Background WavePink WaveYellow Wave

OSMO DATA TECHNOLOGY LIMITED (04956103)

OSMO DATA TECHNOLOGY LIMITED (04956103) is an active UK company. incorporated on 6 November 2003. with registered office in Staines-Upon-Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development. OSMO DATA TECHNOLOGY LIMITED has been registered for 22 years. Current directors include MARTIN, Bruce Michael, MAYCOCK, Thomas.

Company Number
04956103
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
Magna House, First Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARTIN, Bruce Michael, MAYCOCK, Thomas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSMO DATA TECHNOLOGY LIMITED

OSMO DATA TECHNOLOGY LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Staines-Upon-Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OSMO DATA TECHNOLOGY LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04956103

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

CREDIT-IQ LIMITED
From: 6 November 2003To: 1 November 2007
Contact
Address

Magna House, First Floor 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Magna House Ground Floor 18-32 London Road Staines-upon-Thames TW18 4BP England
From: 5 May 2017To: 27 October 2022
Gostrey House Union Road Farnham Surrey GU9 7PT England
From: 14 March 2016To: 5 May 2017
Bridge House South Street Farnham Surrey GU9 7RS
From: 6 November 2003To: 14 March 2016
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Mar 12
Funding Round
May 16
Funding Round
Sept 16
Funding Round
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Nov 17
Owner Exit
Jan 18
Loan Secured
Feb 18
Loan Cleared
Mar 19
Loan Secured
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Jan 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
Apr 25
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MARTIN, Bruce Michael

Active
Rowly Edge, CranleighGU6 8PU
Born March 1983
Director
Appointed 14 Sept 2021

MAYCOCK, Thomas

Active
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born April 1988
Director
Appointed 09 May 2024

CHADWICK, Oliver James Edward

Resigned
Piper's Croft, FarnhamGU9 8HZ
Secretary
Appointed 08 Dec 2003
Resigned 01 May 2005

HARVEY, Adrian William

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Secretary
Appointed 18 Apr 2017
Resigned 20 Jun 2017

HERITAGE, Matthew

Resigned
Cargate Hill, AldershotGU11 3AA
Secretary
Appointed 01 May 2005
Resigned 03 Apr 2017

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 08 Dec 2003

BROWN, Andrew, Dr

Resigned
44 Compton Road, HayesUB3 2AZ
Born July 1957
Director
Appointed 01 May 2005
Resigned 14 Mar 2012

CHADWICK, Charlotte Jane

Resigned
Pipers Croft, FarnhamGU9 8HZ
Born January 1964
Director
Appointed 29 Nov 2005
Resigned 03 Apr 2017

CHADWICK, Charlotte Jane

Resigned
9 Beavers Road, FarnhamGU9 7BD
Born January 1964
Director
Appointed 05 Jan 2004
Resigned 01 May 2005

CHADWICK, Oliver James Edward

Resigned
Piper's Croft, FarnhamGU9 8HZ
Born May 1964
Director
Appointed 08 Dec 2003
Resigned 03 Apr 2017

COBURN, Ian David

Resigned
Manor Road, FarnhamGU9 9QY
Born September 1953
Director
Appointed 06 Jan 2005
Resigned 03 Apr 2017

DANCER, Andrew John

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born August 1972
Director
Appointed 22 May 2019
Resigned 13 Dec 2022

GOGGIN, Kevin Paul

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born September 1962
Director
Appointed 03 Apr 2017
Resigned 27 Jun 2019

HERITAGE, Matthew

Resigned
Cargate Hill, AldershotGU11 3AA
Born February 1967
Director
Appointed 01 May 2005
Resigned 03 Apr 2017

JOHNSTON, Peter Douglas

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born November 1963
Director
Appointed 27 Nov 2019
Resigned 31 May 2021

LEMBERG, Gerry

Resigned
92 Queenhythe Road, GuildfordGU4 7NX
Born May 1938
Director
Appointed 06 Jan 2005
Resigned 24 Oct 2005

LODGE, Timothy

Resigned
3 The Bungalows, GuildfordGU3 3LE
Born April 1972
Director
Appointed 01 May 2005
Resigned 02 Dec 2008

LYONS, Gavin Anthony Peter

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born September 1977
Director
Appointed 03 Apr 2017
Resigned 09 May 2024

SEWELL, Grahame Terence

Resigned
Lynx House Lynx Hill, LeatherheadKT24 5AX
Born March 1950
Director
Appointed 31 Oct 2005
Resigned 03 Apr 2017

THORNTON, John

Resigned
Pennymead Rise, SurreyKT24 5AL
Born October 1957
Director
Appointed 13 May 2009
Resigned 03 Apr 2017

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 06 Nov 2003
Resigned 08 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
18-32 London Road, Staines-Upon-ThamesTW18 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2017
London Road, Staines-Upon-ThamesTW18 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 19 Dec 2017

Mr Oliver Chadwick

Ceased
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Resolution
22 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 November 2018
AAMDAAMD
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 March 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 March 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 March 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
10 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Legacy
3 March 2008
287Change of Registered Office
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
88(2)R88(2)R
Legacy
17 September 2007
88(2)R88(2)R
Legacy
17 September 2007
88(2)R88(2)R
Legacy
17 September 2007
88(2)R88(2)R
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2006
AAAnnual Accounts
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
88(2)R88(2)R
Legacy
3 July 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Legacy
22 May 2006
88(2)R88(2)R
Legacy
31 March 2006
88(2)R88(2)R
Legacy
31 March 2006
88(2)R88(2)R
Legacy
20 February 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
123Notice of Increase in Nominal Capital
Resolution
23 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
123Notice of Increase in Nominal Capital
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
287Change of Registered Office
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Incorporation Company
6 November 2003
NEWINCIncorporation