London
W1T 4PW
Director Name | Michael Jacob Ostro |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Cecil Lyddon Simon |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Great College Street Westminster London SW1P 3SJ |
Director Name | Jane Chung |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Onal Hong Kong |
Status | Resigned |
Appointed | 23 July 2009(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 The Visage Winchester Road London NW3 3NE |
Director Name | Samuel Rosenthal |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Lakeside Lodge 131 Bridge Lane London NW11 9LA |
Website | www.ostrominerals.co.uk |
---|
Registered Address | 77-79 Charlotte Street London W1T 4PW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£10,373 |
Cash | £69,043 |
Current Liabilities | £775,040 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
---|---|
14 September 2020 | Cessation of Michael Jacob Ostro as a person with significant control on 31 August 2020 (1 page) |
14 September 2020 | Change of details for Mr Maurice Samuel Ostro as a person with significant control on 31 August 2020 (2 pages) |
14 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
6 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Termination of appointment of Samuel Rosenthal as a director (1 page) |
19 September 2012 | Termination of appointment of Samuel Rosenthal as a director (1 page) |
23 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Samuel Rosenthal on 22 May 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Maurice Samuel Ostro on 22 May 2011 (2 pages) |
8 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Samuel Rosenthal on 22 May 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Maurice Samuel Ostro on 22 May 2011 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 January 2011 | Director's details changed for Mchael Jaob Ostro on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mchael Jaob Ostro on 10 January 2011 (2 pages) |
10 January 2011 | Appointment of Mchael Jaob Ostro as a director (2 pages) |
10 January 2011 | Appointment of Mchael Jaob Ostro as a director (2 pages) |
5 January 2011 | Termination of appointment of Jane Chung as a director (1 page) |
5 January 2011 | Termination of appointment of Jane Chung as a director (1 page) |
22 September 2010 | Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page) |
22 September 2010 | Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page) |
15 June 2010 | Director's details changed for Jane Chung on 17 December 2009 (2 pages) |
15 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Jane Chung on 17 December 2009 (2 pages) |
15 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Samuel Rosenthal on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jane Chung on 17 December 2009 (2 pages) |
14 June 2010 | Director's details changed for Samuel Rosenthal on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jane Chung on 17 December 2009 (2 pages) |
10 February 2010 | Appointment of Mr Maurice Samuel Ostro as a director (2 pages) |
10 February 2010 | Appointment of Mr Maurice Samuel Ostro as a director (2 pages) |
9 February 2010 | Company name changed uni trading (uk) LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Company name changed uni trading (uk) LIMITED\certificate issued on 09/02/10
|
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
10 September 2009 | Appointment terminated director cecil simon (1 page) |
10 September 2009 | Director appointed samuel rosenthal (1 page) |
10 September 2009 | Director appointed jane chung (1 page) |
10 September 2009 | Director appointed jane chung (1 page) |
10 September 2009 | Director appointed samuel rosenthal (1 page) |
10 September 2009 | Appointment terminated director cecil simon (1 page) |
22 May 2009 | Incorporation (17 pages) |
22 May 2009 | Incorporation (17 pages) |