Background WavePink WaveYellow Wave

OSTRICH INDUSTRIES LIMITED (03937407)

OSTRICH INDUSTRIES LIMITED (03937407) is an active UK company. incorporated on 1 March 2000. with registered office in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OSTRICH INDUSTRIES LIMITED has been registered for 26 years. Current directors include STRAUS, Daniel Reuben.

Company Number
03937407
Status
active
Type
ltd
Incorporated
1 March 2000
Age
26 years
Address
Unit 10, Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STRAUS, Daniel Reuben
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTRICH INDUSTRIES LIMITED

OSTRICH INDUSTRIES LIMITED is an active company incorporated on 1 March 2000 with the registered office located in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OSTRICH INDUSTRIES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03937407

LTD Company

Age

26 Years

Incorporated 1 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

DALVI HOTEL SERVICES LIMITED
From: 16 May 2005To: 11 November 2008
QUIMISTAR LIMITED
From: 15 June 2001To: 16 May 2005
QUIMISTAR MARKETING LIMITED
From: 1 March 2000To: 15 June 2001
Contact
Address

Unit 10, Delta Court Manor Way Borehamwood, WD6 1FJ,

Previous Addresses

1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED
From: 22 August 2012To: 2 March 2015
Cunningham House Westfield Lane Harrow Middlesex HA3 9ED
From: 1 March 2000To: 22 August 2012
Timeline

3 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Dec 11
Director Joined
Dec 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

L P C SECRETARIAL LIMITED

Active
Manor Way, BorehamwoodWD6 1FJ
Corporate secretary
Appointed 17 May 2011

STRAUS, Daniel Reuben

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972
Director
Appointed 03 Dec 2011

BRODIA SERVICES LIMITED

Resigned
22 Cogdean Way, WimborneBH21 3XD
Corporate secretary
Appointed 01 Mar 2000
Resigned 30 Nov 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Mar 2000
Resigned 01 Mar 2000

S & D SECRETARIES LIMITED

Resigned
Cunningham House, HarrowHA3 9ED
Corporate secretary
Appointed 30 Nov 2001
Resigned 17 May 2011

CURNOW, Richard John

Resigned
100 Camberton Road, Leighton BuzzardLU7 7UP
Born May 1964
Director
Appointed 06 Mar 2000
Resigned 15 Feb 2002

DENLEY, Philip Terence

Resigned
20 Hollymead Road, ChipsteadCR5 3LQ
Born December 1961
Director
Appointed 01 Mar 2000
Resigned 25 Oct 2004

STRAUS, Peter Frederick

Resigned
Woodstock, LondonN20 0NL
Born April 1941
Director
Appointed 06 Mar 2000
Resigned 03 Dec 2011

WIGGINS, David Stanley

Resigned
24 Woodland Way, LondonN21 3QA
Born July 1946
Director
Appointed 30 Jun 2005
Resigned 30 Apr 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Mar 2000
Resigned 01 Mar 2000

Persons with significant control

1

Manor Way, BorehamwoodWD6 1FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 September 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Made Up Date
29 February 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
7 March 2006
353a353a
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2005
363aAnnual Return
Legacy
8 March 2005
353a353a
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2003
AAAnnual Accounts
Legacy
9 September 2002
88(2)R88(2)R
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
225Change of Accounting Reference Date
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
287Change of Registered Office
Incorporation Company
1 March 2000
NEWINCIncorporation