Advanced company searchLink opens in new window

OSTC CONSULTANTS LIMITED

Company number 06885148

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)
28 Apr 2017 CS01 22/04/17 Statement of Capital gbp 100
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
11 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Feb 2016 AD01 Registered office address changed from 33 Tapley Road Chelmsford CM1 4XY England to Imperial House 21-25 North Street Bromley Kent BR1 1SD on 26 February 2016
11 Nov 2015 TM02 Termination of appointment of Antony Everitt as a secretary on 10 November 2015
11 Nov 2015 AP01 Appointment of Mr Danny Langley as a director on 9 November 2015
11 Nov 2015 TM01 Termination of appointment of Antony Everitt as a director on 11 November 2015
26 Aug 2015 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 33 Tapley Road Chelmsford CM1 4XY on 26 August 2015
11 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Aug 2014 CH03 Secretary's details changed for Antony Everitt on 18 August 2014
18 Aug 2014 CH01 Director's details changed for Antony Everitt on 18 August 2014
07 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
02 Oct 2012 CH03 Secretary's details changed for Antony Everitt on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012
01 Oct 2012 CH01 Director's details changed for Antony Everitt on 1 October 2012
25 May 2012 CERTNM Company name changed kingfisher consultants LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
  • NM01 ‐ Change of name by resolution
25 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
24 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011