Background WavePink WaveYellow Wave

OSITECH LIMITED (04650448)

OSITECH LIMITED (04650448) is an active UK company. incorporated on 28 January 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. OSITECH LIMITED has been registered for 23 years. Current directors include CUBY, David Dennis, VALDIR MANAGERS LIMITED.

Company Number
04650448
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CUBY, David Dennis, VALDIR MANAGERS LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSITECH LIMITED

OSITECH LIMITED is an active company incorporated on 28 January 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OSITECH LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04650448

LTD Company

Age

23 Years

Incorporated 28 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

4 Old Park Lane Mayfair London W1K 1QW England
From: 27 September 2017To: 10 March 2021
26 York Street Westminster London Uk W1U 6PZ
From: 23 February 2011To: 27 September 2017
7 Welbeck Street London W1G 9YE
From: 28 January 2003To: 23 February 2011
Timeline

21 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jan 03
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
0
Funding
0
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FINSBURY SECRETARIES LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate secretary
Appointed 28 Jan 2003

CUBY, David Dennis

Active
15a, Town Range
Born May 1948
Director
Appointed 29 Sept 2008

VALDIR MANAGERS LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate director
Appointed 28 Jan 2003

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 05 Mar 2009
Resigned 23 Mar 2016

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Jan 2003
Resigned 28 Jan 2003

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Jan 2003
Resigned 28 Jan 2003

Persons with significant control

11

1 Active
10 Ceased

Mr Mohammed Mourad Ghannam

Active
Bell Yard, LondonWC2A 2JR
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Sept 2021

Mr Issac Moses Benjamin Hassan

Ceased
50 Town Range, Gibraltar
Born August 1982

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 02 Sept 2021

Mr Darren Paul Cortes

Ceased
50 Town Range, Gibraltar
Born April 1976

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 02 Sept 2021

Mr Benjamin Cuby

Ceased
50 Town Range, Gibraltar
Born May 1975

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 02 Sept 2021

Mr Subash Malkani

Ceased
50 Town Range, Gibraltar
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2018
Ceased 02 Sept 2021

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2018
Ceased 02 Sept 2021

Mr Maurice Albert Perera

Ceased
50 Town Range, Gibraltar
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2018
Ceased 02 Sept 2021

Mr David Dennis Cuby

Ceased
50 Town Range, Gibraltar
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2018
Ceased 02 Sept 2021

Mr William Cid De La Paz

Ceased
50 Town Range, Gibraltar
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2018
Ceased 02 Sept 2021

Mr Adrian Gerrard John Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2018
Ceased 11 Sept 2020
50 Town Range, Gibraltar

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 August 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 August 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Corporate Director Company With Change Date
1 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
13 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
10 August 2004
287Change of Registered Office
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2004
AAAnnual Accounts
Legacy
11 December 2003
225Change of Accounting Reference Date
Incorporation Company
28 January 2003
NEWINCIncorporation