Background WavePink WaveYellow Wave

THINK - O'SULLIVAN LTD (05340524)

THINK - O'SULLIVAN LTD (05340524) is an active UK company. incorporated on 24 January 2005. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THINK - O'SULLIVAN LTD has been registered for 21 years. Current directors include O'SULLIVAN, John Michael.

Company Number
05340524
Status
active
Type
ltd
Incorporated
24 January 2005
Age
21 years
Address
Jsa Services Limited 4th Floor, Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
O'SULLIVAN, John Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK - O'SULLIVAN LTD

THINK - O'SULLIVAN LTD is an active company incorporated on 24 January 2005 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THINK - O'SULLIVAN LTD was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05340524

LTD Company

Age

21 Years

Incorporated 24 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

OGMPSC44 LIMITED
From: 24 January 2005To: 10 May 2007
Contact
Address

Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
From: 18 November 2016To: 15 March 2018
Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
From: 12 November 2015To: 18 November 2016
Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
From: 12 November 2013To: 12 November 2015
1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom
From: 3 February 2012To: 12 November 2013
2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA
From: 24 January 2005To: 3 February 2012
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

O'SULLIVAN, John Michael

Active
Brewery Lane, BanburyOX15 5NX
Born June 1961
Director
Appointed 31 Mar 2007

RYAN, Matthew James

Resigned
8 Icknield Close, WendoverHP22 6HG
Secretary
Appointed 31 Mar 2007
Resigned 31 Dec 2007

ORANGE & GOLD SECRETARIES LIMITED

Resigned
12 Upper Wingbury Courtyard, WingraveHP22 4LW
Corporate secretary
Appointed 24 Jan 2005
Resigned 31 Mar 2007

ORANGE & GOLD DIRECTORS LIMITED

Resigned
12 Upper Wingbury Courtyard, WingraveHP22 4LW
Corporate director
Appointed 24 Jan 2005
Resigned 31 Mar 2007

Persons with significant control

1

Mr Jack O'Sullivan

Active
4th Floor, Radius House, WatfordWD17 1HP
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
5 February 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
15 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
21 February 2005
225Change of Accounting Reference Date
Incorporation Company
24 January 2005
NEWINCIncorporation