Background WavePink WaveYellow Wave

METRO INVESTMENTS LIMITED (02825661)

METRO INVESTMENTS LIMITED (02825661) is an active UK company. incorporated on 10 June 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. METRO INVESTMENTS LIMITED has been registered for 32 years. Current directors include OST, Edward.

Company Number
02825661
Status
active
Type
ltd
Incorporated
10 June 1993
Age
32 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OST, Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO INVESTMENTS LIMITED

METRO INVESTMENTS LIMITED is an active company incorporated on 10 June 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. METRO INVESTMENTS LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02825661

LTD Company

Age

32 Years

Incorporated 10 June 1993

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court London, NW11 0RA,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 9 March 2018To: 3 November 2022
10-14 Accommodation Road Golders Green London NW11 8ED
From: 10 June 1993To: 9 March 2018
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Share Buyback
Jul 12
Capital Reduction
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OST, Joseph Arnold

Active
Bridge Lane, LondonNW11 0RA
Secretary
Appointed 25 Jun 2025

OST, Edward

Active
Richmond Terrace, GatesheadNE8 1RN
Born February 1983
Director
Appointed 23 Jun 2025

OST, Daniel Joshua Alexander

Resigned
Yew Tree Court, LondonNW11 0RA
Secretary
Appointed 28 Jun 1993
Resigned 25 Jun 2025

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 10 Jun 1993
Resigned 28 Jun 1993

OST, Daniel Joshua Alexander

Resigned
Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed 29 Nov 2005
Resigned 20 Jun 2025

OST, Joseph Arnold

Resigned
Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed 28 Jun 1993
Resigned 20 Jun 2025

OST, Leah

Resigned
Yew Tree Court, LondonNW11 0RA
Born November 1958
Director
Appointed 20 Aug 2012
Resigned 21 Jun 2025

OST, Teresa

Resigned
Yew Tree Court, LondonNW11 0RA
Born April 1950
Director
Appointed 20 Aug 2012
Resigned 25 Jun 2025

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 10 Jun 1993
Resigned 28 Jun 1993

Persons with significant control

2

Mr Joseph Arnold Ost

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1953

Nature of Control

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

Mr Daniel Joshua Alexander Ost

Active
Colindeep Lane, ColindaleNW9 6BX
Born February 1945

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

118

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Capital Cancellation Shares
1 August 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Capital Return Purchase Own Shares
17 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
244244
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
287Change of Registered Office
Legacy
19 February 1994
224224
Legacy
2 August 1993
88(2)R88(2)R
Legacy
2 August 1993
287Change of Registered Office
Legacy
5 July 1993
287Change of Registered Office
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Incorporation Company
10 June 1993
NEWINCIncorporation