Advanced company searchLink opens in new window

OSTOMART LIMITED

Company number 02922943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2015 AA Full accounts made up to 30 September 2014
01 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
01 Jun 2015 TM01 Termination of appointment of Stephen Andrew Crane as a director on 13 November 2014
01 Jun 2015 TM01 Termination of appointment of Darren Wayne Killick as a director on 16 April 2015
24 Oct 2014 TM01 Termination of appointment of Richard Michael Cliffe as a director on 3 October 2014
24 Oct 2014 AP01 Appointment of Mr Paul Macquillan as a director on 3 October 2014
24 Oct 2014 AP01 Appointment of Mr Jeremy David Eakin as a director on 3 October 2014
24 Oct 2014 AP01 Appointment of Mr Paul Andrew Eakin as a director on 3 October 2014
09 Oct 2014 MR04 Satisfaction of charge 029229430004 in full
09 Oct 2014 MR04 Satisfaction of charge 3 in full
09 Oct 2014 MR04 Satisfaction of charge 029229430005 in full
16 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
17 Feb 2014 AA Full accounts made up to 30 September 2013
05 Sep 2013 TM01 Termination of appointment of Neil Powell as a director
05 Sep 2013 TM02 Termination of appointment of Neil Powell as a secretary
20 Aug 2013 AP01 Appointment of Mr Stephen Andrew Crane as a director
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Jun 2013 MR01 Registration of charge 029229430005
17 Jun 2013 MR01 Registration of charge 029229430004
14 Jun 2013 TM01 Termination of appointment of Dorothy Waller as a director
21 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
24 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011