Background WavePink WaveYellow Wave

OSSION LIMITED (NI603065)

OSSION LIMITED (NI603065) is an active UK company. incorporated on 6 May 2010. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. OSSION LIMITED has been registered for 15 years. Current directors include GRAHAM, Colin John, GRAHAM, Laura Marie, WATTERS, David Samuel.

Company Number
NI603065
Status
active
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
5 Cadogan Park, Belfast, BT9 6HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAHAM, Colin John, GRAHAM, Laura Marie, WATTERS, David Samuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSSION LIMITED

OSSION LIMITED is an active company incorporated on 6 May 2010 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. OSSION LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

NI603065

LTD Company

Age

15 Years

Incorporated 6 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

C&RG HOLDINGS LTD
From: 20 July 2016To: 11 August 2016
LANYON QUAY TRADING LTD
From: 6 May 2010To: 20 July 2016
Contact
Address

5 Cadogan Park Belfast, BT9 6HG,

Previous Addresses

11 Cadogan Park Belfast BT9 6HG Northern Ireland
From: 25 May 2017To: 2 April 2026
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 2 June 2016To: 25 May 2017
C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 6 June 2012To: 2 June 2016
C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 6 May 2010To: 6 June 2012
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 12
Director Left
Jun 12
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
May 18
New Owner
Mar 26
Loan Secured
Apr 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WATTERS, David Samuel

Active
Cadogan Park, BelfastBT9 6HG
Secretary
Appointed 14 Feb 2017

GRAHAM, Colin John

Active
Cadogan Park, BelfastBT9 6HG
Born June 1966
Director
Appointed 10 Aug 2016

GRAHAM, Laura Marie

Active
Cadogan Park, BelfastBT9 6HG
Born February 1965
Director
Appointed 30 Jan 2018

WATTERS, David Samuel

Active
Cadogan Park, BelfastBT9 6HG
Born March 1956
Director
Appointed 05 May 2012

ANDREWS, Charles Alan

Resigned
Number One Lanyon Quay, BelfastBT1 3LG
Born March 1946
Director
Appointed 06 May 2010
Resigned 05 May 2012

GRAHAM, Robin Niall

Resigned
Cadogan Park, BelfastBT9 6HG
Born January 1969
Director
Appointed 10 Aug 2016
Resigned 30 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Laura Marie Graham

Active
Cadogan Park, BelfastBT9 6HG
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2022

Mr Robin Niall Graham

Ceased
Cadogan Park, BelfastBT9 6HG
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Ceased 01 Jan 2018

Mr Colin John Graham

Active
Cadogan Park, BelfastBT9 6HG
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Resolution
11 August 2016
RESOLUTIONSResolutions
Resolution
20 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Incorporation Company
6 May 2010
NEWINCIncorporation