Company NameOspinamaine Limited
DirectorValeriy Maine
Company StatusActive
Company Number08075349
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Valeriy Maine
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed08 May 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2e Accountants, Unit 11, Flamingo Court 81 Crampto
London
SE17 3BF
Director NameMr Carl David Maine
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2e Accountants, Unit 11, Flamingo Court 81 Crampto
London
SE17 3BF
Director NameMr Roman Augusto Ospina
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2016)
RoleHairdressing
Country of ResidenceEngland
Correspondence Address37 A Norbury Crescent
Norbury Crescent
London
SW16 4JS
Director NameMrs Gina Lorena Ospina
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Norbury Crescent Norbury Crescent
London
SW16 4JS
Director NameMiss Kirsten Samantha Maine
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Ambleside Road
Lightwater
GU18 5UL
Director NameGRO' Success Llp (Corporation)
StatusResigned
Appointed18 May 2012(same day as company formation)
Correspondence Address37a Norbury Crescent
London
SW16 4JS
Director NameCvmaine Partners Llp (Corporation)
StatusResigned
Appointed18 May 2012(same day as company formation)
Correspondence AddressApartment 212 Berkeley Tower
48 Westferry Circus
London
E14 8RP

Location

Registered Address2e Accountants, Unit 11, Flamingo Court
81 Crampton Street
London
SE17 3BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Cvmaine Partners LLP
50.00%
Ordinary
25 at £1Gina Ospina
25.00%
Ordinary
25 at £1Roman Ospina
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,429,164
Cash£44,262
Current Liabilities£217,605

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

1 February 2021Registered office address changed from 108 Flat B 108 Lancaster Gate London W2 3NW England to Flat B 108 Lancaster Gate London W2 3NW on 1 February 2021 (1 page)
1 February 2021Registered office address changed from 11 Grafton Close West Byfleet Surrey KT14 6DG England to 108 Flat B 108 Lancaster Gate London W2 3NW on 1 February 2021 (1 page)
2 September 2020Amended accounts made up to 31 October 2018 (8 pages)
28 August 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
7 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
15 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
14 February 2019Registered office address changed from 6 Welmar Mews London SW4 7DD United Kingdom to 11 Grafton Close West Byfleet Surrey KT14 6DG on 14 February 2019 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
31 January 2018Registered office address changed from 2 Voltaire Road Arch 641 London SW4 6DH England to 6 Welmar Mews London SW4 7DD on 31 January 2018 (1 page)
11 January 2018Registered office address changed from 35 Live True London 35 Putney High Street Putney London SW15 1SP England to 2 Voltaire Road Arch 641 London SW4 6DH on 11 January 2018 (1 page)
21 September 2017Appointment of Miss Kirsten Samantha Maine as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Miss Kirsten Samantha Maine as a director on 21 September 2017 (2 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 September 2016Registered office address changed from 35 Putney High Street London SW15 1SP England to 35 Live True London 35 Putney High Street Putney London SW15 1SP on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 35 Putney High Street London SW15 1SP England to 35 Live True London 35 Putney High Street Putney London SW15 1SP on 7 September 2016 (1 page)
6 September 2016Registered office address changed from Second Floor 77 st Charles Square London 77 st. Charles Square London W10 6EB to 35 Putney High Street London SW15 1SP on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Second Floor 77 st Charles Square London 77 st. Charles Square London W10 6EB to 35 Putney High Street London SW15 1SP on 6 September 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 May 2016Termination of appointment of Roman Augusto Ospina as a director on 12 May 2016 (2 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Termination of appointment of Roman Augusto Ospina as a director on 12 May 2016 (2 pages)
20 May 2016Termination of appointment of Gina Lorena Ospina as a director on 12 May 2016 (2 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Termination of appointment of Gina Lorena Ospina as a director on 12 May 2016 (2 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 June 2015Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(7 pages)
9 June 2015Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(7 pages)
9 June 2015Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Gro' Success Llp as a director on 5 June 2015 (1 page)
1 June 2015Appointment of Mrs Gina Lorena Ospina as a director on 6 May 2015 (2 pages)
1 June 2015Appointment of Mrs Gina Lorena Ospina as a director on 6 May 2015 (2 pages)
1 June 2015Appointment of Mrs Gina Lorena Ospina as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mrs Valerie Maine as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mrs Valerie Maine as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mrs Valerie Maine as a director on 8 May 2015 (2 pages)
6 May 2015Registered office address changed from C/O Carl Maine 247 Drake House St. George Wharf Vauxhall London SW8 2LR to Second Floor 77 St Charles Square London 77 St. Charles Square London W10 6EB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Carl Maine 247 Drake House St. George Wharf Vauxhall London SW8 2LR to Second Floor 77 St Charles Square London 77 St. Charles Square London W10 6EB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Carl Maine 247 Drake House St. George Wharf Vauxhall London SW8 2LR to Second Floor 77 St Charles Square London 77 St. Charles Square London W10 6EB on 6 May 2015 (1 page)
26 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
26 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
25 January 2013Appointment of Mr Roman Augusto Ospina as a director (2 pages)
25 January 2013Appointment of Mr Roman Augusto Ospina as a director (2 pages)
17 September 2012Registered office address changed from Apartment 212 Berkeley Tower 48 Westferry Circus London E148RP England on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Apartment 212 Berkeley Tower 48 Westferry Circus London E148RP England on 17 September 2012 (1 page)
18 May 2012Incorporation (26 pages)
18 May 2012Incorporation (26 pages)