Background WavePink WaveYellow Wave

OS PHOENIX BIDCO LIMITED (10878079)

OS PHOENIX BIDCO LIMITED (10878079) is an active UK company. incorporated on 21 July 2017. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OS PHOENIX BIDCO LIMITED has been registered for 8 years. Current directors include ARMSTRONG, Nicholas Dawborn Tyrrell, COX, Paul Anthony, ELLIS, Robert Keith and 4 others.

Company Number
10878079
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
Kelsall House Stafford Court, Telford, TF3 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, Nicholas Dawborn Tyrrell, COX, Paul Anthony, ELLIS, Robert Keith, JOSEPH, Mark William, LAZARUS, Edmund Alfred, VINCENT, Philip James, WAKELEY, Guy Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OS PHOENIX BIDCO LIMITED

OS PHOENIX BIDCO LIMITED is an active company incorporated on 21 July 2017 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OS PHOENIX BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10878079

LTD Company

Age

8 Years

Incorporated 21 July 2017

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 October 2025 (5 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Kelsall House Stafford Court Stafford Park 1 Telford, TF3 3BD,

Previous Addresses

Kelshall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD England
From: 25 October 2017To: 6 September 2019
Lex House 2nd Floor 17 Connaught Place London W2 2ES United Kingdom
From: 21 July 2017To: 25 October 2017
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Apr 18
Loan Secured
Dec 18
Funding Round
Jan 19
Director Left
Jul 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Funding Round
Jan 22
Funding Round
Jan 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Funding Round
Aug 22
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Jan 25
Director Joined
May 25
Director Left
May 25
11
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ARMSTRONG, Nicholas Dawborn Tyrrell

Active
17 Connaught Place, LondonW2 2ES
Born April 1986
Director
Appointed 21 Jul 2017

COX, Paul Anthony

Active
Stafford Court, TelfordTF3 3BD
Born August 1968
Director
Appointed 08 Aug 2017

ELLIS, Robert Keith

Active
Stafford Court, TelfordTF3 3BD
Born September 1951
Director
Appointed 02 Nov 2017

JOSEPH, Mark William

Active
17 Connaught Place, LondonW2 2ES
Born April 1968
Director
Appointed 02 Nov 2017

LAZARUS, Edmund Alfred

Active
17 Connaught Place, LondonW2 2ES
Born October 1968
Director
Appointed 21 Jul 2017

VINCENT, Philip James

Active
Stafford Court, TelfordTF3 3BD
Born June 1969
Director
Appointed 01 May 2025

WAKELEY, Guy Richard

Active
Stafford Court, TelfordTF3 3BD
Born May 1970
Director
Appointed 21 Feb 2023

ONUCHUKWU, Ejike

Resigned
17 Connaught Place, LondonW2 2ES
Born December 1990
Director
Appointed 08 Aug 2017
Resigned 08 Jul 2019

SULLIVAN, John Terence

Resigned
Stafford Court, TelfordTF3 3BD
Born January 1965
Director
Appointed 08 Aug 2017
Resigned 09 May 2025

Persons with significant control

1

Stafford Court, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
31 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Incorporation Company
21 July 2017
NEWINCIncorporation