Ostara Solutions Limited BEDFORD


Founded in 2014, Ostara Solutions, classified under reg no. 09010546 is an active company. Currently registered at 11 Monoux Road MK43 9JR, Bedford the company has been in the business for 10 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 1st May 2019 Ostara Solutions Limited is no longer carrying the name Ostara-nlp.

There is a single director in the company at the moment - Neil W., appointed on 24 April 2014. In addition, a secretary was appointed - Neil W., appointed on 24 April 2014. As of 29 April 2024, there were 2 ex directors - Barbara K., Parjinder B. and others listed below. There were no ex secretaries.

Ostara Solutions Limited Address / Contact

Office Address 11 Monoux Road
Office Address2 Wootton
Town Bedford
Post code MK43 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09010546
Date of Incorporation Thu, 24th Apr 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Neil W.

Position: Secretary

Appointed: 24 April 2014

Neil W.

Position: Director

Appointed: 24 April 2014

Barbara K.

Position: Director

Appointed: 24 April 2014

Resigned: 24 April 2014

Parjinder B.

Position: Director

Appointed: 24 April 2014

Resigned: 29 April 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Neil W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Parjinder B. This PSC owns 25-50% shares.

Neil W.

Notified on 3 January 2017
Nature of control: 25-50% shares

Parjinder B.

Notified on 3 January 2017
Ceased on 29 April 2020
Nature of control: 25-50% shares

Company previous names

Ostara-nlp May 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-7 112-8 244       
Balance Sheet
Cash Bank In Hand1 32117 233       
Cash Bank On Hand 17 2337 62218 27919 7655 7353 0528327 487
Current Assets1 82119 00124 88745 84628 14613 3163 141832 
Debtors5001 76817 26527 5678 3817 58189  
Other Debtors 3005 5518 3818 3817 58189  
Property Plant Equipment 2 6502 6502 6502 6502 0761 5571 168 
Tangible Fixed Assets2 6502 650       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-7 114-8 246       
Shareholder Funds-7 112-8 244       
Other
Amount Specific Advance Or Credit Directors  4 0427 5817 5817 58181  
Amount Specific Advance Or Credit Made In Period Directors  4 0427 5817 5817 581   
Amount Specific Advance Or Credit Repaid In Period Directors   4 0427 5817 5817 50081 
Accumulated Depreciation Impairment Property Plant Equipment 8838838838831 5752 0942 4832 887
Average Number Employees During Period  2222111
Bank Borrowings Overdrafts        6 533
Creditors 29 89527 53627 34813 1957 4712 0832 19713 620
Creditors Due Within One Year11 58329 895       
Dividends Paid   25 50029 52026 9248 000 8 550
Increase From Depreciation Charge For Year Property Plant Equipment     692519389404
Net Current Assets Liabilities-9 762-10 894-2 64918 49814 9515 8451 058-1 365-6 133
Number Shares Allotted22       
Other Creditors 29 89527 5368 4132 1659229211 3414 271
Other Taxation Social Security Payable   18 93511 0306 19775482 780
Par Value Share11       
Profit Loss  8 24546 64725 97317 2452 694-2 8123 826
Property Plant Equipment Gross Cost 3 5333 5333 5333 5333 6513 6513 6514 099
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions3 533        
Tangible Fixed Assets Cost Or Valuation3 533        
Tangible Fixed Assets Depreciation883        
Tangible Fixed Assets Depreciation Charged In Period883        
Total Additions Including From Business Combinations Property Plant Equipment     118  448
Total Assets Less Current Liabilities-7 112-8 244121 14817 6017 9212 615-197-4 921
Trade Creditors Trade Payables     35240884836
Trade Debtors Trade Receivables 1 46811 71419 186     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements