Background WavePink WaveYellow Wave

ORSTON SPECTACULAR LTD (09595168)

ORSTON SPECTACULAR LTD (09595168) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. ORSTON SPECTACULAR LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595168
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORSTON SPECTACULAR LTD

ORSTON SPECTACULAR LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. ORSTON SPECTACULAR LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09595168

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP England
From: 16 February 2021To: 7 February 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 21 January 2020To: 16 February 2021
10 Leeds Road Selby YO8 4HX United Kingdom
From: 13 March 2017To: 21 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 2 October 2015To: 13 March 2017
38 Johns Avenue Haydock St Helens WA11 0QB United Kingdom
From: 13 July 2015To: 2 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 13 July 2015
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 02 Jul 2015

MCKINNON, Patrick Duncan

Resigned
96 Govanhill Street, GlasgowG42 7PX
Born October 1977
Director
Appointed 24 Sept 2015
Resigned 28 Feb 2024

MEIGHAN, Ashley

Resigned
Johns Avenue, HaydockWA11 0QB
Born April 1986
Director
Appointed 02 Jul 2015
Resigned 24 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024

Mr Patrick Duncan Mckinnon

Ceased
Forest Road, LeicesterLE5 0BT
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Incorporation Company
18 May 2015
NEWINCIncorporation