Company NameOstro Minerals (UK) Limited
DirectorsMaurice Samuel Ostro and Michael Jacob Ostro
Company StatusActive
Company Number06913511
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Previous NameUNI Trading (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Samuel Ostro
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(7 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Charlotte Street
London
W1T 4PW
Director NameMichael Jacob Ostro
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elsworthy Terrace
London
NW3 3DR
Director NameMr Cecil Lyddon Simon
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ
Director NameJane Chung
Date of BirthOctober 1947 (Born 76 years ago)
NationalityOnal Hong Kong
StatusResigned
Appointed23 July 2009(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 The Visage
Winchester Road
London
NW3 3NE
Director NameSamuel Rosenthal
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Lakeside Lodge
131 Bridge Lane
London
NW11 9LA

Contact

Websitewww.ostrominerals.co.uk

Location

Registered Address77-79 Charlotte Street
London
W1T 4PW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£10,373
Cash£69,043
Current Liabilities£775,040

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

22 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
14 September 2020Cessation of Michael Jacob Ostro as a person with significant control on 31 August 2020 (1 page)
14 September 2020Change of details for Mr Maurice Samuel Ostro as a person with significant control on 31 August 2020 (2 pages)
14 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
3 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
6 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
19 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
19 September 2012Termination of appointment of Samuel Rosenthal as a director (1 page)
19 September 2012Termination of appointment of Samuel Rosenthal as a director (1 page)
23 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Samuel Rosenthal on 22 May 2011 (2 pages)
8 August 2011Director's details changed for Mr Maurice Samuel Ostro on 22 May 2011 (2 pages)
8 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 8 August 2011 (1 page)
8 August 2011Director's details changed for Samuel Rosenthal on 22 May 2011 (2 pages)
8 August 2011Director's details changed for Mr Maurice Samuel Ostro on 22 May 2011 (2 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 January 2011Director's details changed for Mchael Jaob Ostro on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mchael Jaob Ostro on 10 January 2011 (2 pages)
10 January 2011Appointment of Mchael Jaob Ostro as a director (2 pages)
10 January 2011Appointment of Mchael Jaob Ostro as a director (2 pages)
5 January 2011Termination of appointment of Jane Chung as a director (1 page)
5 January 2011Termination of appointment of Jane Chung as a director (1 page)
22 September 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page)
22 September 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page)
15 June 2010Director's details changed for Jane Chung on 17 December 2009 (2 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Jane Chung on 17 December 2009 (2 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Samuel Rosenthal on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Jane Chung on 17 December 2009 (2 pages)
14 June 2010Director's details changed for Samuel Rosenthal on 22 May 2010 (2 pages)
14 June 2010Director's details changed for Jane Chung on 17 December 2009 (2 pages)
10 February 2010Appointment of Mr Maurice Samuel Ostro as a director (2 pages)
10 February 2010Appointment of Mr Maurice Samuel Ostro as a director (2 pages)
9 February 2010Company name changed uni trading (uk) LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Company name changed uni trading (uk) LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
10 September 2009Appointment terminated director cecil simon (1 page)
10 September 2009Director appointed samuel rosenthal (1 page)
10 September 2009Director appointed jane chung (1 page)
10 September 2009Director appointed jane chung (1 page)
10 September 2009Director appointed samuel rosenthal (1 page)
10 September 2009Appointment terminated director cecil simon (1 page)
22 May 2009Incorporation (17 pages)
22 May 2009Incorporation (17 pages)