Background WavePink WaveYellow Wave

OSSO ENERGY PLC (09064653)

OSSO ENERGY PLC (09064653) is an active UK company. incorporated on 30 May 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35230). OSSO ENERGY PLC has been registered for 11 years. Current directors include BEEKMEYER, Keith David, BYE, Andrew Malcolm, LOUCAIDES, Charlotte Jayne and 2 others.

Company Number
09064653
Status
active
Type
plc
Incorporated
30 May 2014
Age
11 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35230)
Directors
BEEKMEYER, Keith David, BYE, Andrew Malcolm, LOUCAIDES, Charlotte Jayne, MAJOR, Frankie, TIMURLENKOGLU, Serhan
SIC Codes
35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSSO ENERGY PLC

OSSO ENERGY PLC is an active company incorporated on 30 May 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35230). OSSO ENERGY PLC was registered 11 years ago.(SIC: 35230)

Status

active

Active since 11 years ago

Company No

09064653

PLC Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

OSSO ENERGY LIMITED
From: 2 September 2022To: 2 September 2022
OSSO GAS LIMITED
From: 19 September 2018To: 2 September 2022
OSS MOBILE RECYCLING LIMITED
From: 6 January 2016To: 19 September 2018
ATIMUR PROPERTY SERVICES LIMITED
From: 30 May 2014To: 6 January 2016
Contact
Address

17 Bevis Marks 6th Floor London, EC3A 7LN,

Previous Addresses

17 Bevis Marks 8th Floor London EC3A 7LN England
From: 8 December 2023To: 18 August 2025
60 Wensleydale Road Wensleydale Road Hampton TW12 2LX England
From: 27 June 2022To: 8 December 2023
C/O C/O Certax Accounting (Palmers Green) 8 Clock House Parade North Circular Road London N13 6BG England
From: 17 December 2015To: 27 June 2022
Solar House 282 Chase Road London N14 6NZ
From: 30 May 2014To: 17 December 2015
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Funding Round
Nov 22
Owner Exit
Jan 23
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CULVER, Beth Briony Bowden

Active
Bevis Marks, LondonEC3A 7LN
Secretary
Appointed 11 Sept 2025

BEEKMEYER, Keith David

Active
Wensleydale Road, HamptonTW12 2LX
Born January 1963
Director
Appointed 15 Jun 2022

BYE, Andrew Malcolm

Active
17 Bevis Marks, LondonEC3A 7LN
Born March 1964
Director
Appointed 15 Jun 2022

LOUCAIDES, Charlotte Jayne

Active
Bevis Marks, LondonEC3A 7LN
Born June 1997
Director
Appointed 11 Sept 2025

MAJOR, Frankie

Active
Bevis Marks, LondonEC3A 7LN
Born May 1984
Director
Appointed 04 Mar 2025

TIMURLENKOGLU, Serhan

Active
Bevis Marks, LondonEC3A 7LN
Born May 1985
Director
Appointed 05 Jan 2016

GREEN, Charlotte Jayne

Resigned
17 Bevis Marks, LondonEC3A 7LN
Secretary
Appointed 02 Sept 2022
Resigned 11 Sept 2025

GREEN, Charlotte Jayne

Resigned
17 Bevis Marks, LondonEC3A 7LN
Born June 1997
Director
Appointed 20 Jan 2025
Resigned 04 Mar 2025

MAJOR, Frankie

Resigned
8th Floor, LondonEC3A 7LN
Born May 1984
Director
Appointed 05 Sept 2022
Resigned 12 Dec 2024

TIMULENKOGLU, Ahmet Ismail

Resigned
LondonN7 8RD
Born July 1989
Director
Appointed 30 May 2014
Resigned 06 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Bevis Marks, LondonEC3A 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2022

Mr Serhan Timurlenkoglu

Ceased
Wensleydale Road, HamptonTW12 2LX
Born May 2017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Ceased 28 Jun 2022
Fundings
Financials
Latest Activities

Filing History

66

Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Change Person Secretary Company With Change Date
7 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 September 2022
AA01Change of Accounting Reference Date
Accounts Balance Sheet
2 September 2022
BSBS
Auditors Report
2 September 2022
AUDRAUDR
Auditors Statement
2 September 2022
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
2 September 2022
CERT7CERT7
Re Registration Memorandum Articles
2 September 2022
MARMAR
Resolution
2 September 2022
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
2 September 2022
RR01RR01
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Resolution
19 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 May 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Sail Address Company With New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Incorporation Company
30 May 2014
NEWINCIncorporation