OSTERIA LIMITED
DERBY BDBCO NO. 598 LIMITED

Hellopages » Derbyshire » South Derbyshire » DE73 5UH
Company number 04664501
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address BEZANT HOUSE BRADGATE PARK VIEW, CHELLASTON, DERBY, DE73 5UH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of OSTERIA LIMITED are www.osteria.co.uk, and www.osteria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Spondon Rail Station is 3.7 miles; to Derby Rail Station is 3.9 miles; to Willington Rail Station is 5.2 miles; to Duffield Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osteria Limited is a Private Limited Company. The company registration number is 04664501. Osteria Limited has been working since 12 February 2003. The present status of the company is Active. The registered address of Osteria Limited is Bezant House Bradgate Park View Chellaston Derby De73 5uh. The company`s financial liabilities are £355.87k. It is £-2.9k against last year. The cash in hand is £356.71k. It is £-2.9k against last year. . ADS ACCOUNTANCY LTD is a Secretary of the company. ALESIANI, Michelle is a Director of the company. HAMPSON, Harry Arthur is a Director of the company. HAMPSON, Rachel Mary is a Director of the company. PARISH, David is a Director of the company. Secretary HAMPSON, Rachel Mary has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Secretary CHARNWOOD SECRETARIAL & MANAGEMENT LIMITED has been resigned. Secretary MONTGOMERY SWANN SECRETARY LTD has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


osteria Key Finiance

LIABILITIES £355.87k
-1%
CASH £356.71k
-1%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADS ACCOUNTANCY LTD
Appointed Date: 12 February 2009

Director
ALESIANI, Michelle
Appointed Date: 25 April 2003
67 years old

Director
HAMPSON, Harry Arthur
Appointed Date: 25 April 2003
60 years old

Director
HAMPSON, Rachel Mary
Appointed Date: 27 January 2004
58 years old

Director
PARISH, David
Appointed Date: 25 April 2003
60 years old

Resigned Directors

Secretary
HAMPSON, Rachel Mary
Resigned: 27 January 2004
Appointed Date: 25 April 2003

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 25 April 2003
Appointed Date: 12 February 2003

Secretary
CHARNWOOD SECRETARIAL & MANAGEMENT LIMITED
Resigned: 12 February 2009
Appointed Date: 03 May 2006

Secretary
MONTGOMERY SWANN SECRETARY LTD
Resigned: 03 May 2006
Appointed Date: 27 January 2004

Director
BROADWAY DIRECTORS LIMITED
Resigned: 25 April 2003
Appointed Date: 12 February 2003

Persons With Significant Control

Mr Harry Arthur Hampson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Mary Hampson Ba Cambs
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSTERIA LIMITED Events

21 Feb 2017
Confirmation statement made on 12 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
11 May 2016
Compulsory strike-off action has been discontinued
10 May 2016
First Gazette notice for compulsory strike-off
06 May 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000

...
... and 49 more events
17 Jun 2003
New director appointed
17 Jun 2003
New director appointed
17 Jun 2003
New director appointed
13 May 2003
Company name changed bdbco no. 598 LIMITED\certificate issued on 13/05/03
12 Feb 2003
Incorporation

OSTERIA LIMITED Charges

26 November 2003
Rent deposit deed
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Cosmichome Limited
Description: The sum of £111,625.00 and all other sums to be deposited.