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

OSSION LIMITED

11 CADOGAN PARK, BELFAST, BT9 6HG,
Company Registration Number
NI603065
Private Limited Company
Active

Company Overview

About Ossion Ltd
OSSION LIMITED was founded on 2010-05-06 and has its registered office in Belfast. The organisation's status is listed as "Active". Ossion Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OSSION LIMITED
 
Legal Registered Office
11 CADOGAN PARK
BELFAST
BT9 6HG
Other companies in BT1
 
Previous Names
C&RG HOLDINGS LTD11/08/2016
LANYON QUAY TRADING LTD20/07/2016
Filing Information
Company Number NI603065
Company ID Number NI603065
Date formed 2010-05-06
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSSION 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.
Companies with same name OSSION LIMITED
The following companies were found which have the same name as OSSION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSSION.ZHI PTY LTD Active Company formed on the 2019-09-12

Company Officers of OSSION LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL WATTERS
Company Secretary 2017-02-14
COLIN JOHN GRAHAM
Director 2016-08-10
LAURA MARIE GRAHAM
Director 2018-01-30
DAVID SAMUEL WATTERS
Director 2012-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN NIALL GRAHAM
Director 2016-08-10 2018-01-30
CHARLES ALAN ANDREWS
Director 2010-05-06 2012-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN GRAHAM ICICELTS Director 2014-12-31 CURRENT 2014-12-31 Active
COLIN JOHN GRAHAM COVIRO PRODUCTIONS LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
COLIN JOHN GRAHAM DIGITAL ARTS STUDIOS Director 2011-02-09 CURRENT 2008-04-02 Active
COLIN JOHN GRAHAM JOHN GRAHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 2006-01-24 Active
COLIN JOHN GRAHAM MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
LAURA MARIE GRAHAM COVIRO PRODUCTIONS LIMITED Director 2015-05-07 CURRENT 2011-03-08 Active
LAURA MARIE GRAHAM ICICELTS Director 2014-12-31 CURRENT 2014-12-31 Active
DAVID SAMUEL WATTERS LANYON WEALTH MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2015-06-24 Active - Proposal to Strike off
DAVID SAMUEL WATTERS EQUAL AND RIGHT RECRUITMENT LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
DAVID SAMUEL WATTERS DUIR HOLDINGS LTD Director 2017-04-25 CURRENT 2015-03-13 Active
DAVID SAMUEL WATTERS MCE (N.I.) LTD Director 2017-01-31 CURRENT 2006-01-17 Active
DAVID SAMUEL WATTERS RSM ISLE OF MAN LIMITED Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2017-09-12
DAVID SAMUEL WATTERS MCCONVILLE WATTERS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS CLIFTON CARE HOME Director 2013-08-28 CURRENT 2010-11-18 Active - Proposal to Strike off
DAVID SAMUEL WATTERS STONE SCRIBE LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON CAPITAL LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON HEALTH LIMITED Director 2012-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
DAVID SAMUEL WATTERS GIANT EVENTS COMPANY C.I.C. Director 2011-10-21 CURRENT 2011-05-05 Dissolved 2016-08-30
DAVID SAMUEL WATTERS COMMERCIAL LITIGATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2017-09-12
DAVID SAMUEL WATTERS COMMERCIAL MEDIATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
DAVID SAMUEL WATTERS RSM CONSULTANCY SERVICES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-09-12
DAVID SAMUEL WATTERS RSM IRELAND LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS LANYON RECOVERIES LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
DAVID SAMUEL WATTERS JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2009-01-16 CURRENT 2006-01-23 Active
DAVID SAMUEL WATTERS LANYON PROPERTY CONSULTANTS LIMITED Director 2008-04-09 CURRENT 2004-04-15 Active
DAVID SAMUEL WATTERS JOHN GRAHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 2006-01-24 Active
DAVID SAMUEL WATTERS JOHN GRAHAM DEVELOPMENTS LIMITED Director 2007-03-30 CURRENT 2006-09-22 Active
DAVID SAMUEL WATTERS MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
DAVID SAMUEL WATTERS LANYON QUAY SECRETARIAL SERVICES LTD Director 2005-08-26 CURRENT 2005-07-22 Active
DAVID SAMUEL WATTERS TIMBERA PROPERTIES MANAGEMENT LIMITED Director 2005-05-04 CURRENT 2000-12-27 Dissolved 2017-11-28
DAVID SAMUEL WATTERS TIMBERA PROPERTIES BALLATER LIMITED Director 2005-05-04 CURRENT 1999-07-26 Dissolved 2018-03-29
DAVID SAMUEL WATTERS TIMBERA PROPERTIES LIMITED Director 2005-01-28 CURRENT 2004-12-13 Active - Proposal to Strike off
DAVID SAMUEL WATTERS LANYON FINANCIAL PLANNING LIMITED Director 2002-01-01 CURRENT 2001-04-02 Active
DAVID SAMUEL WATTERS THURSDAY NOMINEES LIMITED Director 2001-06-30 CURRENT 1996-06-12 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
2024-05-07CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-08-05Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-05-19CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-26CH01Director's details changed for Mr David Samuel Watters on 2022-04-26
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-11PSC04Change of details for Mr Colin John Graham as a person with significant control on 2018-01-01
2018-05-11PSC07CESSATION OF ROBIN NIALL GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-30AP01DIRECTOR APPOINTED MRS LAURA MARIE GRAHAM
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NIALL GRAHAM
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 202
2017-02-14SH0110/08/16 STATEMENT OF CAPITAL GBP 202
2017-02-14AP01DIRECTOR APPOINTED MR COLIN JOHN GRAHAM
2017-02-14AP01DIRECTOR APPOINTED MR ROBIN NIALL GRAHAM
2017-02-14AP03Appointment of Mr David Samuel Watters as company secretary on 2017-02-14
2016-08-11RES15CHANGE OF COMPANY NAME 11/08/16
2016-08-11CERTNMCOMPANY NAME CHANGED C&RG HOLDINGS LTD CERTIFICATE ISSUED ON 11/08/16
2016-07-20RES15CHANGE OF COMPANY NAME 20/07/16
2016-07-20CERTNMCOMPANY NAME CHANGED LANYON QUAY TRADING LTD CERTIFICATE ISSUED ON 20/07/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0106/05/16 ANNUAL RETURN FULL LIST
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0106/05/15 ANNUAL RETURN FULL LIST
2015-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0106/05/14 ANNUAL RETURN FULL LIST
2014-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-15AR0106/05/13 ANNUAL RETURN FULL LIST
2013-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-06-06AR0106/05/12 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED MR DAVID SAMUEL WATTERS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREWS
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-03AR0106/05/11 FULL LIST
2010-05-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 OSSION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 1
Shareholder Funds 2011-06-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OSSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSSION LIMITED
Trademarks
We have not found any records of OSSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSSION 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 (41100 - Development of building projects) as OSSION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OSSION 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 OSSION 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 OSSION 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.