OSTTRA SERVICES LIMITED
Overview
| Company Name | OSTTRA SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02828186 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OSTTRA SERVICES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is OSTTRA SERVICES LIMITED located?
| Registered Office Address | 2nd Floor London Fruit & Wool Exchange 1 Duval Square E1 6PW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OSTTRA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKITSERV FX LIMITED | Oct 18, 2011 | Oct 18, 2011 |
| LOGICSCOPE LTD | Apr 03, 2007 | Apr 03, 2007 |
| LOGICSCOPE REALISATIONS LIMITED | Jun 17, 1993 | Jun 17, 1993 |
What are the latest accounts for OSTTRA SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OSTTRA SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for OSTTRA SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Markitserv Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed markitserv fx LIMITED\certificate issued on 03/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 2nd Floor London Fruit & Wool Exchange 1 Duval Square London E1 6PW on Aug 23, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2020 | 31 pages | AA | ||||||||||
Appointment of Ms Michelle Lesley Hallett as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kathryn Ann Owen as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Guy Mcloughlin as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kirston Gareth Winters as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jul 29, 2021
| 3 pages | SH01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 29, 2021
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2019 | 37 pages | AA | ||||||||||
Who are the officers of OSTTRA SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARWELL, Robert | Secretary | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | British | 193761010001 | ||||||
| HALLETT, Michelle Lesley | Director | Duval Square E1 6PW London London Fruit And Wool England | England | British | 287030290001 | |||||
| WINTERS, Kirston Gareth | Director | London Fruit & Wool Exchange 1 Duval Square E1 6PW London 2nd Floor United Kingdom | United Kingdom | British | 247857920002 | |||||
| BRAY, David | Secretary | 25 Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place | British | 163944290001 | ||||||
| CAPPELL, Brian William | Secretary | Myrtle House Siston Hill BS30 5LU Bristol | British | 107238820002 | ||||||
| GILANI, Dilshad | Secretary | Herbert Court Fulmar Close KT5 8QH Surbiton 10 Surrey Uk | Other | 129205110001 | ||||||
| GRETTON, Nicholas George | Secretary | 274 Musters Road West Bridgford NG2 7DR Nottingham | British | 54707250001 | ||||||
| JACKSON, Damien | Secretary | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | British | 180591490001 | ||||||
| JOHNSON, Simon Nicholas | Secretary | 30 Lancaster Road Leytonstone E11 3EJ London | British | 3999030001 | ||||||
| LEYDEN, John | Secretary | 22 Welbeck Court Addison Bridge Place W14 8XW London | Irish | 48086980002 | ||||||
| RYAN, Natascha | Secretary | 94 City Way ME1 2AE Rochester Kent | British | 88755310001 | ||||||
| THOMPSON, Guy Llewelyn | Secretary | 25 Poplar Walk SE24 0BX London | British | 71686080002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ADNITT, Andrew | Director | 1 Oldbury Grove HP9 2AJ Beaconsfield Buckinghamshire | British | 123875610001 | ||||||
| BARBER, John | Director | 6 Wellfields IG10 1NX Loughton Essex | United Kingdom | British | 80148110001 | |||||
| BODSON, Mike | Director | 25 Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place | Uk | British | 163944230001 | |||||
| CAPPELL, Brian William | Director | Myrtle House Siston Hill BS30 5LU Bristol | United Kingdom | British | 107238820002 | |||||
| DYNE, Nicholas John | Director | Anchor Cottage The Front Holywell PE17 3TG St Ives Cambridgeshire | British | 77700570001 | ||||||
| GOOCH, Jeffrey Andrew | Director | 25 Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place | Uk | British | 97546910001 | |||||
| GOULD, Kevin Andrew | Director | 25 Ropemaker Street EC2Y 9LY London 5th Floor Ropemwker Place | Usa | British | 150626590001 | |||||
| GRETTON, Nicholas George | Director | 274 Musters Road West Bridgford NG2 7DR Nottingham | England | British | 54707250001 | |||||
| JESSOP, John Douglas | Director | White Ladyes 22 Clare Hill KT10 9NB Esher Surrey | British,American | 83311920001 | ||||||
| JOHNSON, Simon Nicholas | Director | 30 Lancaster Road Leytonstone E11 3EJ London | British | 3999030001 | ||||||
| KELMELING, Sture Soren | Director | Alisbachweg 26 Oberageri CH6315 Canton Zug Switzerland | Swedish | 38819980001 | ||||||
| LAW, Alan | Director | Townsend House Wallingford Road RG8 9JX Streatley Berkshire | United Kingdom | British | 53200240001 | |||||
| MCLOUGHLIN, Christopher Guy, Mr. | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | England | British | 210028750001 | |||||
| OWEN, Kathryn Ann | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | England | British | 226451470001 | |||||
| SANDERSON, John Eric | Director | 6 Saint Davids Close SG1 4UZ Stevenage Hertfordshire | British | 44295240002 | ||||||
| TOLMAN, Howard Martin | Director | 15 Egg Hall CM16 6SA Epping Essex | England | British | 9597240001 | |||||
| UGGLA, Lance Darrell Gordon, Mr. | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | United Kingdom | British And Canadian | 64871940003 | |||||
| HAZLITT NOMINEES LIMITED | Director | 7 Bath Place EC2A 3DR London | 68092960001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of OSTTRA SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Osttra Limited | Apr 06, 2016 | Duval Square E1 6PW London Lfwe 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0