Background WavePink WaveYellow Wave

OSPINAMAINE LIMITED (08075349)

OSPINAMAINE LIMITED (08075349) is an active UK company. incorporated on 18 May 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. OSPINAMAINE LIMITED has been registered for 13 years. Current directors include MAINE, Carl David, MAINE, Kirsten Samantha, MAINE, Valeriy.

Company Number
08075349
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
2e Accountants, Unit 11, Flamingo Court, London, SE17 3BF
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
MAINE, Carl David, MAINE, Kirsten Samantha, MAINE, Valeriy
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPINAMAINE LIMITED

OSPINAMAINE LIMITED is an active company incorporated on 18 May 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. OSPINAMAINE LIMITED was registered 13 years ago.(SIC: 96020)

Status

active

Active since 13 years ago

Company No

08075349

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

2e Accountants, Unit 11, Flamingo Court 81 Crampton Street London, SE17 3BF,

Previous Addresses

C/O 2E Accountants 1 Landor Road London SW9 9RX England
From: 29 March 2021To: 6 July 2021
Flat B 108 Lancaster Gate London W2 3NW England
From: 1 February 2021To: 29 March 2021
108 Flat B 108 Lancaster Gate London W2 3NW England
From: 1 February 2021To: 1 February 2021
11 Grafton Close West Byfleet Surrey KT14 6DG England
From: 14 February 2019To: 1 February 2021
6 Welmar Mews London SW4 7DD United Kingdom
From: 31 January 2018To: 14 February 2019
2 Voltaire Road Arch 641 London SW4 6DH England
From: 11 January 2018To: 31 January 2018
35 Live True London 35 Putney High Street Putney London SW15 1SP England
From: 7 September 2016To: 11 January 2018
35 Putney High Street London SW15 1SP England
From: 6 September 2016To: 7 September 2016
Second Floor 77 st Charles Square London 77 st. Charles Square London W10 6EB
From: 6 May 2015To: 6 September 2016
C/O Carl Maine 247 Drake House St. George Wharf Vauxhall London SW8 2LR
From: 17 September 2012To: 6 May 2015
Apartment 212 Berkeley Tower 48 Westferry Circus London E148RP England
From: 18 May 2012To: 17 September 2012
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jan 13
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
May 16
Director Left
May 16
Director Joined
Sept 17
Director Left
Mar 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Loan Secured
Sept 25
Director Joined
Oct 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MAINE, Carl David

Active
81 Crampton Street, LondonSE17 3BF
Born January 1979
Director
Appointed 18 May 2012

MAINE, Kirsten Samantha

Active
81 Crampton Street, LondonSE17 3BF
Born March 1982
Director
Appointed 13 Oct 2025

MAINE, Valeriy

Active
81 Crampton Street, LondonSE17 3BF
Born August 1987
Director
Appointed 08 May 2015

MAINE, Kirsten Samantha

Resigned
Ambleside Road, LightwaterGU18 5UL
Born March 1982
Director
Appointed 21 Sept 2017
Resigned 30 Apr 2021

OSPINA, Gina Lorena

Resigned
Norbury Crescent, LondonSW16 4JS
Born August 1981
Director
Appointed 06 May 2015
Resigned 12 May 2016

OSPINA, Roman Augusto

Resigned
A Norbury Crescent, LondonSW16 4JS
Born April 1975
Director
Appointed 25 Jan 2013
Resigned 12 May 2016

CVMAINE PARTNERS LLP

Resigned
Berkeley Tower, LondonE14 8RP
Corporate director
Appointed 18 May 2012
Resigned 01 Mar 2021

GRO' SUCCESS LLP

Resigned
Norbury Crescent, LondonSW16 4JS
Corporate director
Appointed 18 May 2012
Resigned 05 Jun 2015

Persons with significant control

4

3 Active
1 Ceased
Lancaster Gate, LondonW2 3NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2024

Mrs Valeriy Maine

Active
81 Crampton Street, LondonSE17 3BF
Born August 1987

Nature of Control

Significant influence or control
Notified 30 Apr 2021

Mr Carl David Maine

Active
81 Crampton Street, LondonSE17 3BF
Born January 1979

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Berkeley Tower 48 Westferry Circus, LondonE14 8RP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Legacy
16 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
25 April 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
2 September 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
4 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Incorporation Company
18 May 2012
NEWINCIncorporation