Background WavePink WaveYellow Wave

LATEST SIGHTINGS (UK) LTD (14664198)

LATEST SIGHTINGS (UK) LTD (14664198) is an active UK company. incorporated on 15 February 2023. with registered office in Banbury. The company operates in the Manufacturing sector, engaged in unknown sic code (18203) and 1 other business activities. LATEST SIGHTINGS (UK) LTD has been registered for 3 years. Current directors include COETZER, Quintin David, FREINKEL, Allan Harold, OSSENDRYVER, Nadav.

Company Number
14664198
Status
active
Type
ltd
Incorporated
15 February 2023
Age
3 years
Address
Countrywide House, Banbury, OX16 9SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18203)
Directors
COETZER, Quintin David, FREINKEL, Allan Harold, OSSENDRYVER, Nadav
SIC Codes
18203, 74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATEST SIGHTINGS (UK) LTD

LATEST SIGHTINGS (UK) LTD is an active company incorporated on 15 February 2023 with the registered office located in Banbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18203) and 1 other business activity. LATEST SIGHTINGS (UK) LTD was registered 3 years ago.(SIC: 18203, 74202)

Status

active

Active since 3 years ago

Company No

14664198

LTD Company

Age

3 Years

Incorporated 15 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Countrywide House 23 West Bar Banbury, OX16 9SA,

Previous Addresses

36 Mill Close Deddington Banbury OX15 0UN England
From: 21 July 2023To: 8 July 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 14 May 2023To: 21 July 2023
9 Roe Close Stotfold Hertfordshire SG5 4HX
From: 26 April 2023To: 14 May 2023
71-75 Shelton Street London WC2H 9JQ England
From: 15 February 2023To: 26 April 2023
Timeline

5 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COETZER, Quintin David

Active
23 West Bar, BanburyOX16 9SA
Born November 1979
Director
Appointed 17 Jul 2023

FREINKEL, Allan Harold

Active
23 West Bar, BanburyOX16 9SA
Born December 1973
Director
Appointed 17 Jul 2023

OSSENDRYVER, Nadav

Active
23 West Bar, BanburyOX16 9SA
Born June 1996
Director
Appointed 15 Feb 2023

Persons with significant control

2

0 Active
2 Ceased
Lower Pollet, GuernseyGY1 1WF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2024
Ceased 14 Feb 2024

Mr Nadav Ossendryver

Ceased
23 West Bar, BanburyOX16 9SA
Born June 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2023
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 July 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
10 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Incorporation Company
15 February 2023
NEWINCIncorporation