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 5 months and 7 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, (-600 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