O.S.T.C. LIMITED

Imperial House Imperial House, Bromley, BR1 1SD, Kent, United Kingdom
StatusACTIVE
Company No.05246872
CategoryPrivate Limited Company
Incorporated30 Sep 2004
Age19 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

O.S.T.C. LIMITED is an active private limited company with number 05246872. It was incorporated 19 years, 8 months, 18 days ago, on 30 September 2004. The company address is Imperial House Imperial House, Bromley, BR1 1SD, Kent, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-11-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-18

Officer name: Mr Mark Adam Slade

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Lawrence

Change date: 2023-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Address

Type: AD01

New address: Imperial House 21-25 North Street Bromley Kent BR1 1SD

Change date: 2023-07-15

Old address: 2nd Floor Imperial House 21-25 North Street Bromley Kent BR1 1SD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-27

Officer name: Arm Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nick Weinreb

Termination date: 2023-04-27

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Mar 2023

Action Date: 09 Nov 2022

Category: Capital

Type: RP04SH01

Capital : 1,484.04 GBP

Date: 2022-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ayodeji Aguda

Termination date: 2023-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nick Weinreb

Appointment date: 2023-02-22

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Karter Lenardos

Change date: 2023-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Capital

Type: SH01

Capital : 1,484.04 GBP

Date: 2022-11-09

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jose Shirley

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Danny Langley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Ian Paul Firla

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Robert James Brophy

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Dean Aucamp

Termination date: 2022-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Mr Mark Adam Slade

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Helen Luckin

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Pemble Owen English

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Antony Hodgkinson

Termination date: 2022-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ayodeji Aguda

Appointment date: 2022-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justina Naik

Termination date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Karter Lenardos

Appointment date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Rose Helen Luckin

Change date: 2020-12-08

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Mr Lee Antony Hodgkinson

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr William Pemble Owen English

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Mr. Michael Jose Shirley

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Mark Adam Slade

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ian Paul Firla

Change date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Dr Ian Paul Firla

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Colin Lawrence

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Tsdp Holdings Limited

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Aug 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Catherine Langlais

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-19

Officer name: Professor Rose Helen Luckin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Catherine Langlais

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William English, Cbe

Change date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Professor Rose Helen Luckin

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-23

Psc name: Tsdp Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ostc Group Holdings Limited

Notification date: 2019-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tsdp Holdings Limited

Cessation date: 2019-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tsdp Holdings Limited

Notification date: 2019-12-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Whitehead

Termination date: 2019-12-31

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052468720005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Original description: 09/04/19 Statement of Capital gbp 1483.54

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donna Whitehead

Appointment date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William English, Cbe

Appointment date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Lawrence

Appointment date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Iwona Monika Jordan

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Mr Lee Anthony Hodgkinson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Anthony Hodgkinson

Appointment date: 2018-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Adam Slade

Change date: 2017-07-27

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2017

Action Date: 02 Jan 2017

Category: Capital

Type: SH01

Capital : 1,483.54 GBP

Date: 2017-01-02

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 10 Jan 2017

Category: Miscellaneous

Type: MISC

Description: Court order in relation to completion of cross border merger

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052468720006

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052468720007

Documents

View document PDF

Miscellaneous

Date: 03 Jan 2017

Category: Miscellaneous

Type: MISC

Description: Court order - completion of merger

Documents

View document PDF

Capital cancellation shares

Date: 13 Dec 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH06

Capital : 1,482.52 GBP

Date: 2016-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 05 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyte Capital Management Limited

Termination date: 2016-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH19

Capital : 1,482.52 GBP

Date: 2016-10-04

Documents

View document PDF

Legacy

Date: 04 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/16

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF


Some Companies

ERIGO SOLUTIONS LIMITED

DEAN HAVEN HOUSE, VINEY WOODSIDE,GLOUCESTERSHIRE,GL15 4LX

Number:04870289
Status:ACTIVE
Category:Private Limited Company

MINI MISS BREAD LTD

2 PAVILION WAY,SAFFRON WALDEN,CB11 4GL

Number:11734332
Status:ACTIVE
Category:Private Limited Company

NOTA BENE COPYWRITING LIMITED

15 DIXON CLOSE,SALE,M33 3JU

Number:11425833
Status:ACTIVE
Category:Private Limited Company

R.P.S. KIDDERMINSTER LIMITED

11 WILLOWFIELD DRIVE,WORCESTERSHIRE,DY11 5DN

Number:03717897
Status:ACTIVE
Category:Private Limited Company

RYEDALE DESIGN AND BUILD LIMITED

RYEDALE GROUP KIRKDALE ROAD,YORK,YO62 6YB

Number:08591772
Status:ACTIVE
Category:Private Limited Company

THE CAMBRIDGE CONSULTING TEAM LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:09910966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source