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..
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 | : |
|
Registered Address | : | Beacon House, Croft Road, Crowborough, East Sussex, TN6 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL | Secretary | 02 January 2007 | Active |
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL | Director | 30 September 1997 | Active |
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL | Director | 30 September 1997 | Active |
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL | Director | 02 January 2007 | Active |
Briarfield Old Road, East Grinstead, RH19 3NH | Secretary | 30 September 1997 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 23 September 1997 | Active |
Sapperton View, Maynards Green, Heathfield, TN21 0DG | Director | 01 April 2002 | Active |
Wintersett The Park, Crowborough Hill, Crowborough, TN6 2JY | Director | 30 September 1997 | Active |
Lullenden Lodge Hollow Lane, East Grinstead, RH19 3PT | Director | 30 September 1997 | Active |
Beacon House, Croft Road, Crowborough, United Kingdom, TN6 1DL | Director | 02 January 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 23 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Officers | Change person director company with change date. | Download |
2015-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.