Background WavePink WaveYellow Wave

OSMANOV SERVICES LTD (12079875)

OSMANOV SERVICES LTD (12079875) is an active UK company. incorporated on 2 July 2019. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. OSMANOV SERVICES LTD has been registered for 6 years. Current directors include OSMANOV, Deniz Ayladinov.

Company Number
12079875
Status
active
Type
ltd
Incorporated
2 July 2019
Age
6 years
Address
Ground Floor, 8 Victoria Court Bank Square, Leeds, LS27 9SE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
OSMANOV, Deniz Ayladinov
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSMANOV SERVICES LTD

OSMANOV SERVICES LTD is an active company incorporated on 2 July 2019 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. OSMANOV SERVICES LTD was registered 6 years ago.(SIC: 86230)

Status

active

Active since 6 years ago

Company No

12079875

LTD Company

Age

6 Years

Incorporated 2 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Ground Floor, 8 Victoria Court Bank Square Morley Leeds, LS27 9SE,

Previous Addresses

60 Springfield Road Morley Leeds LS27 9PN England
From: 2 November 2021To: 2 October 2023
100 High Ash Drive Leeds West Yorkshire LS17 8RE United Kingdom
From: 2 July 2019To: 2 November 2021
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 22
Loan Secured
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OSMANOV, Deniz Ayladinov

Active
Bank Square, LeedsLS27 9SE
Born January 1984
Director
Appointed 02 Jul 2019

OSMANOV IBRYAMOV, Ayladin

Resigned
Springfield Road, LeedsLS27 9PN
Born June 1951
Director
Appointed 25 Jul 2019
Resigned 29 Jul 2022

OSMANOV IBRYAMOV, Ayladin

Resigned
High Ash Drive, LeedsLS17 8RE
Born June 1951
Director
Appointed 02 Jul 2019
Resigned 08 Jul 2019

Persons with significant control

1

Mr Deniz Ayladinov Osmanov

Active
Bank Square, LeedsLS27 9SE
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

22

Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Incorporation Company
2 July 2019
NEWINCIncorporation