Company NameOSCM Limited
DirectorCallum Eddie Graham Wilson
Company StatusActive
Company Number08809610
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Previous NameBrainstorm Corporation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Callum Eddie Graham Wilson
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr David James Baldwin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentura House Ventura Park Road
Tamworth
Staffordshire
B78 3HL
Director NameMr Barrie Thomas Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Ventura Park Road
Tamworth
Staffordshire
B78 3HL
Director NameMr Clive Linton Platt
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Ventura Park Road
Tamworth
Staffordshire
B78 3HL
Director NameMr William John Salthouse
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Ventura Park Road
Tamworth
Staffordshire
B78 3HL

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Callum Eddie Graham Wilson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
22 June 2023Appointment of Mrs Stacey Jade Wilson as a director on 22 June 2023 (2 pages)
19 April 2023Change of details for Mr Callum Eddie Graham Wilson as a person with significant control on 19 April 2023 (2 pages)
19 April 2023Director's details changed for Mr Callum Eddie Graham Wilson on 19 April 2023 (2 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
10 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
13 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
31 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
5 October 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
4 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 July 2020Change of details for Mr Callum Eddie Graham Wilson as a person with significant control on 17 July 2020 (2 pages)
20 July 2020Director's details changed for Mr Callum Eddie Graham Wilson on 17 July 2020 (2 pages)
17 July 2020Change of details for Mr Callum Eddie Graham Wilson as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Callum Eddie Graham Wilson on 17 July 2020 (2 pages)
2 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 June 2019Change of details for Mr Callum Eddie Graham Wilson as a person with significant control on 6 April 2016 (2 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to 71 Queen Victoria Street London EC4V 4BE on 15 December 2017 (1 page)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016Termination of appointment of William John Salthouse as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of William John Salthouse as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Clive Linton Platt as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Clive Linton Platt as a director on 12 January 2016 (1 page)
1 December 2015Termination of appointment of Barrie Jones as a director on 1 July 2015 (1 page)
1 December 2015Termination of appointment of Barrie Jones as a director on 1 July 2015 (1 page)
1 December 2015Appointment of Mr Callum Eddie Graham Wilson as a director on 15 July 2015 (2 pages)
1 December 2015Appointment of Mr Clive Linton Platt as a director on 15 July 2015 (2 pages)
1 December 2015Appointment of Mr Clive Linton Platt as a director on 15 July 2015 (2 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Termination of appointment of David James Baldwin as a director on 15 July 2015 (1 page)
1 December 2015Appointment of Mr Callum Eddie Graham Wilson as a director on 15 July 2015 (2 pages)
1 December 2015Appointment of Mr William John Salthouse as a director on 15 July 2015 (2 pages)
1 December 2015Termination of appointment of David James Baldwin as a director on 15 July 2015 (1 page)
1 December 2015Appointment of Mr William John Salthouse as a director on 15 July 2015 (2 pages)
12 November 2015Company name changed brainstorm corporation LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-11-10
(2 pages)
12 November 2015Change of name notice (2 pages)
12 November 2015Company name changed brainstorm corporation LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-11-10
(2 pages)
12 November 2015Change of name notice (2 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 December 2014Director's details changed for Mr David James Baldwin on 12 May 2014 (2 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Director's details changed for Mr David James Baldwin on 12 May 2014 (2 pages)
11 December 2014Director's details changed for Barrie Jones on 12 May 2014 (2 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Director's details changed for Barrie Jones on 12 May 2014 (2 pages)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth B79 7QE England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth B79 7QE England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth B79 7QE England on 9 May 2014 (1 page)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)