UKBizDB.co.uk

F.A. OST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.a. Ost Limited. The company was founded 25 years ago and was given the registration number 03740242. The firm's registered office is in 128-136 HIGH STREET EDGWARE. You can find them at C/o Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:F.A. OST LIMITED
Company Number:03740242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:C/o Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, Middlesex, HA8 7TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Imperial Court, Laporte Way, Luton, England, LU4 8FE

Director26 March 1999Active
C/O Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, HA8 7TT

Secretary26 March 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 March 1999Active
C/O Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, HA8 7TT

Director26 March 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 March 1999Active

People with Significant Control

F A Ost Holdings Limited
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:5 Imperial Court, Laporte Way, Luton, England, LU4 8FE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Alka Kumari Kota
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:C/O Messrs Elliot Woolfe & Rose, 128-136 High Street Edgware, HA8 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dilesh Rajani
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:C/O Messrs Elliot Woolfe & Rose, 128-136 High Street Edgware, HA8 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-05-25Accounts

Change account reference date company previous extended.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-08-15Address

Change registered office address company with date old address new address.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.