Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OSSPV001 LIMITED

8TH FLOOR, 100 BISHOPSGATE, LONDON, EC2N 4AG,
Company Registration Number
10933403
Private Limited Company
Active

Company Overview

About Osspv001 Ltd
OSSPV001 LIMITED was founded on 2017-08-25 and has its registered office in London. The organisation's status is listed as "Active". Osspv001 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OSSPV001 LIMITED
 
Legal Registered Office
8TH FLOOR
100 BISHOPSGATE
LONDON
EC2N 4AG
 
Filing Information
Company Number 10933403
Company ID Number 10933403
Date formed 2017-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 22/09/2018
Type of accounts FULL
Last Datalog update: 2024-02-05 17:23:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSSPV001 LIMITED

Current Directors
Officer Role Date Appointed
PETER MARTIN BANCE
Director 2017-08-25
NICHOLAS ANDREW EMERY
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE HURREL
Company Secretary 2017-11-07 2018-07-30
AMANDA JANE KING
Company Secretary 2017-08-25 2017-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 Active
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15SECRETARY'S DETAILS CHNAGED FOR GORE STREET OPERATIONAL MANAGEMENT LIMITED on 2024-03-05
2024-02-05Termination of appointment of Law Debenture Corporate Services Limited on 2024-01-23
2024-02-05Appointment of Gore Street Operational Management Limited as company secretary on 2024-01-23
2024-01-10CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-10-20Change of details for Gsf England Limited as a person with significant control on 2023-10-20
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 109334030002
2023-01-20CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12Change of details for Gsf England Limited as a person with significant control on 2022-09-05
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
2022-09-05Termination of appointment of Jtc (Uk) Limited on 2022-09-01
2022-04-27FULL ACCOUNTS MADE UP TO 31/03/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-19AD02Register inspection address changed from 9 Berkeley Street 7th Floor London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2022-01-18PSC02Notification of Gsf England Limited as a person with significant control on 2018-09-20
2022-01-18PSC07CESSATION OF GORE STREET ENERGY STORAGE FUND PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-06-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 109334030001
2021-03-31RES01ADOPT ARTICLES 31/03/21
2021-03-31MEM/ARTSARTICLES OF ASSOCIATION
2021-02-22AP01DIRECTOR APPOINTED MR JOHN-MICHAEL CHESHIRE
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BRIAN O'CINNEIDE
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-02-18AA01Current accounting period extended from 31/12/19 TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-17AD04Register(s) moved to registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2019-11-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
2019-08-06AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CH01Director's details changed for Mr Suminori Arima on 2019-05-30
2019-03-27AA01Previous accounting period shortened from 31/08/19 TO 28/02/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-02-11AD02Register inspection address changed from Osspv001 Limited 400 Cambridge Science Park Milton Road Cambridge CB4 0WH England to 9 Berkeley Street 7th Floor London W1J 8DW
2019-02-11AD02Register inspection address changed from Osspv001 Limited 400 Cambridge Science Park Milton Road Cambridge CB4 0WH England to 9 Berkeley Street 7th Floor London W1J 8DW
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 9 7th Floor Berkeley Street London W1J 8DW England
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 9 7th Floor Berkeley Street London W1J 8DW England
2018-12-12PSC02Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 2018-09-20
2018-12-12PSC02Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 2018-09-20
2018-12-12PSC07CESSATION OF ORIGAMI STORAGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC07CESSATION OF ORIGAMI STORAGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN BANCE
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN BANCE
2018-10-12AP01DIRECTOR APPOINTED MR ALEX O'CINNEIDE
2018-10-12AP01DIRECTOR APPOINTED MR ALEX O'CINNEIDE
2018-10-12AP04Appointment of Jtc (Uk) Limited as company secretary on 2018-09-20
2018-10-12AP04Appointment of Jtc (Uk) Limited as company secretary on 2018-09-20
2018-07-30TM02Termination of appointment of Irene Hurrel on 2018-07-30
2018-07-13AD03Registers moved to registered inspection location of Osspv001 Limited 400 Cambridge Science Park Milton Road Cambridge CB4 0WH
2018-07-13AD02SAIL ADDRESS CREATED
2018-07-13AD02SAIL ADDRESS CHANGED FROM: OSSPV001 LIMITED 400 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0WH ENGLAND
2018-01-09PSC05Change of details for Origami Storage Limited as a person with significant control on 2018-01-09
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-11-14TM02Termination of appointment of Amanda Jane King on 2017-11-07
2017-11-14AP03Appointment of Irene Hurrel as company secretary on 2017-11-07
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-25NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to OSSPV001 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSSPV001 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OSSPV001 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OSSPV001 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSSPV001 LIMITED
Trademarks
We have not found any records of OSSPV001 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSSPV001 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35130 - Distribution of electricity) as OSSPV001 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OSSPV001 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSSPV001 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSSPV001 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.