Background WavePink WaveYellow Wave

OPENSTAR INVESTMENTS LTD (11051881)

OPENSTAR INVESTMENTS LTD (11051881) is an active UK company. incorporated on 7 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OPENSTAR INVESTMENTS LTD has been registered for 8 years. Current directors include ROTTENBERG, Scheindel.

Company Number
11051881
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
57 Ashtead Road, London, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTTENBERG, Scheindel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENSTAR INVESTMENTS LTD

OPENSTAR INVESTMENTS LTD is an active company incorporated on 7 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OPENSTAR INVESTMENTS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11051881

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 28/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2025
Period: 1 December 2022 - 29 November 2023

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

57 Ashtead Road London, E5 9BJ,

Previous Addresses

43 Filey Avenue London N16 6JL England
From: 7 November 2017To: 5 February 2018
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROTTENBERG, Bezalel

Active
Lingwood Road, LondonE5 9BN
Secretary
Appointed 02 Feb 2018

ROTTENBERG, Scheindel

Active
Ashtead Road, LondonE5 9BJ
Born June 1965
Director
Appointed 02 Feb 2018

BERGER, Mordechai Jacob

Resigned
LondonN16 6JL
Born March 1977
Director
Appointed 07 Nov 2017
Resigned 02 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Scheindel Rottenberg

Active
Ashtead Road, LondonE5 9BJ
Born June 1965

Nature of Control

Significant influence or control
Notified 02 Feb 2018

Mr Mordechai Jacob Berger

Ceased
LondonN16 6JL
Born March 1977

Nature of Control

Significant influence or control
Notified 07 Nov 2017
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Incorporation Company
7 November 2017
NEWINCIncorporation