Background WavePink WaveYellow Wave

VIRTUS OSG LIMITED (09306245)

VIRTUS OSG LIMITED (09306245) is an active UK company. incorporated on 11 November 2014. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIRTUS OSG LIMITED has been registered for 11 years. Current directors include KURT, Gurol Mahmut, ORUC, Orcun.

Company Number
09306245
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
C/O Triple West Medical The Charter Building, Uxbridge, UB8 1JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KURT, Gurol Mahmut, ORUC, Orcun
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUS OSG LIMITED

VIRTUS OSG LIMITED is an active company incorporated on 11 November 2014 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIRTUS OSG LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09306245

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

C/O Triple West Medical The Charter Building Spaces Uxbridge, UB8 1JG,

Previous Addresses

C/O Triple West Medical the Charter Building Uxbridge UB8 1JG England
From: 28 October 2025To: 28 October 2025
Belmont Belmont Road Uxbridge UB8 1HE England
From: 21 June 2019To: 28 October 2025
The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England
From: 20 April 2016To: 21 June 2019
18 the Broadway East Lane Wembley Middlesex HA9 8JU
From: 14 January 2015To: 20 April 2016
41 Whitcomb Street London WC2H 7DT United Kingdom
From: 11 November 2014To: 14 January 2015
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Feb 15
Director Left
Jan 22
Funding Round
Apr 24
Loan Secured
Apr 24
Funding Round
Feb 25
Loan Cleared
Oct 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KURT, Gurol Mahmut

Active
The Charter Building, UxbridgeUB8 1JG
Born May 1979
Director
Appointed 11 Nov 2014

ORUC, Orcun

Active
The Charter Building, UxbridgeUB8 1JG
Born May 1980
Director
Appointed 11 Nov 2014

GORASIA, Sanjay

Resigned
Belmont Road, UxbridgeUB8 1HE
Secretary
Appointed 11 Nov 2014
Resigned 31 Dec 2021

GORASIA, Sanjay

Resigned
Belmont Road, UxbridgeUB8 1HE
Born July 1974
Director
Appointed 11 Nov 2014
Resigned 31 Dec 2021

Persons with significant control

3

Mr Sanjay Gorasia

Active
The Charter Building, UxbridgeUB8 1JG
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2016

Mr Orcun Oruc

Active
The Charter Building, UxbridgeUB8 1JG
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2016

Mr Gurol Mahmut Kurt

Active
The Charter Building, UxbridgeUB8 1JG
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 March 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Incorporation Company
11 November 2014
NEWINCIncorporation