Background WavePink WaveYellow Wave

OSM CONSTRUCTION LTD (10777375)

OSM CONSTRUCTION LTD (10777375) is an active UK company. incorporated on 18 May 2017. with registered office in Goddards Green. The company operates in the Construction sector, engaged in other construction installation. OSM CONSTRUCTION LTD has been registered for 8 years. Current directors include WHITTAKER, Daniel Peter, WHITTAKER, James Robert.

Company Number
10777375
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
Unit 27 Gatehouse Hub, Goddards Green, BN6 9ZN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
WHITTAKER, Daniel Peter, WHITTAKER, James Robert
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSM CONSTRUCTION LTD

OSM CONSTRUCTION LTD is an active company incorporated on 18 May 2017 with the registered office located in Goddards Green. The company operates in the Construction sector, specifically engaged in other construction installation. OSM CONSTRUCTION LTD was registered 8 years ago.(SIC: 43290)

Status

active

Active since 8 years ago

Company No

10777375

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

JCJ MODULAR CONSTRUCTION LTD
From: 18 May 2017To: 16 November 2017
Contact
Address

Unit 27 Gatehouse Hub Neaves Park Goddards Green, BN6 9ZN,

Previous Addresses

Batworth Barn Crossbush Lane Crossbush Arundel BN18 9PQ England
From: 30 September 2022To: 22 April 2025
Luxford House Farren Court Cowfold West Sussex RH13 8BP England
From: 17 September 2019To: 30 September 2022
Unit 3 Highcross Farm Henfield Road Albourne West Sussex BN6 9JH England
From: 3 November 2017To: 17 September 2019
303 Goring Road Goring by Sea Worthing West Sussex BN12 4NX England
From: 13 October 2017To: 3 November 2017
1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE England
From: 18 May 2017To: 13 October 2017
Timeline

14 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Capital Reduction
Aug 19
Director Left
Sept 19
Director Joined
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jun 20
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WHITTAKER, Daniel Peter

Active
Crossbush Lane, CrossbushBN18 9PQ
Born June 1988
Director
Appointed 05 Sept 2017

WHITTAKER, James Robert

Active
Crossbush Lane, CrossbushBN18 9PQ
Born July 1983
Director
Appointed 29 Oct 2019

JANNECE, Adam Daniel

Resigned
BrightonBN1 5HB
Born June 1985
Director
Appointed 18 May 2017
Resigned 27 Jul 2018

NICHOLSON, Mark Alan

Resigned
15 Marshall Avenue, WorthingBN14 0ES
Born June 1963
Director
Appointed 05 Sept 2017
Resigned 31 Aug 2019

Persons with significant control

5

2 Active
3 Ceased

Mr James Robert Whittaker

Active
Crossbush Lane, CrossbushBN18 9PQ
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020

Mr David Jannece

Ceased
WorthingBN12 4NX
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2018
Ceased 04 Jul 2019

Qed Sustainable Urban Developments Ltd

Ceased
Henfield Road, HassocksBN6 9JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 04 Jul 2019

Mr Daniel Whittaker

Active
Crossbush Lane, CrossbushBN18 9PQ
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017

Mr Adam Daniel Jannece

Ceased
BrightonBN1 5HB
Born June 1985

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 July 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Resolution
16 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Incorporation Company
18 May 2017
NEWINCIncorporation