Company NameOstrich Industries Limited
DirectorDaniel Reuben Straus
Company StatusActive
Company Number03937407
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameL P C Secretarial Limited (Corporation)
StatusCurrent
Appointed17 May 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NamePhilip Terence Denley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Hollymead Road
Chipstead
Surrey
CR5 3LQ
Director NameRichard John Curnow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2002)
RoleSales Manager
Correspondence Address100 Camberton Road
Leighton Buzzard
Bedfordshire
LU7 7UP
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(5 days after company formation)
Appointment Duration11 years, 9 months (resigned 03 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameDavid Stanley Wiggins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2008)
RoleAccountant
Correspondence Address24 Woodland Way
London
N21 3QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2011)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websitewww.sd-pharma.com
Email address[email protected]

Location

Registered AddressUnit 10, Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
1 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
16 March 2018Notification of London Pharma & Chemicals Group Ltd as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
4 November 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
7 September 2016Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page)
7 September 2016Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
2 March 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 2 March 2015 (1 page)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
14 November 2012Director's details changed for Daniel Reuben Straus on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Daniel Reuben Straus on 14 November 2012 (2 pages)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts made up to 31 May 2011 (12 pages)
29 February 2012Accounts made up to 31 May 2011 (12 pages)
13 December 2011Appointment of Daniel Reuben Straus as a director (2 pages)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
13 December 2011Appointment of Daniel Reuben Straus as a director (2 pages)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
17 May 2011Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
17 May 2011Appointment of L P C Secretarial Limited as a secretary (2 pages)
17 May 2011Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
17 May 2011Appointment of L P C Secretarial Limited as a secretary (2 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
17 April 2009Return made up to 01/03/09; full list of members (3 pages)
17 April 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
8 November 2008Company name changed dalvi hotel services LIMITED\certificate issued on 11/11/08 (2 pages)
8 November 2008Company name changed dalvi hotel services LIMITED\certificate issued on 11/11/08 (2 pages)
1 May 2008Appointment terminated director david wiggins (1 page)
1 May 2008Appointment terminated director david wiggins (1 page)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
18 April 2007Return made up to 01/03/07; full list of members (2 pages)
18 April 2007Return made up to 01/03/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
7 March 2006Location of register of members (non legible) (1 page)
7 March 2006Location of register of members (non legible) (1 page)
20 January 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
20 January 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
16 May 2005Company name changed quimistar LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed quimistar LIMITED\certificate issued on 16/05/05 (2 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
8 March 2005Location of register of members (non legible) (1 page)
8 March 2005Location of register of members (non legible) (1 page)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
6 April 2004Return made up to 01/03/04; full list of members (7 pages)
6 April 2004Return made up to 01/03/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
14 March 2003Return made up to 01/03/03; full list of members (7 pages)
14 March 2003Return made up to 01/03/03; full list of members (7 pages)
21 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
21 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
9 September 2002Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2002Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
3 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
15 June 2001Company name changed quimistar marketing LIMITED\certificate issued on 15/06/01 (3 pages)
15 June 2001Company name changed quimistar marketing LIMITED\certificate issued on 15/06/01 (3 pages)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
3 January 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
1 March 2000Incorporation (14 pages)
1 March 2000Incorporation (14 pages)