Background WavePink WaveYellow Wave

O.S.T.C. LIMITED (05246872)

O.S.T.C. LIMITED (05246872) is an active UK company. incorporated on 30 September 2004. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. O.S.T.C. LIMITED has been registered for 21 years. Current directors include FIRLA, Ian Paul, Dr, SLADE, Mark Adam.

Company Number
05246872
Status
active
Type
ltd
Incorporated
30 September 2004
Age
21 years
Address
Imperial House, Bromley, BR1 1SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
FIRLA, Ian Paul, Dr, SLADE, Mark Adam
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O.S.T.C. LIMITED

O.S.T.C. LIMITED is an active company incorporated on 30 September 2004 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. O.S.T.C. LIMITED was registered 21 years ago.(SIC: 66190)

Status

active

Active since 21 years ago

Company No

05246872

LTD Company

Age

21 Years

Incorporated 30 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

ONSCREENTRADING LIMITED
From: 30 September 2004To: 23 August 2005
Contact
Address

Imperial House 21-25 North Street Bromley, BR1 1SD,

Previous Addresses

2nd Floor Imperial House 21-25 North Street Bromley Kent BR1 1SD
From: 30 September 2004To: 15 July 2023
Timeline

49 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Aug 12
Funding Round
Mar 13
Funding Round
Apr 13
Director Joined
May 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jun 16
Capital Update
Oct 16
Director Left
Oct 16
Share Buyback
Dec 16
Capital Reduction
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Funding Round
Feb 17
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Jan 20
Owner Exit
Feb 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Owner Exit
Aug 20
Director Joined
May 21
Director Left
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Dec 24
8
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ARM SECRETARIES LIMITED

Active
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 27 Apr 2023

FIRLA, Ian Paul, Dr

Active
21-25 North Street, BromleyBR1 1SD
Born August 1970
Director
Appointed 15 Jul 2024

SLADE, Mark Adam

Active
21-25 North Street, BromleyBR1 1SD
Born March 1969
Director
Appointed 01 Jun 2007

AGUDA, Ayodeji

Resigned
Imperial House, BromleyBR1 1SD
Secretary
Appointed 22 Apr 2022
Resigned 23 Feb 2023

BROPHY, Robert James

Resigned
Imperial House, BromleyBR1 1SD
Secretary
Appointed 30 Sept 2004
Resigned 21 Oct 2015

NAIK, Justina

Resigned
Imperial House, BromleyBR1 1SD
Secretary
Appointed 22 Oct 2015
Resigned 22 Apr 2022

WEINREB, Nick

Resigned
Imperial House, BromleyBR1 1SD
Secretary
Appointed 22 Feb 2023
Resigned 27 Apr 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Sept 2004
Resigned 30 Sept 2004

AUCAMP, Jonathan Dean

Resigned
Imperial House, BromleyBR1 1SD
Born June 1968
Director
Appointed 30 Nov 2006
Resigned 31 Jul 2022

BROPHY, Robert James

Resigned
Imperial House, BromleyBR1 1SD
Born September 1968
Director
Appointed 30 Sept 2004
Resigned 31 Jul 2022

ENGLISH, William Pemble Owen

Resigned
Imperial House, BromleyBR1 1SD
Born April 1962
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2022

FIRLA, Ian Paul, Dr

Resigned
21-25 North Street, BromleyBR1 1SD
Born August 1970
Director
Appointed 09 Mar 2010
Resigned 31 Jul 2022

GREEN, Peter Laurence

Resigned
Kyte Group Business Design Centre, LondonN1 1QH
Born April 1964
Director
Appointed 30 Sept 2004
Resigned 01 Dec 2006

HODGKINSON, Lee Antony

Resigned
Imperial House, BromleyBR1 1SD
Born November 1972
Director
Appointed 09 Apr 2018
Resigned 29 Jul 2022

JORDAN, Iwona Monika

Resigned
Imperial House, BromleyBR1 1SD
Born January 1971
Director
Appointed 14 Aug 2012
Resigned 31 Oct 2018

LANGLAIS, Catherine Elisabeth

Resigned
21-25 North Street, BromleyBR1 1SD
Born June 1956
Director
Appointed 18 Jun 2020
Resigned 30 Jun 2024

LANGLEY, Danny

Resigned
Imperial House, BromleyBR1 1SD
Born July 1972
Director
Appointed 30 Sept 2004
Resigned 31 Jul 2022

LAWRENCE, Colin

Resigned
21-25 North Street, BromleyBR1 1SD
Born October 1951
Director
Appointed 31 Oct 2018
Resigned 30 Jun 2024

LENARDOS, Peter Karter

Resigned
21-25 North Street, BromleyBR1 1SD
Born January 1975
Director
Appointed 29 Apr 2021
Resigned 31 Dec 2024

LUCKIN, Rose Helen, Professor

Resigned
Imperial House, BromleyBR1 1SD
Born June 1958
Director
Appointed 30 Jan 2020
Resigned 31 Jul 2022

SAUNTER, Michael Peter

Resigned
21-25 North Street, BromleyBR1 1SD
Born April 1969
Director
Appointed 19 Apr 2016
Resigned 30 Jun 2024

SHIRLEY, Michael Jose, Mr.

Resigned
Imperial House, BromleyBR1 1SD
Born September 1975
Director
Appointed 17 Dec 2012
Resigned 31 Jul 2022

WHITEHEAD, Donna

Resigned
Imperial House, BromleyBR1 1SD
Born December 1980
Director
Appointed 31 Oct 2018
Resigned 31 Dec 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Sept 2004
Resigned 30 Sept 2004

KYTE CAPITAL MANAGEMENT LIMITED

Resigned
Business Design Centre, LondonN1 0QH
Corporate director
Appointed 30 Nov 2006
Resigned 30 Sept 2016

Persons with significant control

3

1 Active
2 Ceased
21-22 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Ceased 23 Dec 2019
North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 23 Dec 2019
Ceased 23 Dec 2019
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Second Filing Capital Allotment Shares
15 March 2023
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
4 August 2020
RP04AP01RP04AP01
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Resolution
12 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
3 March 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Resolution
2 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Resolution
3 February 2017
RESOLUTIONSResolutions
Miscellaneous
10 January 2017
MISCMISC
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Miscellaneous
3 January 2017
MISCMISC
Capital Cancellation Shares
13 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
4 October 2016
SH19Statement of Capital
Legacy
4 October 2016
SH20SH20
Legacy
4 October 2016
CAP-SSCAP-SS
Resolution
4 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Miscellaneous
26 July 2016
MISCMISC
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Resolution
24 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Statement Of Companys Objects
26 April 2013
CC04CC04
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Resolution
13 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Corporate Director Company With Change Date
16 November 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
22 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Memorandum Articles
22 March 2010
MEM/ARTSMEM/ARTS
Resolution
22 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Group
12 October 2009
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2008
AAAnnual Accounts
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
25 January 2008
122122
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
288aAppointment of Director or Secretary
Resolution
20 August 2007
RESOLUTIONSResolutions
Statement Of Affairs
13 June 2007
SASA
Legacy
13 June 2007
88(2)R88(2)R
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
123Notice of Increase in Nominal Capital
Resolution
4 May 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
7 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
225Change of Accounting Reference Date
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
123Notice of Increase in Nominal Capital
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
16 December 2005
88(2)R88(2)R
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2004
NEWINCIncorporation