Background WavePink WaveYellow Wave

OLSWANG COSEC LIMITED (04051235)

OLSWANG COSEC LIMITED (04051235) is an active UK company. incorporated on 11 August 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLSWANG COSEC LIMITED has been registered for 25 years. Current directors include MILLAR, Stephen Samuel Alexander.

Company Number
04051235
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLAR, Stephen Samuel Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLSWANG COSEC LIMITED

OLSWANG COSEC LIMITED is an active company incorporated on 11 August 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLSWANG COSEC LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04051235

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

7th Floor 90 High Holborn London WC1V 6XX
From: 11 August 2000To: 15 May 2017
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Jun 16
Director Left
Sept 16
Director Left
May 19
Director Left
May 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Aug 24
Owner Exit
Nov 24
Director Left
Aug 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MILLAR, Stephen Samuel Alexander

Active
Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 31 May 2023

ALLEN, Stephen

Resigned
1 Avenue Cottages, LondonNW7 1QY
Secretary
Appointed 11 Aug 2000
Resigned 20 Aug 2001

MORJARIA, Asha

Resigned
7th Floor 90 High HolbornWC1V 6XX
Secretary
Appointed 20 Aug 2001
Resigned 30 Oct 2015

ALLEN, Stephen

Resigned
1 Avenue Cottages, LondonNW7 1QY
Born January 1973
Director
Appointed 11 Aug 2000
Resigned 10 Oct 2000

BERTRAM, Mark Hugh David

Resigned
Cannon Street, LondonEC4N 6AF
Born January 1966
Director
Appointed 24 Jun 2015
Resigned 31 Mar 2025

CARPANINI, Fabrizio Attilio Giuseppe

Resigned
High Holborn, LondonWC1V 6XX
Born January 1960
Director
Appointed 04 Nov 2014
Resigned 31 Mar 2015

DEVEREUX, Mark Jonathan

Resigned
High Holborn, LondonWC1V 6XX
Born August 1956
Director
Appointed 07 Sept 2010
Resigned 28 Feb 2019

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 04 Nov 2014
Resigned 30 Apr 2019

MCDONALD, Duncan Francis

Resigned
High Holborn, LondonWC1V 6XX
Born March 1963
Director
Appointed 24 Jun 2015
Resigned 02 Sept 2016

MUNSLOW, Kevin

Resigned
43 Bevin Square, LondonSW17 7BB
Born July 1963
Director
Appointed 11 Aug 2000
Resigned 10 Oct 2000

ROSEN, Stephen Howard

Resigned
High Holborn, LondonWC1V 6XX
Born March 1971
Director
Appointed 04 Nov 2014
Resigned 30 Apr 2016

STEWART, David St John

Resigned
High Holborn, LondonWC1V 6XX
Born January 1964
Director
Appointed 07 Sept 2010
Resigned 24 Oct 2014

OLSWANG DIRECTORS 1 LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 10 Oct 2000
Resigned 31 May 2023

OLSWANG DIRECTORS 2 LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate nominee director
Appointed 10 Oct 2000
Resigned 31 May 2023

Persons with significant control

3

1 Active
2 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2022
Ceased 07 Nov 2024
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
11 August 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 August 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2018
AAAnnual Accounts
Legacy
9 February 2018
PARENT_ACCPARENT_ACC
Legacy
9 February 2018
AGREEMENT2AGREEMENT2
Legacy
9 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2017
AAAnnual Accounts
Legacy
10 February 2017
GUARANTEE2GUARANTEE2
Legacy
31 January 2017
PARENT_ACCPARENT_ACC
Legacy
31 January 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2016
AAAnnual Accounts
Legacy
4 February 2016
PARENT_ACCPARENT_ACC
Legacy
4 February 2016
AGREEMENT2AGREEMENT2
Legacy
4 February 2016
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Miscellaneous
8 July 2013
MISCMISC
Miscellaneous
24 June 2013
MISCMISC
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
21 June 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Corporate Director Company With Change Date
6 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
22 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363aAnnual Return
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 January 2003
288cChange of Particulars
Legacy
3 January 2003
288cChange of Particulars
Legacy
12 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
4 September 2001
363aAnnual Return
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
18 October 2000
225Change of Accounting Reference Date
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Resolution
18 October 2000
RESOLUTIONSResolutions
Incorporation Company
11 August 2000
NEWINCIncorporation