Company NameOsterna Limited
DirectorsAlan James Inglis and Hugh Jordan McGeever
Company StatusActive
Company Number04573942
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Previous NameCecil Square Cleaning Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan James Inglis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Hugh Jordan McGeever
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(8 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameChristopher Paul Martin
StatusCurrent
Appointed20 May 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressChelford House Gadbrook Park
Northwich
Cheshire
CW9 7LN
Director NamePeter Charles Clapshaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2004)
RoleChartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Secretary NameElizabeth Susan Ellis
NationalityBritish
StatusResigned
Appointed30 October 2002(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address132 Beacon Road
Broadstairs
Kent
CT10 3DQ
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed20 April 2004(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed22 October 2004(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 2008)
RoleLlm Solicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Secretary NameChristina Hong Ye
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWood Managements Limited (Corporation)
StatusResigned
Appointed20 April 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2008)
Correspondence AddressPhoenix House
1st Floor, 11 Wellesley Road
Croydon
CR0 2NW

Contact

Websitermgltd.co.uk

Location

Registered AddressChelford House
Gadbrook Park
Northwich
Cheshire
CW9 7LN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wood Managements LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

14 November 2007Delivered on: 21 November 2007
Satisfied on: 29 May 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: The security agreement
Secured details: All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 March 2019 (15 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 March 2018 (15 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 March 2017 (15 pages)
15 September 2017Full accounts made up to 31 March 2017 (15 pages)
11 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
24 January 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Chelford House Gadbrook Park Northwich Cheshire CW9 7LN on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Chelford House Gadbrook Park Northwich Cheshire CW9 7LN on 24 January 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Director's details changed for Hugh Jordan Mcgeever on 25 October 2015 (2 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(8 pages)
27 October 2015Director's details changed for Hugh Jordan Mcgeever on 25 October 2015 (2 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(8 pages)
29 October 2014Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
29 October 2014Director's details changed for Mr David Cowans on 25 October 2014 (2 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(8 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(8 pages)
29 October 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 25 October 2014 (2 pages)
29 October 2014Director's details changed for Mr David Cowans on 25 October 2014 (2 pages)
29 October 2014Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
29 October 2014Secretary's details changed for Christopher Paul Martin on 25 October 2014 (1 page)
29 October 2014Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
29 October 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 25 October 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Secretary's details changed for Christopher Paul Martin on 25 October 2014 (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
1 November 2013Director's details changed for Mr Christopher Robin Leslie Phillips on 29 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Christopher Robin Leslie Phillips on 29 October 2013 (2 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(7 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
6 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
6 June 2013Appointment of Mr David Cowans as a director (2 pages)
6 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
6 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
6 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
6 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
6 June 2013Appointment of Mr David Cowans as a director (2 pages)
29 May 2013Satisfaction of charge 1 in full (4 pages)
29 May 2013Satisfaction of charge 1 in full (4 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Appointment of Hugh Mcgeever as a director (2 pages)
12 April 2011Appointment of Hugh Mcgeever as a director (2 pages)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
16 February 2009Auditor's resignation (1 page)
16 February 2009Auditor's resignation (1 page)
14 November 2008Return made up to 25/10/08; full list of members (3 pages)
14 November 2008Return made up to 25/10/08; full list of members (3 pages)
14 November 2008Location of register of members (1 page)
14 November 2008Location of register of members (1 page)
27 October 2008Director appointed alan james james inglis (1 page)
27 October 2008Director appointed alan james james inglis (1 page)
17 October 2008Appointment terminated director wood managements LIMITED (1 page)
17 October 2008Appointment terminated director wood managements LIMITED (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
2 October 2008Secretary appointed christina hong ye (1 page)
2 October 2008Secretary appointed christina hong ye (1 page)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
30 July 2008Secretary appointed robin simon johnson (2 pages)
30 July 2008Secretary appointed robin simon johnson (2 pages)
29 July 2008Appointment terminated secretary juliet bellis (1 page)
29 July 2008Appointment terminated secretary juliet bellis (1 page)
10 January 2008Return made up to 25/10/07; full list of members (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 25/10/07; full list of members (2 pages)
2 December 2007New director appointed (6 pages)
2 December 2007New director appointed (6 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
21 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 November 2006Return made up to 25/10/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 November 2006Return made up to 25/10/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
28 November 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Registered office changed on 11/11/05 from: hercules house 29-29 the broadway stanmore middlesex HA7 4DJ (1 page)
11 November 2005Registered office changed on 11/11/05 from: hercules house 29-29 the broadway stanmore middlesex HA7 4DJ (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned;director resigned (1 page)
3 November 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
3 November 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
21 September 2004Registered office changed on 21/09/04 from: the georgian house 7 cecil square margate kent CT9 1BD (1 page)
21 September 2004Registered office changed on 21/09/04 from: the georgian house 7 cecil square margate kent CT9 1BD (1 page)
16 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
16 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (1 page)
18 May 2004New secretary appointed;new director appointed (4 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New secretary appointed;new director appointed (4 pages)
21 January 2004Return made up to 25/10/03; full list of members (6 pages)
21 January 2004Return made up to 25/10/03; full list of members (6 pages)
27 August 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
27 August 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: lutomer house preston road london E14 9SB (1 page)
14 November 2002Registered office changed on 14/11/02 from: lutomer house preston road london E14 9SB (1 page)
11 November 2002Company name changed speed 9384 LIMITED\certificate issued on 11/11/02 (2 pages)
11 November 2002Company name changed speed 9384 LIMITED\certificate issued on 11/11/02 (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 November 2002Registered office changed on 07/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
25 October 2002Incorporation (18 pages)
25 October 2002Incorporation (18 pages)