O.S.T.C. LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Dr Ian Paul Firla on 2024-12-18

View Document

31/12/2431 December 2024 Termination of appointment of Peter Karter Lenardos as a director on 2024-12-31

View Document

24/07/2424 July 2024 Resolutions

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Termination of appointment of Colin Lawrence as a director on 2024-06-30

View Document

16/07/2416 July 2024 Termination of appointment of Michael Peter Saunter as a director on 2024-06-30

View Document

16/07/2416 July 2024 Termination of appointment of Catherine Elisabeth Langlais as a director on 2024-06-30

View Document

16/07/2416 July 2024 Appointment of Dr Ian Paul Firla as a director on 2024-07-15

View Document

23/05/2423 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2022-11-09

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2022-11-10

View Document

16/02/2416 February 2024 Confirmation statement made on 2022-10-26 with updates

View Document

24/12/2324 December 2023 Change of share class name or designation

View Document

14/12/2314 December 2023 Change of share class name or designation

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

18/10/2318 October 2023 Director's details changed for Mr Mark Adam Slade on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mr Colin Lawrence on 2023-10-18

View Document

15/09/2315 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/07/2315 July 2023 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 2023-07-15

View Document

02/05/232 May 2023 Termination of appointment of Nick Weinreb as a secretary on 2023-04-27

View Document

02/05/232 May 2023 Appointment of Arm Secretaries Limited as a secretary on 2023-04-27

View Document

15/03/2315 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-09

View Document

23/02/2323 February 2023 Termination of appointment of Ayodeji Aguda as a secretary on 2023-02-23

View Document

22/02/2322 February 2023 Appointment of Mr Nick Weinreb as a secretary on 2023-02-22

View Document

13/02/2313 February 2023 Director's details changed for Mr Peter Karter Lenardos on 2023-01-02

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

04/10/224 October 2022 Termination of appointment of Danny Langley as a director on 2022-07-31

View Document

04/10/224 October 2022 Termination of appointment of Michael Jose Shirley as a director on 2022-07-31

View Document

04/10/224 October 2022 Termination of appointment of Ian Paul Firla as a director on 2022-07-31

View Document

04/10/224 October 2022 Termination of appointment of Robert James Brophy as a director on 2022-07-31

View Document

04/10/224 October 2022 Termination of appointment of Jonathan Dean Aucamp as a director on 2022-07-31

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Termination of appointment of William Pemble Owen English as a director on 2022-07-31

View Document

21/09/2221 September 2022 Termination of appointment of Rose Helen Luckin as a director on 2022-07-31

View Document

21/09/2221 September 2022 Director's details changed for Mr Mark Adam Slade on 2022-09-05

View Document

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

View Document

22/04/2222 April 2022 Appointment of Mr Ayodeji Aguda as a secretary on 2022-04-22

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

02/07/212 July 2021 Second filing of Confirmation Statement dated 2020-04-09

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROSE HELEN LUCKIN / 19/06/2020

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED CATHERINE LANGLAIS

View Document

09/04/209 April 2020 Confirmation statement made on 2020-04-09 with no updates

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

12/03/2012 March 2020 ALTER ARTICLES 23/12/2019

View Document

04/03/204 March 2020 DIRECTOR APPOINTED PROFESSOR ROSE HELEN LUCKIN

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ENGLISH, CBE / 30/01/2020

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSDP HOLDINGS LIMITED

View Document

03/03/203 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

02/03/202 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2020

View Document

02/03/202 March 2020 CESSATION OF TSDP HOLDINGS LIMITED AS A PSC

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSDP HOLDINGS LIMITED

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSTC GROUP HOLDINGS LIMITED

View Document

25/02/2025 February 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DONNA WHITEHEAD

View Document

02/12/192 December 2019 ALTER ARTICLES 25/11/2019

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052468720005

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 09/04/19 Statement of Capital gbp 1483.54

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED DONNA WHITEHEAD

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED COLIN LAWRENCE

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED WILLIAM ENGLISH, CBE

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR IWONA JORDAN

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY HODGKINSON / 09/04/2018

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR LEE ANTHONY HODGKINSON

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM SLADE / 27/07/2017

View Document

06/02/176 February 2017 02/01/17 STATEMENT OF CAPITAL GBP 1483.54

View Document

03/02/173 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/1710 January 2017 COURT ORDER IN RELATION TO COMPLETION OF CROSS BORDER MERGER

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052468720006

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052468720007

View Document

03/01/173 January 2017 COURT ORDER - COMPLETION OF MERGER

View Document

13/12/1613 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 1482.52

View Document

05/12/165 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR KYTE CAPITAL MANAGEMENT LIMITED

View Document

04/10/164 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 1482.52

View Document

04/10/164 October 2016 SOLVENCY STATEMENT DATED 30/09/16

View Document

04/10/164 October 2016 STATEMENT BY DIRECTORS

View Document

04/10/164 October 2016 REDUCTION OF THE SHARE PREMIUM ACCOUNT TO ZERO 30/09/2016

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CB01

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR MICHAEL PETER SAUNTER

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MRS JUSTINA NAIK

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BROPHY

View Document

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 ADOPT ARTICLES 17/12/2012

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052468720006

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052468720007

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052468720005

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR MICHAEL JOSE SHIRLEY

View Document

26/04/1326 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1326 April 2013 17/12/12 STATEMENT OF CAPITAL GBP 1782.52

View Document

26/04/1326 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1313 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1313 March 2013 17/12/12 STATEMENT OF CAPITAL GBP 1604.27

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER IWONA JORDAN

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES BROPHY / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BROPHY / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAM SLADE / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEAN AUCAMP / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANNY LANGLEY / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANNY LANGLEY / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BROPHY / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FIRLA / 19/08/2011

View Document

16/11/1016 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KYTE CAPITAL MANAGEMENT LIMITED / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BROPHY / 01/09/2010

View Document

21/05/1021 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED IAN PAUL FIRLA

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 09/03/2010

View Document

22/03/1022 March 2010 ARTICLES OF ASSOCIATION

View Document

22/03/1022 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 1562.50

View Document

09/11/099 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, IMPERIAL HOUSE, 21-25 NORTH STREET, BROMLEY, BR1 1SD

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/087 April 2008 PREVSHO FROM 29/03/2008 TO 31/12/2007

View Document

12/03/0812 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 S-DIV 15/01/08

View Document

25/01/0825 January 2008 SUBDIV GRANT OF OPTIONS 15/01/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 ACQUIRE 8670 SH AT £1 24/05/07

View Document

13/06/0713 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0713 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0713 June 2007 SHARES AGREEMENT OTC

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 NC INC ALREADY ADJUSTED 23/04/07

View Document

04/05/074 May 2007 £ NC 1000/20000 23/04/

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 29/03/06

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 £ NC 100/1000 13/07/0

View Document

17/01/0617 January 2006 NC INC ALREADY ADJUSTED 13/07/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED ONSCREENTRADING LIMITED CERTIFICATE ISSUED ON 23/08/05

View Document

30/09/0430 September 2004 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