Background WavePink WaveYellow Wave

ACTIVE ENTERPRISES LIMITED (08990155)

ACTIVE ENTERPRISES LIMITED (08990155) is an active UK company. incorporated on 10 April 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACTIVE ENTERPRISES LIMITED has been registered for 11 years. Current directors include OESTREICHER, Sara.

Company Number
08990155
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
6 Princes Park Avenue, London, NW11 0JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OESTREICHER, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE ENTERPRISES LIMITED

ACTIVE ENTERPRISES LIMITED is an active company incorporated on 10 April 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACTIVE ENTERPRISES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

08990155

LTD Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 26/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 26 December 2025
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

6 Princes Park Avenue London, NW11 0JP,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 10 April 2014To: 6 May 2014
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OESTREICHER, Sara

Active
Filey Avenue, LondonN16 6JJ
Born September 1955
Director
Appointed 02 May 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 10 Apr 2014
Resigned 02 May 2014

OESTREICHER, Pinchas

Resigned
Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed 02 May 2014
Resigned 27 Nov 2015

Persons with significant control

1

Mrs Sara Oestreicher

Active
Princes Park Avenue, LondonNW11 0JP
Born September 1955

Nature of Control

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

Filing History

36

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Incorporation Company
10 April 2014
NEWINCIncorporation