OSTC GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Termination of appointment of Jonathan Dean Aucamp as a director on 2025-03-13 |
12/03/2512 March 2025 | Director's details changed for Dr Ian Paul Firla on 2024-12-18 |
07/01/257 January 2025 | Purchase of own shares. |
07/01/257 January 2025 | Cancellation of shares. Statement of capital on 2024-09-30 |
31/12/2431 December 2024 | Termination of appointment of Peter Karter Lenardos as a director on 2024-12-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-10 with updates |
11/10/2411 October 2024 | Group of companies' accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Director's details changed for Dr Ian Paul Firla on 2024-07-16 |
07/05/247 May 2024 | Termination of appointment of Laurence Ralph Filby as a director on 2024-04-25 |
11/01/2411 January 2024 | Statement of capital following an allotment of shares on 2023-11-16 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-10 with updates |
18/10/2318 October 2023 | Director's details changed for Dr Ian Paul Firla on 2023-10-18 |
18/10/2318 October 2023 | Director's details changed for Mr Robert James Brophy on 2023-10-18 |
05/10/235 October 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
15/09/2315 September 2023 | Group of companies' accounts made up to 2022-12-31 |
15/07/2315 July 2023 | Registered office address changed from 3rd Floor, Imperial House 21-25 North Street Bromley BR1 1SD England to Imperial House 21-25 North Street Bromley BR1 1SD on 2023-07-15 |
03/05/233 May 2023 | Second filing of Confirmation Statement dated 2022-11-10 |
30/03/2330 March 2023 | Termination of appointment of Nick Weinreb as a secretary on 2023-03-28 |
30/03/2330 March 2023 | Appointment of Arm Secretaries Limited as a secretary on 2023-03-28 |
20/03/2320 March 2023 | Termination of appointment of Michael Jose Shirley as a director on 2023-03-18 |
20/03/2320 March 2023 | Appointment of Mr Laurence Ralph Filby as a director on 2023-03-18 |
20/03/2320 March 2023 | Termination of appointment of Mark Adam Slade as a director on 2023-03-18 |
20/03/2320 March 2023 | Termination of appointment of Danny Langley as a director on 2023-03-18 |
23/02/2323 February 2023 | Termination of appointment of Ayodeji Aguda as a secretary on 2023-02-23 |
22/02/2322 February 2023 | Appointment of Mr Nick Weinreb as a secretary on 2023-02-22 |
13/02/2313 February 2023 | Director's details changed for Mr Peter Karter Lenardos on 2023-01-02 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Memorandum and Articles of Association |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/10/224 October 2022 | Termination of appointment of Colin Lawrence as a director on 2022-07-31 |
04/10/224 October 2022 | Termination of appointment of Catherine Elisabeth Langlais as a director on 2022-07-31 |
04/10/224 October 2022 | Termination of appointment of Michael Peter Saunter as a director on 2022-07-31 |
24/09/2224 September 2022 | Group of companies' accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Director's details changed for Mr Mark Adam Slade on 2022-09-05 |
21/09/2221 September 2022 | Termination of appointment of Rose Helen Luckin as a director on 2022-07-31 |
21/09/2221 September 2022 | Termination of appointment of William Pemble Owen English as a director on 2022-07-31 |
22/04/2222 April 2022 | Termination of appointment of Justina Naik as a secretary on 2022-04-22 |
22/04/2222 April 2022 | Appointment of Mr Ayodeji Aguda as a secretary on 2022-04-22 |
24/12/2124 December 2021 | Director's details changed for Mr Lee Anthony Hodginson on 2019-12-12 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-10 with updates |
08/07/218 July 2021 | Registration of charge 123070210002, created on 2021-06-30 |
01/07/211 July 2021 | Satisfaction of charge 123070210001 in full |
20/06/2120 June 2021 | Memorandum and Articles of Association |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-05-21 |
11/06/2111 June 2021 | Registration of charge 123070210001, created on 2021-05-21 |
02/12/192 December 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
02/12/192 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/12/192 December 2019 | ADOPT ARTICLES 25/11/2019 |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR MARK ADAM SLADE |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR ROBERT JAMES BROPHY |
29/11/1929 November 2019 | DIRECTOR APPOINTED MS DONNA WHITEHEAD |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR MICHAEL PETER SAUNTER |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR MICHAEL JOSE SHIRLEY |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR COLIN LAWRENCE |
29/11/1929 November 2019 | DIRECTOR APPOINTED DR IAN PAUL FIRLA |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR WILLIAM PEMBLE OWEN ENGLISH |
11/11/1911 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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