UKBizDB.co.uk

GEOSTREAM SOLUTIONS LIMITED

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

This company is commonly known as Geostream Solutions Limited. The company was founded 23 years ago and was given the registration number 04163991. The firm's registered office is in MANSFIELD. You can find them at Suite 17 Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GEOSTREAM SOLUTIONS LIMITED
Company Number:04163991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 17 Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire, NG18 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 17 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH

Director17 November 2023Active
Suite 17 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH

Director12 January 2024Active
Suite 17 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH

Secretary06 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 February 2001Active
Suite 17 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH

Director06 March 2001Active
Suite 17 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH

Director06 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 February 2001Active

People with Significant Control

Mrs Emma Frances Olechnowicz
Notified on:05 June 2020
Status:Active
Date of birth:May 1982
Nationality:British
Address:Suite 17 Brunts Business Centre, Mansfield, NG18 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Peter Caunt
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Suite 17 Brunts Business Centre, Mansfield, NG18 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Olechnowicz
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Suite 17 Brunts Business Centre, Mansfield, NG18 2AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-12-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Capital

Capital variation of rights attached to shares.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Capital

Capital name of class of shares.

Download
2022-11-07Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Capital

Capital return purchase own shares.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-20Capital

Capital cancellation shares.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.