About

Registered Number: 03954468
Date of Incorporation: 23/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 22 Farnham Drive, Caversham, Reading, Berkshire, RG4 6NY

 

Based in Reading, Berkshire, Osirian Consulting Ltd was registered on 23 March 2000, it's status is listed as "Active". Page, Tanya Verity, Lapthorn, Colin John, Lapthorn, Roger Colin, Wells, Paul are listed as the directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAPTHORN, Colin John 10 May 2000 - 1
WELLS, Paul 25 November 2013 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Tanya Verity 17 October 2003 - 1
LAPTHORN, Roger Colin 10 May 2000 17 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 27 March 2019
MR01 - N/A 25 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 24 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 April 2015
RP04 - N/A 12 November 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 07 October 2014
RESOLUTIONS - N/A 30 September 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 06 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 29 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
363a - Annual Return 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
RESOLUTIONS - N/A 02 December 2008
RESOLUTIONS - N/A 02 December 2008
123 - Notice of increase in nominal capital 02 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 02 October 2006
225 - Change of Accounting Reference Date 29 June 2006
363s - Annual Return 03 April 2006
287 - Change in situation or address of Registered Office 19 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 22 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 05 January 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 26 April 2001
225 - Change of Accounting Reference Date 17 January 2001
395 - Particulars of a mortgage or charge 21 October 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
287 - Change in situation or address of Registered Office 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
CERTNM - Change of name certificate 16 May 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

Legal charge 21 January 2005 Fully Satisfied

N/A

Debenture 10 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.