Background WavePink WaveYellow Wave

OSOSIM LIMITED (06608651)

OSOSIM LIMITED (06608651) is an active UK company. incorporated on 3 June 2008. with registered office in Cambridge. The company operates in the Education sector, engaged in educational support activities. OSOSIM LIMITED has been registered for 17 years. Current directors include ALABASTER, Elisabeth Anne, DEHNUGARA, Khurshed Adil, JONES, Arthur William Simon and 1 others.

Company Number
06608651
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
9 Hills Road, Cambridge, CB2 1GE
Industry Sector
Education
Business Activity
Educational support activities
Directors
ALABASTER, Elisabeth Anne, DEHNUGARA, Khurshed Adil, JONES, Arthur William Simon, RENFREW KNIGHT, Jonathan Paul
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSOSIM LIMITED

OSOSIM LIMITED is an active company incorporated on 3 June 2008 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in educational support activities. OSOSIM LIMITED was registered 17 years ago.(SIC: 85600)

Status

active

Active since 17 years ago

Company No

06608651

LTD Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

9 Hills Road Cambridge, CB2 1GE,

Previous Addresses

Ososim St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
From: 3 June 2008To: 24 April 2023
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Dec 11
Director Joined
Dec 11
Director Left
Jun 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Oct 21
Director Left
Oct 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

RENFREW KNIGHT, Jonathan Paul

Active
The Waits, St IvesPE27 5BY
Secretary
Appointed 03 Jun 2021

ALABASTER, Elisabeth Anne

Active
Hills Road, CambridgeCB2 1GE
Born April 1968
Director
Appointed 30 Jun 2008

DEHNUGARA, Khurshed Adil

Active
Hills Road, CambridgeCB2 1GE
Born August 1969
Director
Appointed 10 Sept 2012

JONES, Arthur William Simon

Active
Hills Road, CambridgeCB2 1GE
Born April 1965
Director
Appointed 10 Oct 2011

RENFREW KNIGHT, Jonathan Paul

Active
Hills Road, CambridgeCB2 1GE
Born August 1962
Director
Appointed 30 Jun 2008

JONES, Arthur William Simon

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Secretary
Appointed 13 Mar 2017
Resigned 03 Jun 2021

NICHOLSON, David James Thomas

Resigned
Cobb Close, Bury St. EdmundsIP32 7LG
Secretary
Appointed 30 Jun 2008
Resigned 24 May 2012

RENFREW KNIGHT, Jonathan Paul

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Secretary
Appointed 06 Jul 2012
Resigned 13 Mar 2017

CHATTERJEE, Joydeep

Resigned
25 Faulkner Close, CambridgeCB4 6EF
Born January 1957
Director
Appointed 03 Jun 2008
Resigned 11 Apr 2013

NICHOLSON, David James Thomas

Resigned
Cobb Close, Bury St. EdmundsIP32 7LG
Born March 1945
Director
Appointed 30 Jun 2008
Resigned 24 May 2012

RICKAYZEN, Martin Asher

Resigned
Shepherds Way, RickmansworthWD3 7NN
Born December 1960
Director
Appointed 11 Apr 2013
Resigned 28 Mar 2018

SHEIKH, Humayun Munir

Resigned
North Brink, WisbechPE13 1LL
Born June 1973
Director
Appointed 30 Jun 2008
Resigned 15 May 2009

SIMPSON, Toby William

Resigned
Hills Road, CambridgeCB2 1GE
Born January 1970
Director
Appointed 10 Oct 2021
Resigned 20 Oct 2024

SIMPSON, Toby William

Resigned
The Orchards, CambridgeCB1 9HD
Born January 1970
Director
Appointed 11 Apr 2013
Resigned 28 Mar 2018

Persons with significant control

2

Mr Jonathan Paul Renfrew Knight

Active
Hills Road, CambridgeCB2 1GE
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2017

Ms Elisabeth Anne Alabaster

Active
Hills Road, CambridgeCB2 1GE
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
3 June 2016
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
3 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Secretary Company With Change Date
28 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Move Registers To Sail Company
8 June 2012
AD03Change of Location of Company Records
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Change Sail Address Company
8 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
12 August 2009
225Change of Accounting Reference Date
Legacy
24 June 2009
169169
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
190190
Legacy
18 June 2009
353353
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
287Change of Registered Office
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
123Notice of Increase in Nominal Capital
Incorporation Company
3 June 2008
NEWINCIncorporation