About

Registered Number: 02922943
Date of Incorporation: 26/04/1994 (30 years ago)
Company Status: Active
Registered Address: Greypoint, Cardiff Business Park, Cardiff, CF14 5WF,

 

Ostomart Ltd was registered on 26 April 1994, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Ostomart Ltd has 9 directors listed as Cliffe, Richard Michael, Mayou, Philip John, Powell, Neil Anthony, Cliffe, Richard Michael, Crane, Stephen Andrew, Killick, Darren Wayne, Pearce, Michael, Powell, Neil Anthony, Waller, Dorothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFE, Richard Michael 01 June 2007 03 October 2014 1
CRANE, Stephen Andrew 19 August 2013 13 November 2014 1
KILLICK, Darren Wayne 23 May 2011 16 April 2015 1
PEARCE, Michael 01 June 2007 01 April 2010 1
POWELL, Neil Anthony 20 May 2011 31 August 2013 1
WALLER, Dorothy 26 April 1994 14 June 2013 1
Secretary Name Appointed Resigned Total Appointments
CLIFFE, Richard Michael 01 March 2004 19 April 2011 1
MAYOU, Philip John 17 April 2000 01 March 2004 1
POWELL, Neil Anthony 19 April 2011 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 01 September 2015
AA01 - Change of accounting reference date 29 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 17 February 2014
TM01 - Termination of appointment of director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AP01 - Appointment of director 20 August 2013
AA - Annual Accounts 28 June 2013
MR01 - N/A 25 June 2013
MR01 - N/A 17 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 21 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
MG01 - Particulars of a mortgage or charge 21 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AR01 - Annual Return 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AP03 - Appointment of secretary 19 April 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AA - Annual Accounts 25 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 20 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 22 March 2005
395 - Particulars of a mortgage or charge 20 November 2004
363s - Annual Return 07 October 2004
363(288) - N/A 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 03 May 2003
RESOLUTIONS - N/A 18 April 2003
395 - Particulars of a mortgage or charge 13 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 03 May 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 06 April 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
RESOLUTIONS - N/A 27 July 1998
AA - Annual Accounts 16 July 1998
363a - Annual Return 15 May 1998
288c - Notice of change of directors or secretaries or in their particulars 15 May 1998
AA - Annual Accounts 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
363a - Annual Return 08 May 1997
363a - Annual Return 17 May 1996
AA - Annual Accounts 28 February 1996
363x - Annual Return 15 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
NEWINC - New incorporation documents 26 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

All assets debenture 18 December 2012 Fully Satisfied

N/A

All assets debenture 19 November 2004 Fully Satisfied

N/A

All assets debenture 04 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.