Background WavePink WaveYellow Wave

OUSBY ASSIGNMENTS LTD (09851595)

OUSBY ASSIGNMENTS LTD (09851595) is an active UK company. incorporated on 2 November 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). OUSBY ASSIGNMENTS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09851595
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUSBY ASSIGNMENTS LTD

OUSBY ASSIGNMENTS LTD is an active company incorporated on 2 November 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). OUSBY ASSIGNMENTS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09851595

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

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

Previous Addresses

23 Teal Lane Wellingborough NN8 4TT United Kingdom
From: 4 February 2021To: 18 March 2026
53 Coral Street Leicester LE4 5BG United Kingdom
From: 5 October 2020To: 4 February 2021
19 Wellington Avenue Hounslow TW3 3SX United Kingdom
From: 3 August 2020To: 5 October 2020
44 Springfield Road Harrow HA1 1PY United Kingdom
From: 31 December 2019To: 3 August 2020
126 Murray Road Rugby CV21 3JR United Kingdom
From: 15 October 2019To: 31 December 2019
96 Tenby Road Edgware HA8 6DP England
From: 18 June 2019To: 15 October 2019
39 Rushworth Close Nottingham NG3 3PE United Kingdom
From: 15 March 2019To: 18 June 2019
Flat a 26 Starfield Road London W12 9SW United Kingdom
From: 10 August 2018To: 15 March 2019
4 Regency Court 104 Harrow Road London E11 3QE England
From: 1 May 2018To: 10 August 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 27 October 2017To: 1 May 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 March 2017To: 27 October 2017
52a Jordan Road Perivale Greenford UB6 7BX United Kingdom
From: 28 April 2016To: 23 March 2017
38 Hurst Road Coventry CV6 6EJ United Kingdom
From: 4 December 2015To: 28 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 November 2015To: 4 December 2015
Timeline

55 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
30
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

BACSA, Andras

Resigned
Jordan Road, GreenfordUB6 7BX
Born September 1984
Director
Appointed 19 Apr 2016
Resigned 15 Mar 2017

COPPER, Charles

Resigned
NottinghamNG3 3PE
Born August 1977
Director
Appointed 05 Mar 2019
Resigned 29 May 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 29 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Nov 2015
Resigned 20 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 18 Apr 2018

GHEORGHE, Robert

Resigned
HarrowHA1 1PY
Born September 1994
Director
Appointed 18 Dec 2019
Resigned 13 Jul 2020

GRYZOWSKI, Olaf

Resigned
WellingboroughNN8 4TT
Born June 1997
Director
Appointed 22 Jan 2021
Resigned 18 Feb 2026

IVANOVA, Monica

Resigned
Hurst Road, CoventryCV6 6EJ
Born July 1991
Director
Appointed 20 Nov 2015
Resigned 19 Apr 2016

KAZLAUSKAS, Paulius

Resigned
RugbyCV21 3JR
Born September 1998
Director
Appointed 26 Sept 2019
Resigned 18 Dec 2019

MACDONALD, Charlie

Resigned
26 Starfield Road, LondonW12 9SW
Born February 1999
Director
Appointed 02 Aug 2018
Resigned 05 Mar 2019

NAGY, Viktor

Resigned
EdgwareHA8 6DP
Born January 1981
Director
Appointed 29 May 2019
Resigned 26 Sept 2019

NOWAKOWSKE, Damian

Resigned
HounslowTW3 3SX
Born October 1993
Director
Appointed 13 Jul 2020
Resigned 16 Sept 2020

QUEEN, Antony Selix

Resigned
BellshillML4 1NZ
Born February 1991
Director
Appointed 29 Aug 2017
Resigned 05 Apr 2018

SHIVJI, Sachin

Resigned
LeicesterLE4 5BG
Born May 2000
Director
Appointed 16 Sept 2020
Resigned 16 Sept 2020

SKAFF, Abdallah

Resigned
104 Harrow Road, LondonE11 3QE
Born September 1981
Director
Appointed 18 Apr 2018
Resigned 02 Aug 2018

Persons with significant control

13

1 Active
12 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 18 Feb 2026

Mr Olaf Gryzowski

Ceased
WellingboroughNN8 4TT
Born June 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021
Ceased 18 Feb 2026

Mr Sachin Shivji

Ceased
LeicesterLE4 5BG
Born May 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Ceased 22 Jan 2021

Mr Damian Nowakowske

Ceased
HounslowTW3 3SX
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 16 Sept 2020

Mr Robert Gheorghe

Ceased
HarrowHA1 1PY
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 13 Jul 2020

Mr Paulius Kazlauskas

Ceased
RugbyCV21 3JR
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 18 Dec 2019

Mr Viktor Nagy

Ceased
EdgwareHA8 6DP
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 26 Sept 2019

Mr Charles Copper

Ceased
NottinghamNG3 3PE
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019
Ceased 29 May 2019

Mr Charlie Macdonald

Ceased
26 Starfield Road, LondonW12 9SW
Born February 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 05 Mar 2019

Mr Abdallah Skaff

Ceased
104 Harrow Road, LondonE11 3QE
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Ceased 02 Aug 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 18 Apr 2018

Mr Antony Selix Queen

Ceased
BellshillML4 1NZ
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2017
Ceased 05 Apr 2018

Andras Bacsa

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
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 Micro Entity
24 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Incorporation Company
2 November 2015
NEWINCIncorporation