UKBizDB.co.uk

OSTERHAM PRIME LTD

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

This company is commonly known as Osterham Prime Ltd. The company was founded 10 years ago and was given the registration number 09543627. The firm's registered office is in UXBRIDGE. You can find them at 7 St Martins Close, , Uxbridge, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:OSTERHAM PRIME LTD
Company Number:09543627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 St Martins Close, Uxbridge, United Kingdom, UB8 3SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director18 May 2022Active
342, North Hyde Lane, Southall, United Kingdom, UB2 5TQ

Director01 May 2015Active
9 The Crescent, Bradwell, Hope Valley, United Kingdom, S33 9HL

Director01 November 2018Active
7 St Martins Close, Uxbridge, United Kingdom, UB8 3SQ

Director21 October 2020Active
9, Sacombe Road, Hemel Hempstead, United Kingdom, HP1 3RF

Director27 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
84 Cross Lane, Newton-Le-Willows, United Kingdom, WA12 9QB

Director14 November 2017Active
4 Grovebury Close, Brundall, Norwich, England, NR13 5NJ

Director11 July 2018Active
34 Redpoll Road, Norwich, United Kingdom, NR8 5FZ

Director16 October 2019Active
22, Bellbank Way, Barnsley, United Kingdom, S71 3BA

Director06 October 2016Active
85 Rooks Nest Road, Wakefield, England, WF1 3DZ

Director28 May 2019Active
357, Squires Gate Lane, Blackpool, United Kingdom, FY4 3RQ

Director05 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Cross
Notified on:21 October 2020
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:United Kingdom
Address:7 St Martins Close, Uxbridge, United Kingdom, UB8 3SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Parsons
Notified on:16 October 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:34 Redpoll Road, Norwich, United Kingdom, NR8 5FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Scollick
Notified on:28 May 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:85 Rooks Nest Road, Wakefield, England, WF1 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brendan Colquhoun-Flannery
Notified on:01 November 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:9 The Crescent, Bradwell, Hope Valley, United Kingdom, S33 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Tony Newell
Notified on:11 July 2018
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:4 Grovebury Close, Brundall, Norwich, England, NR13 5NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Gallagher
Notified on:14 November 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:84 Cross Lane, Newton-Le-Willows, United Kingdom, WA12 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sonatas Povorotovas
Notified on:06 October 2016
Status:Active
Date of birth:January 1988
Nationality:Lithuanian
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.