Company NameOssian Offshore Wind Farm Holdings Limited
Company StatusActive
Company NumberSC719612
CategoryPrivate Limited Company
Incorporation Date12 January 2022(2 years, 2 months ago)
Previous NameScohoco 1 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Paul Gerald Cooley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Tomoki Nishino
Date of BirthMarch 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed12 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameNicholas John Fitzpatrick
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(2 months, 2 weeks after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMaria Ryan
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed30 March 2022(2 months, 2 weeks after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
Dublin 18
D18 W688
Director NameMr Hiroshi Tachigami
Date of BirthJune 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed30 March 2022(2 months, 2 weeks after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameNischal Agarwal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCip London Limited Amp Technology Centre
Advanced Manufacturing Park, Brunel Way
Catcliffe, Rotherham
S60 5WG
Director NameMr Ronald Bonnar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCip Amerika Plads 29
Copenhagen
2100
Secretary NameMr Bernard Michael O'Connor
StatusCurrent
Appointed22 August 2023(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Rowan Mark Parkhouse
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(1 year, 7 months after company formation)
Appointment Duration7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Curzon Street
London
W1J 8PD
Director NameMr John Michael Hannibal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed12 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCip Amerika Plads 29
Copenhagen
Dk-2 100
Director NameMr Ronald Bonnar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCip Amerika Plads 29
Copenhagen
2100
Secretary NamePamela Joan Till
StatusResigned
Appointed30 March 2022(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2023)
RoleCompany Director
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)