UKBizDB.co.uk

OROSTREAM INTERNATIONAL CONTRACTS LIMITED

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

This company is commonly known as Orostream International Contracts Limited. The company was founded 26 years ago and was given the registration number 03438215. The firm's registered office is in EAST SUSSEX. You can find them at Beacon House, Croft Road, Crowborough, East Sussex, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:OROSTREAM INTERNATIONAL CONTRACTS LIMITED
Company Number:03438215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Beacon House, Croft Road, Crowborough, East Sussex, TN6 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL

Secretary02 January 2007Active
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL

Director30 September 1997Active
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL

Director30 September 1997Active
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL

Director02 January 2007Active
Briarfield Old Road, East Grinstead, RH19 3NH

Secretary30 September 1997Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary23 September 1997Active
Sapperton View, Maynards Green, Heathfield, TN21 0DG

Director01 April 2002Active
Wintersett The Park, Crowborough Hill, Crowborough, TN6 2JY

Director30 September 1997Active
Lullenden Lodge Hollow Lane, East Grinstead, RH19 3PT

Director30 September 1997Active
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL

Director02 January 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director23 September 1997Active

People with Significant Control

Osi Trustees Limited
Notified on:28 August 2020
Status:Active
Country of residence:England
Address:Beacon House, Croft Road, Crowborough, England, TN6 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Robin Abbott
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Richard Dewhurst
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Officers

Change person director company with change date.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.