KEY OSTAS LIMITED
SOUTHAM OSTAS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0FS
Company number 06294367
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address UNIT 2 THE COURT HOLYWELL BUSINESS PARK, NORTHFIELD ROAD, SOUTHAM, WARWICKSHIRE, CV47 0FS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge 062943670002, created on 27 February 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of KEY OSTAS LIMITED are www.keyostas.co.uk, and www.key-ostas.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Key Ostas Limited is a Private Limited Company. The company registration number is 06294367. Key Ostas Limited has been working since 27 June 2007. The present status of the company is Active. The registered address of Key Ostas Limited is Unit 2 The Court Holywell Business Park Northfield Road Southam Warwickshire Cv47 0fs. . GIBBS, Craig Russell is a Secretary of the company. GIBBS, Craig Russell is a Director of the company. GIBBS, Raymond is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GIBBS, Anne has been resigned. Director MILLAGE, David John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GIBBS, Craig Russell
Appointed Date: 27 June 2007

Director
GIBBS, Craig Russell
Appointed Date: 27 June 2007
60 years old

Director
GIBBS, Raymond
Appointed Date: 27 June 2007
87 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 June 2007
Appointed Date: 27 June 2007

Director
GIBBS, Anne
Resigned: 09 January 2014
Appointed Date: 27 June 2007
58 years old

Director
MILLAGE, David John
Resigned: 24 March 2008
Appointed Date: 27 June 2007
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 June 2007
Appointed Date: 27 June 2007

Persons With Significant Control

Mr Raymond Gibbs
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

KEY OSTAS LIMITED Events

01 Mar 2017
Registration of charge 062943670002, created on 27 February 2017
08 Jan 2017
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 25 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

...
... and 28 more events
31 Jul 2007
New director appointed
31 Jul 2007
Secretary resigned
31 Jul 2007
Director resigned
30 Jul 2007
Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100
27 Jun 2007
Incorporation

KEY OSTAS LIMITED Charges

27 February 2017
Charge code 0629 4367 0002
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Raymond Gibbs and Craig Russell Gibbs
Description: Unit 2 the court holywell business park northfield road…
7 October 2011
Debenture
Delivered: 11 October 2011
Status: Satisfied on 11 April 2014
Persons entitled: John Gilbertson and Christina Yvonne Gilbertson
Description: Fixed and floating charge over the undertaking and all…