About

Registered Number: 08255000
Date of Incorporation: 16/10/2012 (11 years and 6 months ago)
Company Status: Active
Date of Dissolution: 03/06/2014 (9 years and 11 months ago)
Registered Address: 207 Little Lullaway, Basildon, SS15 5JD,

 

Ostraca Technologies Ltd was founded on 16 October 2012 and has its registered office in Basildon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This organisation has 4 directors listed as Rengarajan, Ramkumar, Rengarajan, Ramkumar, Pitchai, Dinesh, Pitchai, Dinesh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENGARAJAN, Ramkumar 16 October 2012 - 1
PITCHAI, Dinesh 23 September 2014 17 June 2019 1
PITCHAI, Dinesh 16 October 2012 21 September 2014 1
Secretary Name Appointed Resigned Total Appointments
RENGARAJAN, Ramkumar 16 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AD01 - Change of registered office address 20 March 2020
AD01 - Change of registered office address 20 March 2020
DS02 - Withdrawal of striking off application by a company 04 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 19 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 18 June 2019
PSC07 - N/A 18 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 23 July 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 April 2017
CH01 - Change of particulars for director 05 December 2016
AD01 - Change of registered office address 25 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 November 2015
CH03 - Change of particulars for secretary 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 15 July 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 29 July 2014
RT01 - Application for administrative restoration to the register 29 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
NEWINC - New incorporation documents 16 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.