OSTIX LIMITED

1 Ostix House 1 Ostix House, Coleraine, BT52 2DF, Northern Ireland
StatusDISSOLVED
Company No.NI623084
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 2 months, 2 days
JurisdictionNorthern Ireland
Dissolution27 Feb 2024
Years2 months, 1 day

SUMMARY

OSTIX LIMITED is an dissolved private limited company with number NI623084. It was incorporated 10 years, 2 months, 2 days ago, on 26 February 2014 and it was dissolved 2 months, 1 day ago, on 27 February 2024. The company address is 1 Ostix House 1 Ostix House, Coleraine, BT52 2DF, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Taylor

Termination date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Richard Mark Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: 1 Ostix House Hillmans Court Coleraine BT52 2DF Northern Ireland

New address: 1 Ostix House Hillmans Court Coleraine BT52 2DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: 160 Straid Road Bushmills BT57 8XT

New address: 1 Ostix House Hillmans Court Coleraine BT52 2DF

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Richard Stringer

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Clifford James Watts

Termination date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Clifford James Watts

Appointment date: 2014-11-01

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JENNIC SERVICES LTD

2 QUEENSHILL DRIVE,ABOYNE,AB34 5GD

Number:SC418532
Status:ACTIVE
Category:Private Limited Company

LEADUSS LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:11563597
Status:ACTIVE
Category:Private Limited Company

MARSAPEAGUE LIMITED

GRIFFIN HOUSE,CRAWLEY,RH10 1DQ

Number:10279171
Status:ACTIVE
Category:Private Limited Company

MY MAI & PAI 4232 LTD

141 VICTORIA ROAD,SWINDON,SN1 3BU

Number:11244506
Status:ACTIVE
Category:Private Limited Company

PHOENIX PENSIONS TRUSTEE SERVICES LIMITED

1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG

Number:01967589
Status:ACTIVE
Category:Private Limited Company

STEVE COLEMAN (TIMBER ERECTORS) LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:06423765
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