LondonEC1N 7RJ
Born December 1963
Director
Appointed 01 Jan 2016

KACHRI, Georgia

Active
The Record Hall, LondonEC1N 7RJ
Born February 1983
Director
Appointed 01 Jul 2017

MONAN, William Terence

Active
The Record Hall, LondonEC1N 7RJ
Born July 1967
Director
Appointed 01 Feb 2006

SHIPTON, Victoria

Active
The Record Hall, LondonEC1N 7RJ
Born September 1976
Director
Appointed 01 Jan 2013

ELLIOTT, Malcolm John

Resigned
North Lodge Old Avenue, WeybridgeKT13 0PX
Secretary
Appointed 23 Aug 1996
Resigned 30 Jun 1999

LYNCH, Anthony

Resigned
12 Harrow Fields Gardens, Harrow-On-The-HillHA1 3SN
Secretary
Appointed 23 Aug 1996
Resigned 12 Sept 1996

RUSSELL, Graham Alan

Resigned
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 01 Jul 1999
Resigned 30 Sept 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Aug 1996
Resigned 23 Aug 1996

ELLIOTT, Malcolm John

Resigned
North Lodge Old Avenue, WeybridgeKT13 0PX
Born September 1949
Director
Appointed 23 Aug 1996
Resigned 30 Jun 1999

JONES, Ronald Howard

Resigned
26 Oldbury PlaceW1U 5PR
Born November 1957
Director
Appointed 01 Feb 2006
Resigned 30 Jun 2017

LYNCH, Anthony

Resigned
Oldbury Place, LondonW1U 5PR
Born July 1952
Director
Appointed 23 May 2016
Resigned 01 Jul 2016

LYNCH, Anthony

Resigned
26 Oldbury PlaceW1U 5PR
Born May 1952
Director
Appointed 23 Aug 1996
Resigned 23 May 2016

O KEEFE, Peter James

Resigned
Herons Crest, GuildfordGU1 2EE
Born October 1944
Director
Appointed 23 Aug 1996
Resigned 30 Jun 1999

RUSSELL, Graham Alan

Resigned
Cornwall Avenue, LondonN3 1LF
Born May 1955
Director
Appointed 23 Aug 1996
Resigned 31 Dec 2020

SCANLON, Daniel Charles

Resigned
Cherry Tree Cottage,, EpsomKT17 3DH
Born October 1952
Director
Appointed 23 Aug 1996
Resigned 30 Jun 1999

WATKINS, David Charles

Resigned
5 Strathmore Road, LondonSW19 8DB
Born July 1940
Director
Appointed 23 Aug 1996
Resigned 31 Jul 2005

WEYHAM, Matthew Edward

Resigned
26 Oldbury PlaceW1U 5PR
Born January 1976
Director
Appointed 01 Jul 2017
Resigned 31 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Aug 1996
Resigned 23 Aug 1996

Persons with significant control

3

2 Active
1 Ceased

Mrs Victoria Shipton

Active
The Record Hall, LondonEC1N 7RJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2020

Mr William Terence Monan

Active
The Record Hall, LondonEC1N 7RJ
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Graham Alan Russell

Ceased
Cornwall Avenue, LondonN3 1LF
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
24 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Resolution
8 July 2021
RESOLUTIONSResolutions
Memorandum Articles
8 July 2021
MAMA
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Capital Cancellation Shares
25 February 2021
SH06Cancellation of Shares
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 March 2020
AAMDAAMD
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
4 April 2000
287Change of Registered Office
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288cChange of Particulars
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
88(2)R88(2)R
Legacy
3 March 1997
123Notice of Increase in Nominal Capital
Resolution
3 March 1997
RESOLUTIONSResolutions
Legacy
24 September 1996
225Change of Accounting Reference Date
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
6 September 1996
88(2)R88(2)R
Legacy
4 September 1996
287Change of Registered Office
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Incorporation Company
23 August 1996
NEWINCIncorporation