Company NameCintra Osars Western Ltd.
Company StatusActive
Company Number11023582
CategoryPrivate Limited Company
Incorporation Date20 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Juan Ramon Perez Perez
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed20 October 2017(same day as company formation)
RoleDirector - Ireland/Uk/Slovakia/Greece - Cintra
Country of ResidenceIreland
Correspondence AddressAdmin. Building Nicholastown
Kilcock
Co. Kildare
Ireland
Director NameMr Jose Maria Rivas Zurdo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor, Building 5 Chiswick Business Park
566 Chiswick Park
London
W4 5YS
Director NameMr Jose Angel Tamariz Martel Goncer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed23 July 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleDirector For Europe And New Markets At Cintra
Country of ResidenceSpain
Correspondence AddressPlaza Manuel Gomez Moreno 2 Edificio Alfredo Mahou
28020 Madrid
Spain

Location

Registered Address3rd Floor, Building 5 Chiswick Business Park
566 Chiswick Park
London
W4 5YS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (18 pages)
12 May 2023Solvency Statement dated 12/05/23 (3 pages)
12 May 2023Statement by Directors (3 pages)
12 May 2023Statement of capital on 12 May 2023
  • GBP 0.97
(5 pages)
12 May 2023Resolutions
  • RES13 ‐ Reduce share premium 12/05/2023
(1 page)
17 March 2023Director's details changed for Mr Juan Ramon Perez Perez on 21 June 2022 (2 pages)
7 March 2023Full accounts made up to 31 December 2021 (25 pages)
2 March 2023Termination of appointment of Jose Angel Tamariz Martel Goncer as a director on 28 February 2023 (1 page)
2 March 2023Appointment of Mr Josep Salvador Perez Bordes as a director on 28 February 2023 (2 pages)
15 December 2022Solvency Statement dated 05/12/22 (1 page)
15 December 2022Statement by Directors (1 page)
15 December 2022Resolutions
  • RES13 ‐ Reduce share premium account 05/12/2022
(1 page)
15 December 2022Statement of capital on 15 December 2022
  • GBP 0.97
(5 pages)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 31 December 2020 (26 pages)
21 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
15 September 2021Registered office address changed from 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL England to 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS on 15 September 2021 (1 page)
31 March 2021Full accounts made up to 31 December 2019 (25 pages)
4 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 0.97
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 28 December 2020
  • GBP 0.96
(3 pages)
22 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
29 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 0.95
(3 pages)
29 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 0.94
(3 pages)
4 June 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 0.93
(3 pages)
4 May 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 0.92
(3 pages)
26 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 0.91
(3 pages)
4 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 0.9
(3 pages)
3 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 0.89
(3 pages)
10 January 2020Change of details for Cintra Infrastructures Uk Limited as a person with significant control on 21 November 2019 (2 pages)
10 January 2020Change of details for Cintra Infrastructures Uk Limited as a person with significant control on 21 November 2019 (2 pages)
10 January 2020Statement of directors in accordance with reduction of capital following redenomination (1 page)
7 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 0.88
(3 pages)
23 December 2019Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
23 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 0.87
(4 pages)
23 December 2019Reduction of capital following redenomination. Statement of capital on 23 December 2019
  • GBP 0.85
(4 pages)
23 December 2019Sub-division of shares on 5 December 2019 (4 pages)
23 December 2019Redenomination of shares. Statement of capital 5 December 2019
  • GBP 0.85382
(4 pages)
6 December 2019Full accounts made up to 31 December 2018 (21 pages)
21 November 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ United Kingdom to 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL on 21 November 2019 (1 page)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 August 2019Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages)
23 October 2018Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
23 October 2018Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
25 October 2017Appointment of Mr Juan Ramon Perez Perez as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr Juan Ramon Perez Perez as a director on 20 October 2017 (2 pages)
20 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
20 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • EUR 1
(45 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • EUR 1
(45 pages)