Company NameOlswang Cosec Limited
Company StatusActive
Company Number04051235
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Hugh David Bertram
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameOlswang Directors 1 Limited (Corporation)
StatusCurrent
Appointed10 October 2000(2 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameOlswang Directors 2 Limited (Corporation)
StatusCurrent
Appointed10 October 2000(2 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameStephen Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleLegal Support Services Manager
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKevin Munslow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleChief Operating Officer
Correspondence Address43 Bevin Square
London
SW17 7BB
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleLegal Support Services Manager
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Secretary NameAsha Morjaria
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address7th Floor 90 High Holborn
London
WC1V 6XX
Director NameDavid St John Stewart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Mark Jonathan Devereux
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(10 years after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameFabrizio Attilio Giuseppe Carpanini
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(14 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameStephen Howard Rosen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDuncan Francis McDonald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitewww.olswang.com
Telephone029 32737563
Telephone regionCardiff

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£238,961
Gross Profit£19,506
Net Worth£109,506
Cash£223,562
Current Liabilities£289,620

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

3 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Olswang Directors 1 Limited as a director on 31 May 2023 (1 page)
31 May 2023Appointment of Stephen Samuel Alexander Millar as a director on 31 May 2023 (2 pages)
31 May 2023Termination of appointment of Olswang Directors 2 Limited as a director on 31 May 2023 (1 page)
30 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
12 August 2020Director's details changed for Mark Hugh David Bertram on 1 May 2017 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 August 2020Director's details changed for Olswang Directors 1 Limited on 1 May 2017 (1 page)
11 August 2020Change of details for Olswang Nominees Limited as a person with significant control on 1 May 2017 (2 pages)
11 August 2020Director's details changed for Olswang Directors 2 Limited on 1 May 2017 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Christopher Alan Mackie as a director on 30 April 2019 (1 page)
14 May 2019Termination of appointment of Mark Jonathan Devereux as a director on 28 February 2019 (1 page)
1 May 2019Full accounts made up to 30 April 2018 (15 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
9 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
9 February 2018Audit exemption subsidiary accounts made up to 30 April 2017 (10 pages)
9 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (36 pages)
9 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
10 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
10 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages)
10 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages)
10 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
31 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (34 pages)
31 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
31 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (34 pages)
31 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
13 September 2016Termination of appointment of Duncan Francis Mcdonald as a director on 2 September 2016 (1 page)
13 September 2016Termination of appointment of Duncan Francis Mcdonald as a director on 2 September 2016 (1 page)
19 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 June 2016Termination of appointment of Stephen Howard Rosen as a director on 30 April 2016 (1 page)
16 June 2016Termination of appointment of Stephen Howard Rosen as a director on 30 April 2016 (1 page)
4 February 2016Audit exemption subsidiary accounts made up to 30 April 2015 (11 pages)
4 February 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
4 February 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
4 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
4 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
4 February 2016Audit exemption subsidiary accounts made up to 30 April 2015 (11 pages)
4 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (27 pages)
4 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (27 pages)
3 November 2015Termination of appointment of Asha Morjaria as a secretary on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Asha Morjaria as a secretary on 30 October 2015 (1 page)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(8 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(8 pages)
4 September 2015Termination of appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 31 March 2015 (1 page)
4 September 2015Termination of appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 31 March 2015 (1 page)
22 July 2015Appointment of Duncan Francis Mcdonald as a director on 24 June 2015 (3 pages)
22 July 2015Appointment of Duncan Francis Mcdonald as a director on 24 June 2015 (3 pages)
22 July 2015Appointment of Mark Hugh David Bertram as a director on 24 June 2015 (3 pages)
22 July 2015Appointment of Mark Hugh David Bertram as a director on 24 June 2015 (3 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
19 November 2014Appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 4 November 2014 (3 pages)
19 November 2014Appointment of Stephen Howard Rosen as a director on 4 November 2014 (3 pages)
19 November 2014Appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 4 November 2014 (3 pages)
19 November 2014Appointment of Stephen Howard Rosen as a director on 4 November 2014 (3 pages)
19 November 2014Appointment of Christopher Alan Mackie as a director on 4 November 2014 (3 pages)
19 November 2014Appointment of Christopher Alan Mackie as a director on 4 November 2014 (3 pages)
19 November 2014Appointment of Christopher Alan Mackie as a director on 4 November 2014 (3 pages)
19 November 2014Appointment of Stephen Howard Rosen as a director on 4 November 2014 (3 pages)
19 November 2014Appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 4 November 2014 (3 pages)
3 November 2014Termination of appointment of David St John Stewart as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of David St John Stewart as a director on 24 October 2014 (1 page)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
8 July 2013Section 519 (1 page)
8 July 2013Section 519 (1 page)
24 June 2013Section 519 (1 page)
24 June 2013Section 519 (1 page)
6 June 2013Full accounts made up to 30 April 2012 (13 pages)
6 June 2013Full accounts made up to 30 April 2012 (13 pages)
6 September 2012Secretary's details changed for Asha Morjaria on 1 October 2009 (1 page)
6 September 2012Secretary's details changed for Asha Morjaria on 1 October 2009 (1 page)
6 September 2012Secretary's details changed for Asha Morjaria on 1 October 2009 (1 page)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
21 June 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
21 June 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
15 February 2012Director's details changed for David St John Stewart on 5 April 2011 (3 pages)
15 February 2012Director's details changed for David St John Stewart on 5 April 2011 (3 pages)
15 February 2012Director's details changed for David St John Stewart on 5 April 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Appointment of David Stewart as a director (3 pages)
14 September 2010Appointment of Mark Jonathan Devereux as a director (3 pages)
14 September 2010Appointment of Mark Jonathan Devereux as a director (3 pages)
14 September 2010Appointment of David Stewart as a director (3 pages)
6 September 2010Director's details changed for Olswang Directors 1 Limited on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Olswang Directors 2 Limited on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Olswang Directors 2 Limited on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Olswang Directors 1 Limited on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Olswang Directors 2 Limited on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Olswang Directors 1 Limited on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Return made up to 11/08/09; full list of members (3 pages)
3 September 2009Return made up to 11/08/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Return made up to 11/08/08; full list of members (3 pages)
8 September 2008Return made up to 11/08/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 September 2007Return made up to 11/08/07; full list of members (5 pages)
22 September 2007Return made up to 11/08/07; full list of members (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Return made up to 11/08/06; full list of members (7 pages)
31 August 2006Return made up to 11/08/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 August 2004Return made up to 11/08/04; full list of members (5 pages)
23 August 2004Return made up to 11/08/04; full list of members (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 August 2003Return made up to 11/08/03; full list of members (5 pages)
21 August 2003Return made up to 11/08/03; full list of members (5 pages)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Registered office changed on 03/01/03 from: 90 long acre london WC2E 9TT (1 page)
3 January 2003Registered office changed on 03/01/03 from: 90 long acre london WC2E 9TT (1 page)
12 August 2002Return made up to 11/08/02; full list of members (5 pages)
12 August 2002Return made up to 11/08/02; full list of members (5 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 September 2001Return made up to 11/08/01; full list of members (5 pages)
4 September 2001Return made up to 11/08/01; full list of members (5 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
20 August 2001Accounting reference date extended from 30/04/01 to 31/12/01 (1 page)
20 August 2001Accounting reference date extended from 30/04/01 to 31/12/01 (1 page)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
18 October 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
11 August 2000Incorporation (26 pages)
11 August 2000Incorporation (26 pages)