Background WavePink WaveYellow Wave

OSRAM LIMITED (09860012)

OSRAM LIMITED (09860012) is an active UK company. incorporated on 6 November 2015. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). OSRAM LIMITED has been registered for 10 years. Current directors include DOGAN, Yunus.

Company Number
09860012
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
Volvox House, Leeds, LS12 6NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
DOGAN, Yunus
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSRAM LIMITED

OSRAM LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). OSRAM LIMITED was registered 10 years ago.(SIC: 27400)

Status

active

Active since 10 years ago

Company No

09860012

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

OSRAM LIGHTING LTD
From: 6 November 2015To: 18 October 2016
Contact
Address

Volvox House Gelderd Road Leeds, LS12 6NA,

Previous Addresses

450 Brook Drive Green Park Reading Berkshire RG2 6UU United Kingdom
From: 1 July 2019To: 25 July 2024
268 Bath Road Slough SL1 4DX England
From: 19 April 2016To: 1 July 2019
Osram House Waterside Drive Langley Berkshire SL3 6EZ United Kingdom
From: 6 November 2015To: 19 April 2016
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Capital Update
Jun 16
Funding Round
Jun 16
Owner Exit
Nov 22
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DOGAN, Yunus

Active
Gelderd Road, LeedsLS12 6NA
Born February 1966
Director
Appointed 24 Jul 2024

BUSHNELL, Richard Sutherland

Resigned
Brook Drive, ReadingRG2 6UU
Born September 1973
Director
Appointed 06 Nov 2015
Resigned 01 Jul 2023

EDGER, Andrew

Resigned
Gelderd Road, LeedsLS12 6NA
Born April 1966
Director
Appointed 06 Nov 2015
Resigned 24 Jul 2024

KORHONEN, Ismo

Resigned
Bath Road, SloughSL1 4DX
Born March 1959
Director
Appointed 16 Jun 2016
Resigned 16 Jun 2016

THALHAMMER, Christoph

Resigned
Bath Road, SloughSL1 4DX
Born May 1977
Director
Appointed 16 Jun 2016
Resigned 16 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Tobelbader Strasse 30, PremstaettenA-8141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
6, Munich80807

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
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Resolution
18 October 2016
RESOLUTIONSResolutions
Legacy
28 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2016
SH19Statement of Capital
Legacy
28 June 2016
CAP-SSCAP-SS
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Resolution
26 November 2015
RESOLUTIONSResolutions
Incorporation Company
6 November 2015
NEWINCIncorporation