Background WavePink WaveYellow Wave

OSCM LIMITED (08809610)

OSCM LIMITED (08809610) is an active UK company. incorporated on 10 December 2013. with registered office in Cobham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OSCM LIMITED has been registered for 12 years. Current directors include WILSON, Callum Eddie Graham, WILSON, Stacey Jade.

Company Number
08809610
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
The Long Barn, Cobham, KT11 3NE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WILSON, Callum Eddie Graham, WILSON, Stacey Jade
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSCM LIMITED

OSCM LIMITED is an active company incorporated on 10 December 2013 with the registered office located in Cobham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OSCM LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08809610

LTD Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BRAINSTORM CORPORATION LIMITED
From: 10 December 2013To: 12 November 2015
Contact
Address

The Long Barn Cobham Park Rd Cobham, KT11 3NE,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 15 December 2017To: 18 July 2024
Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
From: 9 May 2014To: 15 December 2017
28 Lichfield Street Tamworth B79 7QE England
From: 10 December 2013To: 9 May 2014
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILSON, Callum Eddie Graham

Active
Long Barn, CobhamKT11 3NE
Born February 1992
Director
Appointed 15 Jul 2015

WILSON, Stacey Jade

Active
Long Barn, CobhamKT11 3NE
Born June 1989
Director
Appointed 22 Jun 2023

BALDWIN, David James

Resigned
Ventura Park Road, TamworthB78 3HL
Born December 1977
Director
Appointed 10 Dec 2013
Resigned 15 Jul 2015

JONES, Barrie Thomas

Resigned
Ventura Park Road, TamworthB78 3HL
Born December 1969
Director
Appointed 10 Dec 2013
Resigned 01 Jul 2015

PLATT, Clive Linton

Resigned
Ventura Park Road, TamworthB78 3HL
Born October 1977
Director
Appointed 15 Jul 2015
Resigned 12 Jan 2016

SALTHOUSE, William John

Resigned
Ventura Park Road, TamworthB78 3HL
Born February 1981
Director
Appointed 15 Jul 2015
Resigned 12 Jan 2016

Persons with significant control

1

Mr Callum Eddie Graham Wilson

Active
Long Barn, CobhamKT11 3NE
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Certificate Change Of Name Company
12 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Incorporation Company
10 December 2013
NEWINCIncorporation