OSTERHAM PRIME LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active - Proposal to Strike off
- Private Limited Company
- Company No. 09543627
- Last Updated: 01 Mar 2023
Company Profile
OSTERHAM PRIME LTD was incorporated on Wednesday, April 15, 2015 as a Private Limited Company with registered address in LEICESTER. OSTERHAM PRIME LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 10 months and 9 days.
Name | OSTERHAM PRIME LTD |
---|---|
Company number | 09543627 |
Company type | Private Limited Company |
Incorporation date | 15 Apr 2015 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Mohammed Ayyaz Nationality: British |
Dates: Wednesday, May 18, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Lee Cross Nationality: British |
Dates: Wednesday, October 21, 2020 - Wednesday, May 18, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ryan Parsons Nationality: British |
Dates: Wednesday, October 16, 2019 - Wednesday, October 21, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Peter Scollick Nationality: British |
Dates: Tuesday, May 28, 2019 - Wednesday, October 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Brendan Colquhoun-Flannery Nationality: British |
Dates: Thursday, November 1, 2018 - Tuesday, May 28, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Shaun Tony Newell Nationality: British |
Dates: Wednesday, July 11, 2018 - Thursday, November 1, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Wednesday, July 11, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Thomas Gallagher Nationality: British |
Dates: Tuesday, November 14, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Sonatas Povorotovas Nationality: Lithuanian |
Dates: Thursday, October 6, 2016 - Wednesday, April 5, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 April |
Next annual accounts due | 31 January 2023, (-755 days left) |
Latest accounts | 30 April 2021 |
Next confirmation statement due | 13 May 2017 |
Last confirmation statement dated | 15 April 2016 |
Mortgages
No mortgages have been registered against OSTERHAM PRIME LTD.
Previous Names
Name | Change Date |
---|---|
OSTERHAM PRIME LTD | 15 Apr 2015 |