Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > OSG CLOUD LIMITED
Company Information for

OSG CLOUD LIMITED

3 PLASKETTS CLOSE, ANTRIM, BT41 4LY,
Company Registration Number
NI038100
Private Limited Company
Active

Company Overview

About Osg Cloud Ltd
OSG CLOUD LIMITED was founded on 2000-03-09 and has its registered office in Antrim. The organisation's status is listed as "Active". Osg Cloud Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OSG CLOUD LIMITED
 
Legal Registered Office
3 PLASKETTS CLOSE
ANTRIM
BT41 4LY
Other companies in BT77
 
Previous Names
OUTSOURCE SOLUTIONS (SERVICES) LIMITED10/08/2020
SYNERGY INTEGRATION (N.I.) LIMITED25/04/2018
Filing Information
Company Number NI038100
Company ID Number NI038100
Date formed 2000-03-09
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:59:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSG CLOUD LIMITED
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 OSG CLOUD LIMITED

Current Directors
Officer Role Date Appointed
TERRANCE MOORE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHNSTON
Director 2000-03-28 2018-02-01
GARETH JOHN LYONS
Director 2008-01-04 2017-06-09
PATRICK MCELVANEY
Director 2015-03-02 2017-03-01
BRIAN JOHNSTON
Company Secretary 2007-10-31 2017-02-01
CARL MICHAEL KELLY
Director 2007-11-01 2012-05-01
PATRICK MCELVANEY
Director 2007-10-31 2012-05-01
LAURA DALBERG-ANDERSEN
Company Secretary 2000-03-09 2007-10-31
LAURA DALBERG-ANDERSEN
Director 2000-03-28 2007-10-31
ROBERT DESMOND PALMER
Director 2000-03-09 2000-03-28

