Company NameOSOM Kit Ltd
DirectorSimona Parnarauskiene
Company StatusActive
Company Number09533049
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Simona Parnarauskiene
Date of BirthMay 1983 (Born 41 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 June 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUse.Space Paddock Street
Manchester
M12 6PN
Director NameMrs Lina Rimasauskiene
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cundy Road
Custom House
London
E16 3DJ

Location

Registered AddressUse.Space
Paddock Street
Manchester
M12 6PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Osom Lp
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

20 February 2024Director's details changed for Mrs Simona Parnarauskiene on 1 February 2024 (2 pages)
20 February 2024Confirmation statement made on 30 December 2023 with updates (5 pages)
9 February 2024Registered office address changed from 275 Deansgate Manchester M3 4EL England to Use.Space Paddock Street Manchester M12 6PN on 9 February 2024 (1 page)
9 February 2024Director's details changed for Mrs Simona Parnarauskiene on 9 February 2024 (2 pages)
18 October 2023Registered office address changed from 275 Deansgate Manchester M14 7SA England to 275 Deansgate Manchester M3 4EL on 18 October 2023 (1 page)
15 May 2023Director's details changed for Mrs Simona Parnarauskiene on 1 May 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 January 2023Confirmation statement made on 30 December 2022 with updates (5 pages)
4 January 2023Director's details changed for Mrs Simona Parnarauskiene on 4 January 2023 (2 pages)
4 January 2023Director's details changed for Mrs Simona Parnarauskiene on 4 January 2023 (2 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 January 2022Confirmation statement made on 30 December 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 December 2020Confirmation statement made on 30 December 2020 with updates (5 pages)
26 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2020Change of details for Mrs Simona Parnarauskiene as a person with significant control on 18 January 2018 (2 pages)
12 March 2020Director's details changed for Mrs Simona Parnarauskiene on 1 March 2020 (2 pages)
12 March 2020Registered office address changed from 15 Midway Avenue Bridlington YO16 4NU England to 275 Deansgate Manchester M14 7SA on 12 March 2020 (1 page)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
15 March 2019Registered office address changed from 15 Midway Avenue Bridlington East Yorkshire England to 15 Midway Avenue Bridlington YO16 4NU on 15 March 2019 (1 page)
18 December 2018Total exemption full accounts made up to 30 March 2018 (7 pages)
26 July 2018Director's details changed for Mrs Simona Parnarauskiene on 25 July 2018 (2 pages)
25 July 2018Registered office address changed from 22 Kirkdale Road York YO10 3NQ England to 15 Midway Avenue Bridlington East Yorkshire on 25 July 2018 (1 page)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 30 March 2017 (7 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 December 2016Registered office address changed from 11 Cundy Road Custom House London E16 3DJ to 22 Kirkdale Road York YO10 3NQ on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 11 Cundy Road Custom House London E16 3DJ to 22 Kirkdale Road York YO10 3NQ on 14 December 2016 (1 page)
14 December 2016Director's details changed for Mrs Simona Parnarauskiene on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mrs Simona Parnarauskiene on 14 December 2016 (2 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
18 May 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
18 May 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
2 June 2015Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mrs Simona Parnarauskiene as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mrs Simona Parnarauskiene as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mrs Simona Parnarauskiene as a director on 1 June 2015 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Termination of appointment of Lina Rimasauskiene as a director on 1 June 2015 (1 page)
1 May 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
1 May 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)