Background WavePink WaveYellow Wave

COOPEROSTLUND LIMITED (06019364)

COOPEROSTLUND LIMITED (06019364) is an active UK company. incorporated on 5 December 2006. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. COOPEROSTLUND LIMITED has been registered for 19 years. Current directors include COOPER, Stuart James, COOPER, Suzanna Jane, OSTLUND, Dan Johan Felix and 1 others.

Company Number
06019364
Status
active
Type
ltd
Incorporated
5 December 2006
Age
19 years
Address
Unit 1 Britannia Trade Centre, Northampton, NN5 7UA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
COOPER, Stuart James, COOPER, Suzanna Jane, OSTLUND, Dan Johan Felix, OSTLUND, Laura Anne
SIC Codes
33200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPEROSTLUND LIMITED

COOPEROSTLUND LIMITED is an active company incorporated on 5 December 2006 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. COOPEROSTLUND LIMITED was registered 19 years ago.(SIC: 33200, 74909)

Status

active

Active since 19 years ago

Company No

06019364

LTD Company

Age

19 Years

Incorporated 5 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 1 Britannia Trade Centre Ryehill Close Lodge Farm Industrial Estate Northampton, NN5 7UA,

Previous Addresses

C/O Unit 1, Britannia Trade Centre 1 Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA England
From: 16 November 2012To: 13 November 2013
Units 9 - 10 Twigden Barns Brixworth Road Creaton Northampton NN6 8LU England
From: 16 May 2012To: 16 November 2012
9-10 Twigden Barns Grooms Lane Creaton Northampton Northants NN6 8NN
From: 5 December 2006To: 16 May 2012
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Jul 12
Loan Secured
Jun 18
Director Joined
Jun 20
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
May 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jan 23
Director Left
Nov 24
Loan Secured
Feb 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COOPER, Stuart James

Active
Britannia Trade Centre, NorthamptonNN5 7UA
Born December 1968
Director
Appointed 05 Dec 2006

COOPER, Suzanna Jane

Active
Britannia Trade Centre, NorthamptonNN5 7UA
Born November 1970
Director
Appointed 10 Feb 2021

OSTLUND, Dan Johan Felix

Active
Britannia Trade Centre, NorthamptonNN5 7UA
Born May 1969
Director
Appointed 05 Dec 2006

OSTLUND, Laura Anne

Active
Britannia Trade Centre, NorthamptonNN5 7UA
Born September 1971
Director
Appointed 10 Feb 2021

COOPER, Suzanna Jane

Resigned
37 Bramblewood Road, CorbyNN17 3ED
Secretary
Appointed 05 Dec 2006
Resigned 15 Oct 2012

MCPHERSON, Duncan James

Resigned
Britannia Trade Centre, NorthamptonNN5 7UA
Born March 1969
Director
Appointed 19 Jun 2020
Resigned 15 Nov 2024

Persons with significant control

4

2 Active
2 Ceased

Suzanna Jane Cooper

Active
Britannia Trade Centre, NorthamptonNN5 7UA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2021

Mrs Laura Anne Ostlund

Active
Britannia Trade Centre, NorthamptonNN5 7UA
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2021

Mr Stuart James Cooper

Ceased
Britannia Trade Centre, NorthamptonNN5 7UA
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021

Mr Dan Johan Felix Ostlund

Ceased
Britannia Trade Centre, NorthamptonNN5 7UA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Auditors Resignation Company
14 February 2020
AUDAUD
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 March 2019
SH10Notice of Particulars of Variation
Resolution
27 March 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Change Sail Address Company With Old Address
21 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Move Registers To Sail Company
21 January 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Incorporation Company
5 December 2006
NEWINCIncorporation