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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Director's details changed for Terrance Moore on 2023-06-28
2023-02-15Notification of Outsource Group Holdings Limited as a person with significant control on 2022-12-31
2023-02-15CESSATION OF OUTSOURCE SOLUTIONS (NI) LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AP01DIRECTOR APPOINTED MR EAMONN BUNTING
2020-08-10RES15CHANGE OF COMPANY NAME 10/08/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25RES15CHANGE OF COMPANY NAME 25/04/18
2018-04-25CERTNMCOMPANY NAME CHANGED SYNERGY INTEGRATION (N.I.) LIMITED CERTIFICATE ISSUED ON 25/04/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-04-17TM02Termination of appointment of Brian Johnston on 2017-02-01
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSTON
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Intergration House 7 Glenhoy Road Augher Co. Tyrone BT77 0DF
2018-04-17PSC02Notification of Outsource Solutions (Ni) Ltd as a person with significant control on 2018-02-01
2018-04-17PSC07CESSATION OF ANNAGARVEY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15AA01Previous accounting period extended from 31/07/17 TO 31/12/17
2017-09-13AP01DIRECTOR APPOINTED TERRANCE MOORE
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN LYONS
2017-05-03CH01Director's details changed for Mr Brian Johnston on 2017-05-03
2017-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHNSTON on 2017-05-03
2017-04-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 3433
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCELVANEY
2016-11-03MEM/ARTSARTICLES OF ASSOCIATION
2016-11-03RES13TRANSFER OF SHARES 24/10/2016
2016-11-03RES12VARYING SHARE RIGHTS AND NAMES
2016-11-03SH10Particulars of variation of rights attached to shares
2016-11-03SH08Change of share class name or designation
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 3433
2016-11-03SH0124/10/16 STATEMENT OF CAPITAL GBP 3433
2016-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Transfer of shares 24/10/2016
  • Resolution of variation of share rights
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AR0109/03/16 FULL LIST
2015-04-27AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-08AP01DIRECTOR APPOINTED PATRICK MCELVANEY
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 231
2015-03-09AR0109/03/15 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 231
2014-03-10AR0109/03/14 FULL LIST
2013-03-25AR0109/03/13 FULL LIST
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM INTERGRATION HOUSE 7 GLENROY ROAD AUGHER CO. TYRONE BT77 0DF
2013-03-13AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL KELLY
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCELVANEY
2012-06-13SH0626/06/12 STATEMENT OF CAPITAL GBP 231
2012-03-14AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-12AR0109/03/12 FULL LIST
2011-03-14AR0109/03/11 FULL LIST
2011-02-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-21AR0109/03/10 FULL LIST
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCELVANEY / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN LYONS / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL KELLY / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHNSTON / 01/10/2009
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN JOHNSTON / 01/10/2009
2010-03-16AA30/07/09 TOTAL EXEMPTION SMALL
2009-05-21AC(NI)31/07/08 ANNUAL ACCTS
2009-05-11371SR(NI)09/03/09
2009-05-1198-2(NI)RETURN OF ALLOT OF SHARES
2008-07-02296(NI)CHANGE OF DIRS/SEC
2008-05-08179(NI)RET BY CO PURCH OWN SHARS
2008-05-01AC(NI)31/07/07 ANNUAL ACCTS
2008-04-18296(NI)CHANGE OF DIRS/SEC
2008-04-18RES(NI)SPECIAL/EXTRA RESOLUTION
2007-12-06296(NI)CHANGE OF DIRS/SEC
2007-11-27296(NI)CHANGE OF DIRS/SEC
2007-11-15296(NI)CHANGE OF DIRS/SEC
2007-07-25SD(NI)STATUTORY DECLARATION
2007-05-16AC(NI)31/07/06 ANNUAL ACCTS
2007-05-04371S(NI)09/03/07 ANNUAL RETURN SHUTTLE
2007-05-0498-2(NI)RETURN OF ALLOT OF SHARES
2007-04-1998-2(NI)RETURN OF ALLOT OF SHARES
2006-05-10AC(NI)31/07/05 ANNUAL ACCTS
2006-03-24371S(NI)09/03/06 ANNUAL RETURN SHUTTLE
2005-08-13RES(NI)SPECIAL/EXTRA RESOLUTION
2005-08-13UDM+A(NI)UPDATED MEM AND ARTS
2005-08-13RES(NI)SPECIAL/EXTRA RESOLUTION
2005-08-13133(NI)NOT OF INCR IN NOM CAP
2005-06-20AC(NI)31/07/04 ANNUAL ACCTS
2005-05-16371S(NI)09/03/05 ANNUAL RETURN SHUTTLE
2004-04-28AC(NI)31/07/03 ANNUAL ACCTS
2003-04-24AC(NI)31/07/02 ANNUAL ACCTS
2003-04-10G98-2(NI)RETURN OF ALLOT OF SHARES
2003-04-01371S(NI)09/03/03 ANNUAL RETURN SHUTTLE
2002-07-22233(NI)CHANGE OF ARD
2002-07-03AC(NI)31/05/01 ANNUAL ACCTS
2002-04-04371S(NI)09/03/02 ANNUAL RETURN SHUTTLE
2001-07-03233(NI)CHANGE OF ARD
2001-03-08371S(NI)09/03/01 ANNUAL RETURN SHUTTLE
2000-05-17295(NI)CHANGE IN SIT REG ADD
2000-05-17296(NI)CHANGE OF DIRS/SEC
2000-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-09G21(NI)PARS RE DIRS/SIT REG OFF
2000-03-09G23(NI)DECLN COMPLNCE REG NEW CO
2000-03-09ARTS(NI)ARTICLES
2000-03-09MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OSG CLOUD 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 OSG CLOUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSG CLOUD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-08-01 £ 206,755
Provisions For Liabilities Charges 2012-08-01 £ 7,887

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSG CLOUD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 231
Cash Bank In Hand 2012-08-01 £ 150,873
Current Assets 2012-08-01 £ 244,550
Debtors 2012-08-01 £ 82,537
Fixed Assets 2012-08-01 £ 41,525
Shareholder Funds 2012-08-01 £ 71,433
Stocks Inventory 2012-08-01 £ 11,140
Tangible Fixed Assets 2012-08-01 £ 41,525

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OSG CLOUD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSG CLOUD LIMITED
Trademarks
We have not found any records of OSG CLOUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSG CLOUD 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 (62090 - Other information technology service activities) as OSG CLOUD LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OSG CLOUD 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 OSG CLOUD 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 OSG CLOUD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1