Background WavePink WaveYellow Wave

OSTARA LIMITED (01614962)

OSTARA LIMITED (01614962) is an active UK company. incorporated on 18 February 1982. with registered office in Cumbria. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OSTARA LIMITED has been registered for 44 years. Current directors include WOOD, Christine, WOOD, Keith Robert.

Company Number
01614962
Status
active
Type
ltd
Incorporated
18 February 1982
Age
44 years
Address
Beck House Rose Cottage Lane, Cumbria, LA23 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WOOD, Christine, WOOD, Keith Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTARA LIMITED

OSTARA LIMITED is an active company incorporated on 18 February 1982 with the registered office located in Cumbria. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OSTARA LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01614962

LTD Company

Age

44 Years

Incorporated 18 February 1982

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)
Period: 1 April 2025 - 31 January 2026(11 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Beck House Rose Cottage Lane Windermere Cumbria, LA23 1BE,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Director Left
May 16
Share Issue
Sept 16
Director Left
Oct 24
Owner Exit
Nov 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WOOD, Keith Robert

Active
Beck House Rose Cottage Lane, WindermereLA23 1BE
Secretary
Appointed N/A

WOOD, Christine

Active
Beck House Rose Cottage Lane, WindermereLA23 1BE
Born October 1965
Director
Appointed 24 Jun 1994

WOOD, Keith Robert

Active
Beck House Rose Cottage Lane, WindermereLA23 1BE
Born December 1955
Director
Appointed N/A

WILSON, Guy Beverley

Resigned
2 Sunny Brow Cottages, KendalLA8 9PH
Director
Appointed N/A
Resigned 31 Mar 1993

WOOD, John Michael

Resigned
70 Branch Road, BlackburnBB2 7NY
Born July 1958
Director
Appointed N/A
Resigned 20 Oct 2024

WOOD, Nancy Alice

Resigned
5 Pointer Grove, LancasterLA2 6QR
Born September 1931
Director
Appointed N/A
Resigned 20 May 2016

Persons with significant control

3

2 Active
1 Ceased

Mr John Michael Wood

Ceased
Beck House Rose Cottage Lane, CumbriaLA23 1BE
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2024

Mr Keith Robert Wood

Active
Beck House Rose Cottage Lane, CumbriaLA23 1BE
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Christine Wood

Active
Beck House Rose Cottage Lane, CumbriaLA23 1BE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
8 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
5 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
30 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Change Person Director Company With Change Date
30 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Memorandum Articles
7 January 2004
MEM/ARTSMEM/ARTS
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
288288
Resolution
11 May 1993
RESOLUTIONSResolutions
Resolution
11 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
30 October 1992
AAMDAAMD
Legacy
2 June 1992
287Change of Registered Office
Legacy
11 February 1992
363b363b
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Legacy
7 March 1990
363363
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
5 September 1987
363363
Legacy
23 July 1987
287Change of Registered Office
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 November 1986
AAAnnual Accounts
Miscellaneous
16 February 1982
MISCMISC