Company NameOstara Nominees Limited
DirectorDavid Christopher Foreman
Company StatusActive
Company Number11112346
CategoryPrivate Limited Company
Incorporation Date14 December 2017(6 years, 4 months ago)
Previous NameOfsprey Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressGiants Basin Potato Wharf
Castlefield
Manchester
M3 4NB

Location

Registered AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

7 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
26 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
17 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
11 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 March 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 December 2018 (3 pages)
23 January 2020Second filing of Confirmation Statement dated 13/12/2018 (7 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom to Level 8 Bauhaus 28 Quay Street Manchester M3 3GY on 4 June 2019 (1 page)
4 June 2019Registered office address changed from Level 8 Bauhaus 28 Quay Street Manchester M3 3GY England to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 4 June 2019 (1 page)
13 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 February 2019Confirmation statement made on 13 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 23/01/2020.
(5 pages)
5 February 2019Notification of Timothy Forrest as a person with significant control on 23 October 2018 (2 pages)
5 February 2019Cessation of David Christopher Foreman as a person with significant control on 23 October 2018 (1 page)
5 February 2019Statement of capital following an allotment of shares on 23 October 2018
  • GBP 1
(3 pages)
30 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
(3 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
(38 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
(38 pages)