UKBizDB.co.uk

O.S.T.C. LIMITED

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

This company is commonly known as O.s.t.c. Limited. The company was founded 19 years ago and was given the registration number 05246872. The firm's registered office is in BROMLEY. You can find them at 2nd Floor Imperial House, 21-25 North Street, Bromley, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:O.S.T.C. LIMITED
Company Number:05246872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:2nd Floor Imperial House, 21-25 North Street, Bromley, Kent, BR1 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Corporate Secretary27 April 2023Active
Imperial House, 21-25 North Street, Bromley, United Kingdom, BR1 1SD

Director18 June 2020Active
Imperial House, 21-25 North Street, Bromley, United Kingdom, BR1 1SD

Director31 October 2018Active
Imperial House, 21-25 North Street, Bromley, United Kingdom, BR1 1SD

Director29 April 2021Active
Imperial House, 21-25 North Street, Bromley, United Kingdom, BR1 1SD

Director19 April 2016Active
Imperial House, 21-25 North Street, Bromley, United Kingdom, BR1 1SD

Director01 June 2007Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Secretary22 April 2022Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Secretary30 September 2004Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Secretary22 October 2015Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Secretary22 February 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 September 2004Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director30 November 2006Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director30 September 2004Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director31 October 2018Active
2nd Floor Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director09 March 2010Active
Kyte Group Business Design Centre, Upper Street, London, N1 1QH

Director30 September 2004Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director09 April 2018Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director14 August 2012Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director30 September 2004Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director30 January 2020Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director17 December 2012Active
2nd Floor, Imperial House, 21-25 North Street, Bromley, BR1 1SD

Director31 October 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 September 2004Active
Business Design Centre, Business Design Centre, 52 Upper Street Islington, London, United Kingdom, N1 0QH

Corporate Director30 November 2006Active

People with Significant Control

Tsdp Holdings Limited
Notified on:23 December 2019
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Imperial House, 21-22 North Street, Bromley, United Kingdom, BR1 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tsdp Holdings Limited
Notified on:23 December 2019
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Imperial House 21-25, North Street, Bromley, United Kingdom, BR1 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Ostc Group Holdings Limited
Notified on:23 December 2019
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Imperial House, 21-25 North Street, Bromley, United Kingdom, BR1 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-24Capital

Capital name of class of shares.

Download
2023-12-14Capital

Capital name of class of shares.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-09-15Accounts

Accounts with accounts type group.

Download
2023-07-15Address

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

Download
2023-05-02Officers

Appoint corporate secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-03-15Capital

Second filing capital allotment shares.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Capital

Capital allotment shares.

Download
2022-11-04Incorporation

Memorandum articles.

Download
2022-11-04Resolution

Resolution.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.