Company NameOuseley Road Limited
DirectorOlga Zambaiti
Company StatusActive
Company Number06374356
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameOlga Zambaiti
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed11 October 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMr Angelo Radici
Date of BirthAugust 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Miravalle
20-24026
Leffe Bg
Italy
Secretary NameMichele Magnati
NationalityItalian
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVia Delle Viti 3
Villa Di Serio (Bg)
24020
Italy
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£43,481
Cash£235,266
Current Liabilities£1,406,824

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 100
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 100
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
2 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 October 2014Registered office address changed from 8 Blandfield Road London SW12 8BG to Regina House 124 Finchley Road London NW3 5JS on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 8 Blandfield Road London SW12 8BG to Regina House 124 Finchley Road London NW3 5JS on 20 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Termination of appointment of Angelo Radici as a director (1 page)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Termination of appointment of Angelo Radici as a director (1 page)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
12 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
23 February 2012Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 7 April 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Angelo Radici on 17 September 2010 (2 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Olga Zambaiti on 17 September 2010 (2 pages)
27 September 2010Director's details changed for Olga Zambaiti on 17 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Angelo Radici on 17 September 2010 (2 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2008Return made up to 18/09/08; full list of members (4 pages)
8 October 2008Return made up to 18/09/08; full list of members (4 pages)
7 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
24 October 2007Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2007Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
18 September 2007Incorporation (16 pages)
18 September 2007Incorporation (16 pages)