Background WavePink WaveYellow Wave

OSTEOPOROSIS RESEARCH LTD (07932529)

OSTEOPOROSIS RESEARCH LTD (07932529) is an active UK company. incorporated on 1 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. OSTEOPOROSIS RESEARCH LTD has been registered for 14 years. Current directors include KANIS, John Anthony, Professor, KANIS-BUCK, Rebecca Louise, MCCLOSKEY, Eugene Vincent, Professor.

Company Number
07932529
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KANIS, John Anthony, Professor, KANIS-BUCK, Rebecca Louise, MCCLOSKEY, Eugene Vincent, Professor
SIC Codes
62012, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTEOPOROSIS RESEARCH LTD

OSTEOPOROSIS RESEARCH LTD is an active company incorporated on 1 February 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. OSTEOPOROSIS RESEARCH LTD was registered 14 years ago.(SIC: 62012, 86220)

Status

active

Active since 14 years ago

Company No

07932529

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

IOF RESEARCH LIMITED
From: 1 February 2012To: 7 November 2013
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 18 October 2017To: 28 March 2022
235 Old Marylebone Road London NW1 5QT
From: 12 April 2012To: 18 October 2017
82Z Portland Place London W1B 1NS United Kingdom
From: 1 February 2012To: 12 April 2012
Timeline

13 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Nov 13
Loan Secured
Nov 14
Funding Round
Dec 14
Director Joined
Jan 19
Director Left
Oct 20
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Nov 21
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KANIS, John Anthony, Professor

Active
Sackville House, LondonEC3M 6BL
Born September 1944
Director
Appointed 24 Feb 2012

KANIS-BUCK, Rebecca Louise

Active
Sackville House, LondonEC3M 6BL
Born January 1975
Director
Appointed 03 Jan 2019

MCCLOSKEY, Eugene Vincent, Professor

Active
Sackville House, LondonEC3M 6BL
Born May 1959
Director
Appointed 14 Jul 2021

GRAY, Derek Richard

Resigned
Sackville House, LondonEC3M 6BN
Born June 1933
Director
Appointed 01 Feb 2012
Resigned 11 Sept 2020

MCKENNEY, Patrice Mary

Resigned
Old Marylebone Road, LondonNW1 5QT
Born March 1960
Director
Appointed 24 Feb 2012
Resigned 26 Jun 2012

STENMARK, Judith Anne

Resigned
Old Marylebone Road, LondonNW1 5QT
Born May 1958
Director
Appointed 24 Feb 2012
Resigned 28 Oct 2013

Persons with significant control

3

2 Active
1 Ceased

Rebecca Louise Kanis-Buck

Active
Sackville House, LondonEC3M 6BL
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2021

Mr Derek Richard Gray

Ceased
Sackville House, LondonEC3M 6BN
Born June 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2021

Professor John Anthony Kanis

Active
Sackville House, LondonEC3M 6BL
Born September 1944

Nature of Control

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

Filing History

57

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
7 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Incorporation Company
1 February 2012
NEWINCIncorporation