Background WavePink WaveYellow Wave

OSIERS ROAD LIMITED (10849424)

OSIERS ROAD LIMITED (10849424) is an active UK company. incorporated on 4 July 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OSIERS ROAD LIMITED has been registered for 8 years. Current directors include COX, Michael James.

Company Number
10849424
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSIERS ROAD LIMITED

OSIERS ROAD LIMITED is an active company incorporated on 4 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OSIERS ROAD LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10849424

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY United Kingdom
From: 4 July 2017To: 3 March 2025
Timeline

2 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 04 Jul 2017

COX, Pauline Maria

Resigned
25-27 Westow Street, LondonSE19 3RY
Born November 1953
Director
Appointed 04 Jul 2017
Resigned 29 Nov 2023

Persons with significant control

1

25-27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2017
NEWINCIncorporation