Company NameOsmosis Training Limited
DirectorPhilip Addison
Company StatusActive
Company Number04122947
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Previous NameOsmosis Personnel Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Philip Addison
NationalityBritish
StatusCurrent
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Philip Addison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 164 Westminster Bridge Road
Westminster
London
SE1 7RS
Director NameAnil Dhawan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleDoctor
Correspondence Address9 Pymers Mead
West Dulwich
London
SE21 8NQ
Secretary NameMr Richard Samson
NationalityBritish
StatusResigned
Appointed15 September 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Coldharbour Lane
London
SE5 9NR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteosmosistraining.co.uk

Location

Registered AddressDevonshire House 164-168 Westminster Bridge Road
London
SE1 7RW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Philip Clive Addison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,362
Cash£27,279
Current Liabilities£62,465

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

22 May 2009Delivered on: 11 June 2009
Persons entitled: Nationwide Building Society

Classification: Rent deposit deed
Secured details: £8,435.25 due or to become due from the company to the chargee.
Particulars: The tenant with full title guarantee hereby charges the deposit and all its rights title and benefits.
Outstanding

Filing History

9 October 2020Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Devonshire House 164-168 Westminstor Bridgr Rd Waterloo London SE1 7RW on 9 October 2020 (2 pages)
7 January 2020Confirmation statement made on 12 December 2019 with no updates (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 12 December 2018 with updates (2 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
12 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
22 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Registered office address changed from Suite 30812 72 New Bond Street London W1S 1RR to 3rd Floor 14 Hanover Street London W1S 1YH on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from Suite 30812 72 New Bond Street London W1S 1RR to 3rd Floor 14 Hanover Street London W1S 1YH on 7 March 2017 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(20 pages)
29 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(20 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 May 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(14 pages)
18 May 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(14 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 August 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(14 pages)
20 August 2014Administrative restoration application (3 pages)
20 August 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(14 pages)
20 August 2014Administrative restoration application (3 pages)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(4 pages)
20 June 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 April 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 May 2011Termination of appointment of Richard Samson as a secretary (1 page)
4 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Philip Addison on 12 December 2010 (2 pages)
4 May 2011Secretary's details changed for Philip Addison on 12 December 2010 (2 pages)
4 May 2011Director's details changed for Mr Philip Addison on 12 December 2010 (3 pages)
4 May 2011Termination of appointment of Richard Samson as a secretary (1 page)
4 May 2011Termination of appointment of Richard Samson as a secretary (1 page)
4 May 2011Termination of appointment of Richard Samson as a secretary (1 page)
4 May 2011Director's details changed for Mr Philip Addison on 12 December 2010 (3 pages)
4 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 June 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
10 June 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
24 May 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 May 2009Return made up to 12/12/08; full list of members (11 pages)
5 May 2009Return made up to 12/12/08; full list of members (11 pages)
31 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 August 2008Return made up to 12/12/07; no change of members (5 pages)
26 August 2008Return made up to 12/12/07; no change of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 November 2007Return made up to 12/12/06; no change of members (8 pages)
2 November 2007Return made up to 12/12/06; no change of members (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 November 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
3 November 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
16 January 2006Return made up to 12/12/05; full list of members (8 pages)
16 January 2006Return made up to 12/12/05; full list of members (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Return made up to 12/12/04; full list of members (8 pages)
16 August 2005Return made up to 12/12/04; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Return made up to 12/12/03; full list of members (7 pages)
19 January 2004Return made up to 12/12/03; full list of members (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
22 September 2003Company name changed osmosis personnel LIMITED\certificate issued on 22/09/03 (2 pages)
22 September 2003Company name changed osmosis personnel LIMITED\certificate issued on 22/09/03 (2 pages)
28 January 2003Return made up to 12/12/02; full list of members (6 pages)
28 January 2003Return made up to 12/12/02; full list of members (6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 February 2002Return made up to 12/12/01; full list of members (6 pages)
20 February 2002Return made up to 12/12/01; full list of members (6 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
12 December 2000Incorporation (32 pages)
12 December 2000Incorporation (32 pages)