Background WavePink WaveYellow Wave

OSSIAN ENERGY LIMITED (09343372)

OSSIAN ENERGY LIMITED (09343372) is an active UK company. incorporated on 5 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. OSSIAN ENERGY LIMITED has been registered for 11 years. Current directors include BIRRELL, Stephen James, Director.

Company Number
09343372
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, London, E14 9NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BIRRELL, Stephen James, Director
SIC Codes
70229, 72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSSIAN ENERGY LIMITED

OSSIAN ENERGY LIMITED is an active company incorporated on 5 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. OSSIAN ENERGY LIMITED was registered 11 years ago.(SIC: 70229, 72190, 74909)

Status

active

Active since 11 years ago

Company No

09343372

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London, E14 9NN,

Previous Addresses

, the Accountancy Partnership Suite 1, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England
From: 6 August 2021To: 22 May 2024
, C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom
From: 14 January 2021To: 6 August 2021
, 55 Ludgate Hill, London, EC4M 7JW, England
From: 11 September 2020To: 14 January 2021
, St Bride's House 10 Salisbury Square, London, EC4Y 8EH, England
From: 12 October 2017To: 11 September 2020
, 25 North Row Mayfair, London, W1K 6DJ
From: 5 December 2014To: 12 October 2017
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Dec 18
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BIRRELL, Stephen James, Director

Active
1 Beatrice Place, LondonSW19 6BU
Born March 1963
Director
Appointed 05 Dec 2014

DAVIS, Thomas Richard

Resigned
Regents House, BatterseaSW11 3RB
Born December 1995
Director
Appointed 05 Dec 2014
Resigned 20 Jul 2018

DIAZ TORRES, Rosa Maria

Resigned
Suite 5, 5th Floor, City Reach, LondonE14 9NN
Born February 1971
Director
Appointed 20 Jul 2018
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Ms Rosa Maria Diaz Torres

Ceased
Suite 5, 5th Floor, City Reach, LondonE14 9NN
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2018
Ceased 31 Jan 2026

Mr Stephen James Birrell

Active
Suite 5, 5th Floor, City Reach, LondonE14 9NN
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Change Person Director Company With Change Date
28 December 2015
CH01Change of Director Details
Incorporation Company
5 December 2014
NEWINCIncorporation