Background WavePink WaveYellow Wave

MINKFORCE TRADING LIMITED (04249227)

MINKFORCE TRADING LIMITED (04249227) is an active UK company. incorporated on 10 July 2001. with registered office in 40 Jessam Avenue. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MINKFORCE TRADING LIMITED has been registered for 24 years. Current directors include OESTREICHER, Yoshua.

Company Number
04249227
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
40 Jessam Avenue, E5 9DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OESTREICHER, Yoshua
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINKFORCE TRADING LIMITED

MINKFORCE TRADING LIMITED is an active company incorporated on 10 July 2001 with the registered office located in 40 Jessam Avenue. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MINKFORCE TRADING LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04249227

LTD Company

Age

24 Years

Incorporated 10 July 2001

Size

N/A

Accounts

ARD: 5/8

Up to Date

8 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 August 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 May 2026
Period: 30 July 2024 - 5 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

40 Jessam Avenue London , E5 9DU,

Timeline

10 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 11
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OSTREICHER, Sarah

Active
40 Jessam Avenue, LondonE5 9DU
Secretary
Appointed 28 Aug 2001

OESTREICHER, Yoshua

Active
40 Jessam AvenueE5 9DU
Born May 1977
Director
Appointed 09 May 2020

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 10 Jul 2001
Resigned 28 Aug 2001

OSTREICHER, Jacob

Resigned
40 Jessam Avenue, LondonE5 9DU
Born December 1935
Director
Appointed 28 Aug 2001
Resigned 09 May 2020

OSTREICHER, Joseph

Resigned
80 Ross Street 5c, Brooklyn Ny11211
Born June 1970
Director
Appointed 09 Dec 2002
Resigned 03 Oct 2011

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 10 Jul 2001
Resigned 28 Aug 2001

Persons with significant control

4

3 Active
1 Ceased

Mr Yoshua Oestreicher

Active
40 Jessam AvenueE5 9DU
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2020

Jacob Ostreicher

Ceased
Cazenove Road, LondonN16 6AS
Born December 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 09 May 2020

Sarah Ostreicher

Active
Cazenove Road, LondonN16 6AS
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Aaron Ostreicher

Active
Cazenove Road, LondonN16 6AS
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Legacy
20 January 2012
MG04MG04
Legacy
20 January 2012
MG04MG04
Legacy
10 January 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
88(2)R88(2)R
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation