OSTRAKON RUNOFF LIMITED
Status | LIQUIDATION |
Company No. | 00945878 |
Category | Private Limited Company |
Incorporated | 13 Jan 1969 |
Age | 55 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
OSTRAKON RUNOFF LIMITED is an liquidation private limited company with number 00945878. It was incorporated 55 years, 4 months, 8 days ago, on 13 January 1969. The company address is C/O Frp Advisory Kings Orchard C/O Frp Advisory Kings Orchard, Bristol, BS2 0HQ.
Company Fillings
Termination director company with name termination date
Date: 21 May 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-14
Officer name: William David Bloomer
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2023
Action Date: 19 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-19
Documents
Change registered office address company with date old address new address
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: AD01
Change date: 2022-05-04
New address: C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ
Old address: One Creechurch Place London EC3A 5AF United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Appoint person director company with name date
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Coats
Appointment date: 2022-03-16
Documents
Termination director company with name termination date
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Kenneth Cameron
Termination date: 2022-03-16
Documents
Mortgage satisfy charge full
Date: 10 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 009458780009
Documents
Mortgage satisfy charge full
Date: 10 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 009458780010
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-01
Charge number: 009458780010
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 27 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Legacy
Date: 27 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20
Documents
Legacy
Date: 27 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-19
Officer name: Mr Angus Kenneth Cameron
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Kenneth Cameron
Change date: 2020-11-19
Documents
Second filing of secretary appointment with name
Date: 08 Dec 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP03
Officer name: Paraschos Fokou
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 08 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19
Documents
Legacy
Date: 08 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19
Documents
Legacy
Date: 08 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19
Documents
Appoint person secretary company with name date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paraschos Fokou
Appointment date: 2020-10-01
Documents
Termination secretary company with name termination date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew John Moore
Termination date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Resolution
Date: 15 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Capital
Type: SH19
Date: 2019-08-15
Capital : 1 GBP
Documents
Legacy
Date: 15 Aug 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/08/19
Documents
Resolution
Date: 15 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-02
Officer name: Mr Angus Kenneth Cameron
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 03 May 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18
Documents
Legacy
Date: 03 May 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18
Documents
Legacy
Date: 03 May 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William David Bloomer
Change date: 2019-01-02
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Howden Broking Group Limited
Change date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Address
Type: AD01
New address: One Creechurch Place London EC3A 5AF
Old address: 16 Eastcheap London EC3M 1BD United Kingdom
Change date: 2019-01-01
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Legacy
Date: 10 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17
Documents
Legacy
Date: 10 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17
Documents
Legacy
Date: 10 May 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Cessation of a person with significant control
Date: 26 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Windsor Limited
Cessation date: 2017-09-15
Documents
Notification of a person with significant control
Date: 26 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-15
Psc name: Howden Broking Group Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Legacy
Date: 18 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/16
Documents
Legacy
Date: 18 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/16
Documents
Legacy
Date: 01 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/16
Documents
Legacy
Date: 01 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/16
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Peter David Smith
Documents
Appoint person secretary company with name date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew John Moore
Appointment date: 2016-09-27
Documents
Termination secretary company with name termination date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matt Blake
Termination date: 2016-09-27
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-07
Officer name: William David Bloomer
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-24
New address: 16 Eastcheap London EC3M 1BD
Old address: 71 Fenchurch Street London EC3M 4BS
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rinku Patel
Termination date: 2015-12-17
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter David Smith
Appointment date: 2015-12-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Legacy
Date: 03 Aug 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/14
Documents
Legacy
Date: 03 Aug 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/14
Documents
Legacy
Date: 20 Jul 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/14
Documents
Legacy
Date: 20 Jul 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/14
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 29 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 009458780009
Charge creation date: 2015-04-29
Documents
Mortgage satisfy charge full
Date: 02 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 009458780008
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Appoint person secretary company with name date
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matt Blake
Appointment date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-30
Officer name: David John Bearryman
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Legacy
Date: 07 Apr 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13
Documents
Legacy
Date: 07 Apr 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/13
Documents
Legacy
Date: 07 Apr 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Faux
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rinku Patel
Documents
Mortgage create with deed with charge number
Date: 04 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 009458780008
Documents
Mortgage satisfy charge full
Date: 18 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Murphy
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Alan Faux
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change account reference date company current shortened
Date: 04 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 18 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 07 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Legacy
Date: 14 Oct 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Capital
Type: SH19
Date: 2011-10-14
Capital : 1,601,532.775 GBP
Documents
Legacy
Date: 14 Oct 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 28/09/11
Documents
Resolution
Date: 14 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Halco Secretaries Limited
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Old address: 5 Fleet Place London United Kingdom EC4M 7RD United Kingdom
Change date: 2011-07-18
Documents
Appoint person secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David John Bearryman
Documents
Some Companies
1 KIRKLEE QUADRANT,GLASGOW,G12 0TR
Number: | SC222328 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH GABLE,ORPINGTON,BR6 8LU
Number: | 02299429 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOSS MARINA BRIDGE ROAD,DARTMOUTH,TQ6 0EA
Number: | 06590751 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11629041 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE CROSS,ANGUS,DD8 1BX
Number: | SC299833 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10247550 |
Status: | ACTIVE |
Category: | Private Limited Company |