Ostraca Technologies Limited ROMFORD


Founded in 2012, Ostraca Technologies, classified under reg no. 08255000 is an active company. Currently registered at 62, Juniper Way RM3 0XL, Romford the company has been in the business for 12 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

There is a single director in the company at the moment - Ramkumar R., appointed on 16 October 2012. In addition, a secretary was appointed - Ramkumar R., appointed on 16 October 2012. As of 19 April 2024, there were 2 ex directors - Dinesh P., Dinesh P. and others listed below. There were no ex secretaries.

Ostraca Technologies Limited Address / Contact

Office Address 62, Juniper Way
Office Address2 Harold Wood
Town Romford
Post code RM3 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08255000
Date of Incorporation Tue, 16th Oct 2012
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Ramkumar R.

Position: Secretary

Appointed: 16 October 2012

Ramkumar R.

Position: Director

Appointed: 16 October 2012

Dinesh P.

Position: Director

Appointed: 23 September 2014

Resigned: 17 June 2019

Dinesh P.

Position: Director

Appointed: 16 October 2012

Resigned: 21 September 2014

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Ramkumar R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Dinesh P. This PSC owns 25-50% shares.

Ramkumar R.

Notified on 16 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dinesh P.

Notified on 16 October 2016
Ceased on 17 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth 24 938-30 182      
Balance Sheet
Cash Bank On Hand   4 8051 040     
Current Assets 219 63617 3058 0408 7728 715   
Debtors  13 84912 5007 000     
Net Assets Liabilities   -30 182-63 025-75 164-73 676-73 676-73 676-73 676
Other Debtors   2 500      
Property Plant Equipment   13 50410 863     
Cash Bank In Hand225 7874 805      
Net Assets Liabilities Including Pension Asset Liability224 938-30 182      
Tangible Fixed Assets  7 28013 504      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve  4 936-30 184      
Shareholder Funds 24 938-30 182      
Other
Accrued Liabilities Deferred Income   5050     
Accumulated Depreciation Impairment Property Plant Equipment    7 912     
Amounts Owed To Group Undertakings Participating Interests   26 00050 200     
Average Number Employees During Period       111
Balances Amounts Owed By Related Parties   13 00025 100     
Corporation Tax Payable   5 280      
Creditors   32 79131 72844 42639 14373 67673 67673 676
Fixed Assets  7 28013 50410 8638 6906 952   
Increase Decrease In Depreciation Impairment Property Plant Equipment    2 716     
Increase From Depreciation Charge For Year Property Plant Equipment    2 716     
Net Current Assets Liabilities 2-142-15 486-23 588-33 654-30 428   
Other Creditors   19 63820 462     
Other Taxation Social Security Payable   7 82311 216     
Prepayments Accrued Income   7 0007 000     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 0002 000    
Property Plant Equipment Gross Cost    18 775     
Total Additions Including From Business Combinations Property Plant Equipment    75     
Total Assets Less Current Liabilities 27 138-1 982-12 825-24 964-23 476   
Trade Debtors Trade Receivables   3 000      
Capital Employed22        
Creditors Due After One Year  2 20028 200      
Creditors Due Within One Year  19 77832 791      
Number Shares Allotted  22      
Par Value Share 111      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions  9 1009 600      
Tangible Fixed Assets Cost Or Valuation  9 10018 700      
Tangible Fixed Assets Depreciation  1 8205 196      
Tangible Fixed Assets Depreciation Charged In Period  1 8203 376      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search