UKBizDB.co.uk

OSTEC DEVELOPMENTS LIMITED

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

This company is commonly known as Ostec Developments Limited. The company was founded 19 years ago and was given the registration number 05180203. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:OSTEC DEVELOPMENTS LIMITED
Company Number:05180203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2004
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Olinthus Avenue, Wolverhampton, WV11 3DH

Director20 July 2004Active
62 Olinthus Ave, Moathouse, Wednesfield, Wolverhampton, WV11 3DH

Secretary04 August 2004Active
The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, United Kingdom, DY9 8EL

Corporate Secretary17 February 2011Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary15 July 2004Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director15 July 2004Active

People with Significant Control

Mr Osmand James
Notified on:02 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Blackthorns House, 80-82 Dudley Road, Stourbridge, England, DY9 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Osmond James
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:62 Olinthus Ave, Moathouse, Wednesfield, Wolverhampton, United Kingdom, WV11 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Winnifred James
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:62 Olinthus Ave, Moathouse, Wednesfield, Wolverhampton, United Kingdom, WV11 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Officers

Termination secretary company with name termination date.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Address

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

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Address

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

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.