Background WavePink WaveYellow Wave

OSORNO LIMITED (06030269)

OSORNO LIMITED (06030269) is an active UK company. incorporated on 15 December 2006. 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.. OSORNO LIMITED has been registered for 19 years. Current directors include PHIPSON, James Harry John.

Company Number
06030269
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
C/O Dragon Argent Limited, London, SE1 3XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PHIPSON, James Harry John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSORNO LIMITED

OSORNO LIMITED is an active company incorporated on 15 December 2006 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.. OSORNO LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06030269

LTD Company

Age

19 Years

Incorporated 15 December 2006

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 30 January 2026 (3 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

C/O Dragon Argent Limited 63 Bermondsey Street London, SE1 3XF,

Previous Addresses

69 Great Hampton Street Birmingham B18 6EW
From: 15 December 2006To: 23 March 2021
Timeline

4 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
New Owner
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DA SECRETARIAL LIMITED

Active
Bermondsey Street, LondonSE1 3XF
Corporate secretary
Appointed 30 Dec 2020

PHIPSON, James Harry John

Active
63 Bermondsey Street, LondonSE1 3XF
Born May 1975
Director
Appointed 30 Dec 2020

GO AHEAD SERVICE LIMITED

Resigned
69 Great Hampton Street, BirminghamB18 6EW
Corporate nominee secretary
Appointed 15 Dec 2006
Resigned 30 Dec 2020

SCHAGEN, Christian

Resigned
10115 Berlin
Born December 1975
Director
Appointed 15 Dec 2006
Resigned 30 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Christian Schagen

Active
Veteranenstrasse, Berlin10119
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Christian Schagen

Ceased
Berlin10115
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Accounts Amended With Accounts Type Micro Entity
24 January 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 December 2021
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
5 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 November 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 January 2019
AAMDAAMD
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
18 December 2017
AAMDAAMD
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
15 February 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Incorporation Company
15 December 2006
NEWINCIncorporation