Background WavePink WaveYellow Wave

OSTRAVA PROPERTY LIMITED (09607739)

OSTRAVA PROPERTY LIMITED (09607739) is an active UK company. incorporated on 26 May 2015. with registered office in Stratford-Upon-Avon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OSTRAVA PROPERTY LIMITED has been registered for 10 years. Current directors include MURRAY, Michael, RIGBY, Steven Paul.

Company Number
09607739
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 years
Address
Bridgeway House, Stratford-Upon-Avon, CV37 6YX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MURRAY, Michael, RIGBY, Steven Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTRAVA PROPERTY LIMITED

OSTRAVA PROPERTY LIMITED is an active company incorporated on 26 May 2015 with the registered office located in Stratford-Upon-Avon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OSTRAVA PROPERTY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09607739

LTD Company

Age

10 Years

Incorporated 26 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon, CV37 6YX,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
From: 16 December 2016To: 16 December 2016
James House Warwick Road Birmingham B11 2LE United Kingdom
From: 3 June 2015To: 16 December 2016
Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 26 May 2015To: 3 June 2015
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MURRAY, Michael

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born July 1970
Director
Appointed 30 Jul 2020

RIGBY, Steven Paul

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 01 Sept 2021

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 26 May 2015
Resigned 02 Jun 2015

RIGBY, Peter, Sir

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1943
Director
Appointed 02 Jun 2015
Resigned 30 Jul 2020

RIGBY, Steven Paul

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 02 Jun 2015
Resigned 30 Jul 2020

SEAL, Richard

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born July 1958
Director
Appointed 30 Jul 2020
Resigned 01 Sept 2021

Persons with significant control

1

Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 May 2016
AD02Notification of Single Alternative Inspection Location
Resolution
12 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Incorporation Company
26 May 2015
NEWINCIncorporation