Advanced company searchLink opens in new window

O.S.T.C. LIMITED

Company number 05246872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 AA Group of companies' accounts made up to 31 December 2023
25 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
04 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 9 November 2022
04 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 10 November 2022
16 Feb 2024 CS01 Confirmation statement made on 26 October 2022 with updates
24 Dec 2023 SH08 Change of share class name or designation
14 Dec 2023 SH08 Change of share class name or designation
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
18 Oct 2023 CH01 Director's details changed for Mr Mark Adam Slade on 18 October 2023
18 Oct 2023 CH01 Director's details changed for Mr Colin Lawrence on 18 October 2023
15 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
15 Jul 2023 AD01 Registered office address changed from 2nd Floor Imperial House 21-25 North Street Bromley Kent BR1 1SD to Imperial House 21-25 North Street Bromley Kent BR1 1SD on 15 July 2023
02 May 2023 AP04 Appointment of Arm Secretaries Limited as a secretary on 27 April 2023
02 May 2023 TM02 Termination of appointment of Nick Weinreb as a secretary on 27 April 2023
15 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2022
  • GBP 1,484.04
23 Feb 2023 TM02 Termination of appointment of Ayodeji Aguda as a secretary on 23 February 2023
22 Feb 2023 AP03 Appointment of Mr Nick Weinreb as a secretary on 22 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Peter Karter Lenardos on 2 January 2023
10 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/03/2024.
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/03/2024.
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 1,484.04
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2023.
04 Nov 2022 MA Memorandum and Articles of Association
04 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 TM01 Termination of appointment of Michael Jose Shirley as a director on 31 July 2022
04 Oct 2022 TM01 Termination of appointment of Danny Langley as a director on 31 July 2022