Background WavePink WaveYellow Wave

OSPS TRUSTEE LIMITED (08275610)

OSPS TRUSTEE LIMITED (08275610) is an active UK company. incorporated on 31 October 2012. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OSPS TRUSTEE LIMITED has been registered for 13 years. Current directors include ALEXANDER, Charles Alan Heathcote, BADMAN, Nicholas Jeremy Rupert, CLARK, Jamie Keith and 8 others.

Company Number
08275610
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2012
Age
13 years
Address
University Offices, Oxford, OX1 2JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALEXANDER, Charles Alan Heathcote, BADMAN, Nicholas Jeremy Rupert, CLARK, Jamie Keith, CUMMINGS, Nasera, KELE, Katherine Moana Mary, RANDOLPH, Mark, SAVIN, Lucille, SNAPE, Daniel Thomas, VALENTINE, Kevin, WOOD, Christopher Gilbert, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPS TRUSTEE LIMITED

OSPS TRUSTEE LIMITED is an active company incorporated on 31 October 2012 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OSPS TRUSTEE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08275610

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

University Offices Wellington Square Oxford, OX1 2JD,

Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Left
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
May 20
Director Left
Jan 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 13 Apr 2018

ALEXANDER, Charles Alan Heathcote

Active
Wellington Square, OxfordOX1 2JD
Born January 1957
Director
Appointed 01 Apr 2015

BADMAN, Nicholas Jeremy Rupert

Active
Wellington Square, OxfordOX1 2JD
Born June 1966
Director
Appointed 01 Jul 2022

CLARK, Jamie Keith

Active
Wellington Square, OxfordOX1 2JD
Born July 1967
Director
Appointed 01 Apr 2020

CUMMINGS, Nasera

Active
Wellington Square, OxfordOX1 2JD
Born August 1975
Director
Appointed 29 May 2025

KELE, Katherine Moana Mary

Active
Wellington Square, OxfordOX1 2JD
Born December 1982
Director
Appointed 31 Oct 2012

RANDOLPH, Mark

Active
Wellington Square, OxfordOX1 2JD
Born March 1982
Director
Appointed 29 May 2025

SAVIN, Lucille

Active
Wellington Square, OxfordOX1 2JD
Born February 1974
Director
Appointed 01 Apr 2016

SNAPE, Daniel Thomas

Active
Wellington Square, OxfordOX1 2JD
Born May 1980
Director
Appointed 29 Sept 2022

VALENTINE, Kevin

Active
Wellington Square, OxfordOX1 2JD
Born March 1971
Director
Appointed 01 Apr 2018

WOOD, Christopher Gilbert

Active
Cowley Place, OxfordOX4 1DY
Born August 1965
Director
Appointed 02 Oct 2025

VIDETT TRUSTEE SERVICES LIMITED

Active
Forbury Works, ReadingRH1 1PZ
Corporate director
Appointed 18 Apr 2024

COLQUHOUN, William

Resigned
Wellington Square, OxfordOX1 2JD
Secretary
Appointed 31 Oct 2012
Resigned 01 Mar 2018

KILLICK, Jan

Resigned
Wellington Square, OxfordOX1 2JD
Secretary
Appointed 01 Mar 2018
Resigned 13 Apr 2018

ALLNUTT, Robert Edward Bruce

Resigned
Wellington Square, OxfordOX1 2JD
Born August 1954
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2015

BAMFORD, Douglas David, Dr

Resigned
Wellington Square, OxfordOX1 2JD
Born March 1982
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2018

BATTYE, Fariba Mahrokh

Resigned
Wellington Square, OxfordOX1 2JD
Born April 1947
Director
Appointed 31 Oct 2012
Resigned 01 Oct 2015

BOWLER, Roger Lloyd

Resigned
Wellington Square, OxfordOX1 2JD
Born May 1945
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2015

CATNEY, Joseph Leopold

Resigned
Wellington Square, OxfordOX1 2JD
Born August 1947
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2022

CLARK, Gordon Leslie, Prof

Resigned
Wellington Square, OxfordOX1 2JD
Born September 1950
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2025

COLE, Lynette Jean

Resigned
Wellington Square, OxfordOX1 2JD
Born December 1974
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2022

DAVIES, Alana

Resigned
Parks Road, OxfordOX1 3PH
Born July 1950
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2016

GOUGH, Anne Marie

Resigned
Wellington Square, OxfordOX1 2JD
Born June 1956
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2016

HAUSER, Margaret Julia

Resigned
Wellington Square, OxfordOX1 2JD
Born April 1946
Director
Appointed 15 Aug 2022
Resigned 29 Nov 2024

JENSEN, William Peter James

Resigned
Wellington Square, OxfordOX1 2JD
Born June 1959
Director
Appointed 31 Oct 2012
Resigned 31 Jul 2019

LANGLEY, Robert

Resigned
Wellington Square, OxfordOX1 2JD
Born November 1979
Director
Appointed 04 Jan 2018
Resigned 01 Jan 2021

MARSHALL, Frank Nairn

Resigned
Wellington Square, OxfordOX1 2JD
Born September 1957
Director
Appointed 31 Oct 2012
Resigned 31 Dec 2014

MCMINN, Sophia Laura

Resigned
Wellington Square, OxfordOX1 2JD
Born August 1982
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2014

STANDEN, Nicholas Charles

Resigned
Wellington Square, OxfordOX1 2JD
Born May 1961
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2022

SYKES, John Nicholas

Resigned
Wellington Square, OxfordOX1 2JD
Born July 1959
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2024

TAYLOR, Robert Prentice

Resigned
Wellington Square, OxfordOX1 2JD
Born June 1957
Director
Appointed 01 Apr 2014
Resigned 15 May 2014

YOUNG, Niamh Frances

Resigned
Wellington Square, OxfordOX1 2JD
Born May 1974
Director
Appointed 01 Apr 2016
Resigned 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 April 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Memorandum Articles
10 October 2022
MAMA
Resolution
10 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 November 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
8 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 May 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
4 May 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
31 October 2017
AD03Change of Location of Company Records
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Resolution
9 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Move Registers To Sail Company
21 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2013
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
31 December 2012
CC04CC04
Change Account Reference Date Company Current Extended
31 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2012
NEWINCIncorporation