OSTTRA SERVICES LIMITED

OSTTRA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOSTTRA SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02828186
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OSTTRA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKITSERV FX LIMITEDOct 18, 2011Oct 18, 2011
    LOGICSCOPE LTDApr 03, 2007Apr 03, 2007
    LOGICSCOPE REALISATIONS LIMITED Jun 17, 1993Jun 17, 1993

    What are the latest accounts for OSTTRA SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OSTTRA SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for OSTTRA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with updates

    4 pagesCS01

    Change of details for Markitserv Limited as a person with significant control on Nov 03, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed markitserv fx LIMITED\certificate issued on 03/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 29, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Nov 13, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Nov 30, 2020

    31 pagesAA

    Appointment of Ms Michelle Lesley Hallett as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Kathryn Ann Owen as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Christopher Guy Mcloughlin as a director on Sep 01, 2021

    1 pagesTM01

    Appointment of Mr Kirston Gareth Winters as a director on Sep 01, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 29, 2021

    • Capital: GBP 104
    3 pagesSH01

    legacy

    2 pagesSH20

    Statement of capital on Mar 29, 2021

    • Capital: GBP 102
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account and credit it to a reserve. 05/03/2021
    RES13

    Full accounts made up to Nov 30, 2019

    37 pagesAA

    Who are the officers of OSTTRA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARWELL, Robert
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Secretary
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    British193761010001
    HALLETT, Michelle Lesley
    Duval Square
    E1 6PW London
    London Fruit And Wool
    England
    Director
    Duval Square
    E1 6PW London
    London Fruit And Wool
    England
    EnglandBritish287030290001
    WINTERS, Kirston Gareth
    London Fruit & Wool Exchange
    1 Duval Square
    E1 6PW London
    2nd Floor
    United Kingdom
    Director
    London Fruit & Wool Exchange
    1 Duval Square
    E1 6PW London
    2nd Floor
    United Kingdom
    United KingdomBritish247857920002
    BRAY, David
    25 Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place
    Secretary
    25 Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place
    British163944290001
    CAPPELL, Brian William
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    Secretary
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    British107238820002
    GILANI, Dilshad
    Herbert Court Fulmar Close
    KT5 8QH Surbiton
    10
    Surrey
    Uk
    Secretary
    Herbert Court Fulmar Close
    KT5 8QH Surbiton
    10
    Surrey
    Uk
    Other129205110001
    GRETTON, Nicholas George
    274 Musters Road
    West Bridgford
    NG2 7DR Nottingham
    Secretary
    274 Musters Road
    West Bridgford
    NG2 7DR Nottingham
    British54707250001
    JACKSON, Damien
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Secretary
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    British180591490001
    JOHNSON, Simon Nicholas
    30 Lancaster Road
    Leytonstone
    E11 3EJ London
    Secretary
    30 Lancaster Road
    Leytonstone
    E11 3EJ London
    British3999030001
    LEYDEN, John
    22 Welbeck Court
    Addison Bridge Place
    W14 8XW London
    Secretary
    22 Welbeck Court
    Addison Bridge Place
    W14 8XW London
    Irish48086980002
    RYAN, Natascha
    94 City Way
    ME1 2AE Rochester
    Kent
    Secretary
    94 City Way
    ME1 2AE Rochester
    Kent
    British88755310001
    THOMPSON, Guy Llewelyn
    25 Poplar Walk
    SE24 0BX London
    Secretary
    25 Poplar Walk
    SE24 0BX London
    British71686080002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADNITT, Andrew
    1 Oldbury Grove
    HP9 2AJ Beaconsfield
    Buckinghamshire
    Director
    1 Oldbury Grove
    HP9 2AJ Beaconsfield
    Buckinghamshire
    British123875610001
    BARBER, John
    6 Wellfields
    IG10 1NX Loughton
    Essex
    Director
    6 Wellfields
    IG10 1NX Loughton
    Essex
    United KingdomBritish80148110001
    BODSON, Mike
    25 Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place
    UkBritish163944230001
    CAPPELL, Brian William
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    Director
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    United KingdomBritish107238820002
    DYNE, Nicholas John
    Anchor Cottage
    The Front Holywell
    PE17 3TG St Ives
    Cambridgeshire
    Director
    Anchor Cottage
    The Front Holywell
    PE17 3TG St Ives
    Cambridgeshire
    British77700570001
    GOOCH, Jeffrey Andrew
    25 Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place
    UkBritish97546910001
    GOULD, Kevin Andrew
    25 Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemwker Place
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemwker Place
    UsaBritish150626590001
    GRETTON, Nicholas George
    274 Musters Road
    West Bridgford
    NG2 7DR Nottingham
    Director
    274 Musters Road
    West Bridgford
    NG2 7DR Nottingham
    EnglandBritish54707250001
    JESSOP, John Douglas
    White Ladyes
    22 Clare Hill
    KT10 9NB Esher
    Surrey
    Director
    White Ladyes
    22 Clare Hill
    KT10 9NB Esher
    Surrey
    British,American83311920001
    JOHNSON, Simon Nicholas
    30 Lancaster Road
    Leytonstone
    E11 3EJ London
    Director
    30 Lancaster Road
    Leytonstone
    E11 3EJ London
    British3999030001
    KELMELING, Sture Soren
    Alisbachweg 26
    Oberageri
    CH6315 Canton Zug
    Switzerland
    Director
    Alisbachweg 26
    Oberageri
    CH6315 Canton Zug
    Switzerland
    Swedish38819980001
    LAW, Alan
    Townsend House
    Wallingford Road
    RG8 9JX Streatley
    Berkshire
    Director
    Townsend House
    Wallingford Road
    RG8 9JX Streatley
    Berkshire
    United KingdomBritish53200240001
    MCLOUGHLIN, Christopher Guy, Mr.
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    EnglandBritish210028750001
    OWEN, Kathryn Ann
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    EnglandBritish226451470001
    SANDERSON, John Eric
    6 Saint Davids Close
    SG1 4UZ Stevenage
    Hertfordshire
    Director
    6 Saint Davids Close
    SG1 4UZ Stevenage
    Hertfordshire
    British44295240002
    TOLMAN, Howard Martin
    15 Egg Hall
    CM16 6SA Epping
    Essex
    Director
    15 Egg Hall
    CM16 6SA Epping
    Essex
    EnglandBritish9597240001
    UGGLA, Lance Darrell Gordon, Mr.
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    United KingdomBritish And Canadian64871940003
    HAZLITT NOMINEES LIMITED
    7 Bath Place
    EC2A 3DR London
    Director
    7 Bath Place
    EC2A 3DR London
    68092960001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of OSTTRA SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Osttra Limited
    Duval Square
    E1 6PW London
    Lfwe 2nd Floor
    England
    Apr 06, 2016
    Duval Square
    E1 6PW London
    Lfwe 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number4027741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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