UKBizDB.co.uk

F.A. OST (REDBOURN) LIMITED

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

This company is commonly known as F.a. Ost (redbourn) Limited. The company was founded 72 years ago and was given the registration number 00507485. 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 (REDBOURN) LIMITED
Company Number:00507485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1952
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
Crown Pharmacy, 65 High Street, Redbourn, St Albans, England, AL3 7LW

Secretary28 February 2023Active
Crown Pharmacy, 65 High Street, Redbourn, St Albans, England, AL3 7LW

Director28 February 2023Active
C/O Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, HA8 7TT

Secretary02 September 1996Active
8 Hawsley Road, Harpenden, AL5 2BL

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

Director02 September 1996Active
2, Victoria Road, Harpenden, England, AL5 4EA

Director02 September 1996Active
8 Hawsley Road, Harpenden, AL5 2BL

Director-Active
8 Hawsley Road, Harpenden, AL5 2BL

Director-Active
Equity House 128-136, High Street, Edgware, England, HA8 7TT

Director01 March 2021Active

People with Significant Control

Vise Services Pvt Ltd
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:36, Leicester Road, Wigston, England, LE18 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
F A Ost Holdings Limited
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:2, Victoria Road, Harpenden, England, AL5 4EA
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
F. A. Ost Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Equity House, 128-136 High Street, Edgware, United Kingdom, HA8 7TT
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

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 (7 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Address

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

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Address

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

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Accounts

Change account reference date company current extended.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons 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
2021-08-15Address

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

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.