CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
OSTARVEN LIMITED
Company
OSTARVEN
Phone:
01284 753 456
A⁺
rating
KEY FINANCES
Year
2017
Assets
£191.46k
▼ £-5.61k (-2.85 %)
Cash
£51.75k
▲ £3.54k (7.35 %)
Liabilities
£77.42k
▼ £-39k (-33.50 %)
Net Worth
£114.04k
▲ £33.39k (41.40 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
St Edmundsbury
Company name
OSTARVEN LIMITED
Company number
01373362
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 1978
Age - 47 years
Home Country
United Kingdom
CONTACTS
Website
model-junction.co.uk
Phones
01284 753 456
Registered Address
10 WHITING STREET,
BURY ST EDMUNDS,
SUFFOLK,
IP33 1NX
ECONOMIC ACTIVITIES
47190
Other retail sale in non-specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
10 June 1994
Status
Outstanding
Delivered
17 June 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
OSS TECHNOLOGY LIMITED
OSSEOUS LIMITED
OSTEON LIMITED
OSTMODERN LTD
O'SULLIVAN FAMILY LAW LTD
O'SULLIVAN LOFT CONVERSIONS LIMITED
Last update 2018
OSTARVEN LIMITED DIRECTORS
Keith John Burroughs
Acting
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
8 Hepworth Avenue, Bury St. Edmunds, Suffolk, IP33 3XS
Country Of Residence
England
Name
BURROUGHS, Keith John
Owen James Calloway
Acting
PSC
Appointed
31 March 2014
Occupation
Managing Director
Role
Director
Age
39
Nationality
British
Address
10 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX
Country Of Residence
England
Name
CALLOWAY, Owen James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
David Andrew Munnings
Acting
PSC
Appointed
31 March 2014
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
10 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX
Country Of Residence
England
Name
MUNNINGS, David Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mervyn Laurence Wood
Resigned
Resigned
13 August 2014
Role
Secretary
Address
Hill View 11 Beech Rise, Bury St Edmunds, Suffolk, IP33 2QE
Name
WOOD, Mervyn Laurence
James Edward Baker
Resigned
Resigned
09 May 1996
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
2 Highlands, Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB
Name
BAKER, James Edward
John Charles Baker
Resigned
Resigned
17 March 2011
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Fieldfare House, Mill Road Great Barton, Bury St Edmunds, Suffolk, IP31 2QQ
Country Of Residence
England
Name
BAKER, John Charles
Susan Anne Elizabeth Baker
Resigned
Resigned
09 May 1996
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Dower House Park Drive, Great Barton, Bury St Edmunds, Suffolk
Name
BAKER, Susan Anne Elizabeth
Lesley Elizabeth Bell
Resigned
Resigned
08 May 1996
Occupation
Married Woman
Role
Director
Age
80
Nationality
British
Address
8 Bernham Close, Bury St Edmunds, Suffolk, IP32 7DL
Name
BELL, Lesley Elizabeth
Lesley Mary Burroughs
Resigned
Appointed
13 May 1996
Resigned
31 March 2014
Occupation
Accounts Clerk
Role
Director
Age
72
Nationality
British
Address
8 Hepworth Avenue, Bury St. Edmunds, Suffolk, IP33 3XS
Country Of Residence
England
Name
BURROUGHS, Lesley Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.