Background WavePink WaveYellow Wave

OSOCPROP LIMITED (11144013)

OSOCPROP LIMITED (11144013) is an active UK company. incorporated on 11 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OSOCPROP LIMITED has been registered for 8 years. Current directors include MCMILLAN, James, O'CONNOR, Rory Anthony.

Company Number
11144013
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Unit 1 Granard Business Centre, London, NW7 2DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCMILLAN, James, O'CONNOR, Rory Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSOCPROP LIMITED

OSOCPROP LIMITED is an active company incorporated on 11 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OSOCPROP LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11144013

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 1 Granard Business Centre Bunns Lane, Mill Hill London, NW7 2DZ,

Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Capital Update
Mar 18
Director Joined
Mar 19
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCMILLAN, James

Active
Granard Business Centre, LondonNW7 2DZ
Secretary
Appointed 11 Jan 2018

MCMILLAN, James

Active
Granard Business Centre, LondonNW7 2DZ
Born August 1972
Director
Appointed 16 Jan 2018

O'CONNOR, Rory Anthony

Active
Granard Business Centre, LondonNW7 2DZ
Born September 1959
Director
Appointed 12 Mar 2019

O'CONNOR, Rory Anthony

Resigned
Granard Business Centre, LondonNW7 2DZ
Born September 1959
Director
Appointed 11 Jan 2018
Resigned 16 Jan 2018

O'SHEA, Crohan John

Resigned
Granard Business Centre, LondonNW7 2DZ
Born April 1938
Director
Appointed 11 Jan 2018
Resigned 16 Jan 2018

Persons with significant control

1

Granard Business Centre, LondonNW7 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2018
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
6 March 2018
SH19Statement of Capital
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Legacy
14 February 2018
SH20SH20
Legacy
14 February 2018
CAP-SSCAP-SS
Resolution
14 February 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 February 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Memorandum Articles
9 February 2018
MAMA
Resolution
9 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Incorporation Company
11 January 2018
NEWINCIncorporation