Background WavePink WaveYellow Wave

OSERIAN (ENFIELD) LIMITED (10778652)

OSERIAN (ENFIELD) LIMITED (10778652) is an active UK company. incorporated on 18 May 2017. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OSERIAN (ENFIELD) LIMITED has been registered for 8 years. Current directors include HIBBERT, Craig Michael, WARNER, Richard William Frank.

Company Number
10778652
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HIBBERT, Craig Michael, WARNER, Richard William Frank
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSERIAN (ENFIELD) LIMITED

OSERIAN (ENFIELD) LIMITED is an active company incorporated on 18 May 2017 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OSERIAN (ENFIELD) LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10778652

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SCULPTURE REAL ESTATE MANAGEMENT SERVICES LIMITED
From: 18 May 2017To: 24 May 2024
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

The Studio 377-399 London Road Camberley GU15 3HL United Kingdom
From: 18 May 2017To: 3 June 2019
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 19
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HIBBERT, Craig Michael

Active
Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 05 Feb 2019

WARNER, Richard William Frank

Active
Furnival Road, SheffieldS4 7YA
Born June 1953
Director
Appointed 13 Jun 2024

KIRKWOOD, Robert Lawrence

Resigned
Shackleford Road, GodalmingGU8 6LB
Born December 1979
Director
Appointed 18 May 2017
Resigned 22 Feb 2023

MEIER, Jonathan

Resigned
Furnival Road, SheffieldS4 7YA
Born November 1967
Director
Appointed 18 May 2017
Resigned 22 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
203 Ecclesall Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023

Sculpture Real Estate Holdings Limited

Ceased
London Road, CamberleyGU15 3HL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 May 2017
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Incorporation Company
18 May 2017
NEWINCIncorporation