OSTC CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Previous accounting period shortened from 2024-11-30 to 2024-11-29

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2022-04-22

View Document

09/05/239 May 2023 Cessation of O.S.T.C. Limited as a person with significant control on 2021-09-30

View Document

09/05/239 May 2023 Notification of Cannon Bridge Ventures Llp as a person with significant control on 2021-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

24/04/2324 April 2023 Notification of O.S.T.C. Limited as a person with significant control on 2021-09-30

View Document

24/04/2324 April 2023 Cessation of Cannon Bridge Ventures Llp as a person with significant control on 2021-09-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Justina Naik as a secretary on 2022-04-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Notification of Cannon Bridge Ventures Llp as a person with significant control on 2021-09-30

View Document

15/10/2115 October 2021 Cessation of Ostc Limited as a person with significant control on 2021-09-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/07/1820 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

23/06/1723 June 2017 SECRETARY APPOINTED MRS JUSTINA NAIK

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 22/04/17 Statement of Capital gbp 100

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 33 TAPLEY ROAD CHELMSFORD CM1 4XY ENGLAND

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR DANNY LANGLEY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY ANTONY EVERITT

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY EVERITT

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTONY EVERITT / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EVERITT / 18/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTONY EVERITT / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EVERITT / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 COMPANY NAME CHANGED KINGFISHER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

25/04/1225 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/05/104 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 33 TAPLEY ROAD CHELMSFORD ESSEX CM1 4XY

View Document

03/06/093 June 2009 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY APPOINTED ANTONY EVERITT

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

22/04/0922 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company