Background WavePink WaveYellow Wave

OSRC (NORWAY) LIMITED (08126766)

OSRC (NORWAY) LIMITED (08126766) is an active UK company. incorporated on 2 July 2012. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OSRC (NORWAY) LIMITED has been registered for 13 years. Current directors include DRAPER, Eleanor Clair, MYERS, Andrew Roderick.

Company Number
08126766
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
3, Waterside Place 3rd Floor, Southampton, SO14 2AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DRAPER, Eleanor Clair, MYERS, Andrew Roderick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSRC (NORWAY) LIMITED

OSRC (NORWAY) LIMITED is an active company incorporated on 2 July 2012 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OSRC (NORWAY) LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08126766

LTD Company

Age

13 Years

Incorporated 2 July 2012

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 21 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

3, Waterside Place 3rd Floor Town Quay Southampton, SO14 2AQ,

Previous Addresses

Oil Spill Response Limited Lower William Street Southampton SO14 5QE England
From: 31 July 2015To: 2 April 2025
1 Great Cumberland Place London W1H 7AL
From: 2 July 2012To: 31 July 2015
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Apr 13
Director Left
Apr 13
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DRAPER, Eleanor Clair

Active
3rd Floor, SouthamptonSO14 2AQ
Born October 1980
Director
Appointed 24 Jun 2025

MYERS, Andrew Roderick

Active
3rd Floor, SouthamptonSO14 2AQ
Born September 1975
Director
Appointed 21 Jun 2021

DE STEFANI, Vania, Dr

Resigned
3rd Floor, SouthamptonSO14 2AQ
Born April 1975
Director
Appointed 09 Feb 2023
Resigned 24 Jun 2025

LIMB, Robert Martin

Resigned
Lower William Street, SouthamptonSO14 5QE
Born February 1957
Director
Appointed 13 Mar 2013
Resigned 09 Feb 2023

MORRISH, Richard John

Resigned
3rd Floor, SouthamptonSO14 2AQ
Born November 1979
Director
Appointed 15 May 2019
Resigned 24 Jun 2025

PREST, Anthony Richard

Resigned
Lower William Street, SouthamptonSO14 5QE
Born December 1956
Director
Appointed 02 Jul 2012
Resigned 15 May 2019

SMITH, Archibald Frederick

Resigned
Nightingale Road, RickmansworthWD3 7BU
Born April 1949
Director
Appointed 02 Jul 2012
Resigned 13 Mar 2013

Persons with significant control

3

1 Active
2 Ceased
Lower William Street, SouthamptonSO14 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2018

Mr Anthony Richard Prest

Ceased
Lower William Street, SouthamptonSO14 5QE
Born December 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2017

Mr Robert Martin Limb

Ceased
Lower William Street, SouthamptonSO14 5QE
Born February 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
3 October 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2012
NEWINCIncorporation