Background WavePink WaveYellow Wave

OSTC CONSULTANTS LIMITED (06885148)

OSTC CONSULTANTS LIMITED (06885148) is an active UK company. incorporated on 22 April 2009. with registered office in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OSTC CONSULTANTS LIMITED has been registered for 16 years. Current directors include LANGLEY, Danny.

Company Number
06885148
Status
active
Type
ltd
Incorporated
22 April 2009
Age
16 years
Address
Imperial House 21-25 North Street, Bromley, BR1 1SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LANGLEY, Danny
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTC CONSULTANTS LIMITED

OSTC CONSULTANTS LIMITED is an active company incorporated on 22 April 2009 with the registered office located in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OSTC CONSULTANTS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06885148

LTD Company

Age

16 Years

Incorporated 22 April 2009

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

KINGFISHER CONSULTANTS LIMITED
From: 22 April 2009To: 25 May 2012
Contact
Address

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

Previous Addresses

33 Tapley Road Chelmsford CM1 4XY England
From: 26 August 2015To: 26 February 2016
305 Regents Park Road Finchley London N3 1DP
From: 1 October 2012To: 26 August 2015
Brook Point 1412-1420 High Road Whetstone London N20 9BH England
From: 5 February 2010To: 1 October 2012
33 Tapley Road Chelmsford Essex CM1 4XY
From: 22 April 2009To: 5 February 2010
Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Apr 12
Director Joined
Nov 15
Director Left
Nov 15
Owner Exit
Oct 21
Owner Exit
Apr 23
Owner Exit
May 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LANGLEY, Danny

Active
21-25 North Street, BromleyBR1 1SD
Born July 1972
Director
Appointed 09 Nov 2015

EVERITT, Antony Mark

Resigned
FinchleyN3 1DP
Secretary
Appointed 22 Apr 2009
Resigned 10 Nov 2015

NAIK, Justina

Resigned
North Street, BromleyBR1 1SD
Secretary
Appointed 23 Jun 2017
Resigned 22 Apr 2022

EVERITT, Antony Mark

Resigned
Regents Park Road, FinchleyN3 1DP
Born February 1964
Director
Appointed 22 Apr 2009
Resigned 11 Nov 2015

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 22 Apr 2009
Resigned 22 Apr 2009

Persons with significant control

4

1 Active
3 Ceased
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 30 Sept 2021
Ceased 30 Sept 2021
Imperial House, 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 30 Sept 2021
Ceased 30 Sept 2021
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 30 Sept 2021
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 May 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Confirmation Statement
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
25 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Incorporation Company
22 April 2009
NEWINCIncorporation