Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSTRAKON RUNOFF LIMITED
Company Information for

OSTRAKON RUNOFF LIMITED

C/O FRP ADVISORY KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
00945878
Private Limited Company
Liquidation

Company Overview

About Ostrakon Runoff Ltd
OSTRAKON RUNOFF LIMITED was founded on 1969-01-13 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Ostrakon Runoff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OSTRAKON RUNOFF LIMITED
 
Legal Registered Office
C/O FRP ADVISORY KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in EC3M
 
Previous Names
OSTRAKON CAPITAL (2) LIMITED15/08/2019
Filing Information
Company Number 00945878
Company ID Number 00945878
Date formed 1969-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 13/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-09 16:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSTRAKON RUNOFF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSTRAKON RUNOFF LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2016-09-27
WILLIAM DAVID BLOOMER
Director 2016-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID SMITH
Director 2015-12-17 2016-11-30
MATT BLAKE
Company Secretary 2014-09-30 2016-09-27
RINKU PATEL
Director 2014-02-03 2015-12-17
DAVID JOHN BEARRYMAN
Company Secretary 2011-07-13 2014-09-30
GRAHAM ALAN FAUX
Director 2013-06-27 2014-02-03
CHRISTOPHER PETER PAUL MURPHY
Director 1998-12-03 2013-06-30
HALCO SECRETARIES LIMITED
Company Secretary 2010-08-05 2011-07-13
DAVID JOHN BEARRYMAN
Company Secretary 1998-05-07 2010-08-05
JOHN DUNCAN IRVINE BENNETT
Director 2006-04-05 2008-07-07
SIMON JOHN LAKEY
Director 2005-05-13 2008-07-07
DAVID HAMILTON LOW
Director 1996-06-06 2008-07-07
MARCUS JOHN GREGORY STANTON
Director 2000-09-26 2007-04-09
KEITH JOHN CHAPMAN
Director 1993-07-01 2007-03-26
ADRIAN JOHN REGINALD COLLINS
Director 1995-11-27 2007-03-26
MICHAEL JOHN MCKIM
Director 1997-01-16 2005-05-11
ANNETTE WILSON
Director 1995-05-15 1998-04-30
ANDREW JOHN BODENHAM
Company Secretary 1996-02-19 1998-03-13
MICHAEL DAVID EAGLES
Director 1992-01-31 1997-01-16
PETER STUART MCDONALD
Director 1993-08-11 1996-06-06
BRIAN EDWARD HASLER
Company Secretary 1992-01-31 1996-02-19
CHARLES HENRY DICCON EARLE
Director 1992-01-31 1995-11-24
CHRISTOPHER JOHN BURTON
Director 1993-02-28 1995-05-15
STANLEY COHEN
Director 1992-01-31 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID BLOOMER PSL RUNOFF LIMITED Director 2018-08-15 CURRENT 1970-01-01 Liquidation
WILLIAM DAVID BLOOMER DUAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2010-03-15 Liquidation
WILLIAM DAVID BLOOMER DUAL INTERNATIONAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2003-07-04 Liquidation
WILLIAM DAVID BLOOMER PRIME CARE INSURANCE SERVICES LIMITED Director 2018-05-29 CURRENT 1996-10-04 Liquidation
WILLIAM DAVID BLOOMER DOT LABS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
WILLIAM DAVID BLOOMER HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WILLIAM DAVID BLOOMER HOWDEN PROPERTY INSURANCE SERVICES LIMITED Director 2017-06-01 CURRENT 2000-04-28 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HMGL LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
WILLIAM DAVID BLOOMER DCR (FI) LIMITED Director 2017-02-06 CURRENT 2007-10-19 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER CLINICAL TRIALS INSURANCE SERVICES LIMITED Director 2016-11-29 CURRENT 2011-02-28 Dissolved 2018-06-12
WILLIAM DAVID BLOOMER POWELL BATESON HOLDINGS LIMITED Director 2016-09-07 CURRENT 2010-07-15 Dissolved 2017-09-26
WILLIAM DAVID BLOOMER R K HARRISON REINSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2009-06-08 Dissolved 2018-03-20
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE SERVICES LIMITED Director 2016-09-07 CURRENT 2008-10-09 Dissolved 2018-05-08
WILLIAM DAVID BLOOMER WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2008-10-09 Active
WILLIAM DAVID BLOOMER WINDSOR SERVICES LTD. Director 2016-09-07 CURRENT 1986-08-21 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER FP MARINE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2013-01-22 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
WILLIAM DAVID BLOOMER HOWDEN GROUP SERVICES LIMITED Director 2015-07-31 CURRENT 1994-06-09 Active
WILLIAM DAVID BLOOMER R K HARRISON CORPORATE TRUSTEE LIMITED Director 2015-04-29 CURRENT 2005-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21Voluntary liquidation Statement of receipts and payments to 2023-04-19
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM One Creechurch Place London EC3A 5AF United Kingdom
2022-05-04600Appointment of a voluntary liquidator
2022-05-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-20
2022-05-04LIQ01Voluntary liquidation declaration of solvency
2022-03-16AP01DIRECTOR APPOINTED FRANCES COATS
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNETH CAMERON
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009458780010
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009458780010
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-01-27CH01Director's details changed for Mr Angus Kenneth Cameron on 2020-11-19
2021-01-26CH01Director's details changed for Mr Angus Kenneth Cameron on 2020-11-19
2020-12-08RP04AP03Second filing of company secretary appointment of Paraschos Fokou
2020-10-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-02AP03Appointment of Paraschos Fokou as company secretary on 2020-10-01
2020-10-02TM02Termination of appointment of Andrew John Moore on 2020-10-01
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-08-15RES15CHANGE OF COMPANY NAME 15/08/19
2019-08-15SH20Statement by Directors
2019-08-15SH19Statement of capital on 2019-08-15 GBP 1
2019-08-15CAP-SSSolvency Statement dated 02/08/19
2019-08-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-05AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2019-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-05-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-05-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-11CH01Director's details changed for Mr William David Bloomer on 2019-01-02
2019-01-08PSC05Change of details for Howden Broking Group Limited as a person with significant control on 2019-01-01
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD United Kingdom
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1601532.775
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-26PSC07CESSATION OF WINDSOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26PSC02Notification of Howden Broking Group Limited as a person with significant control on 2017-09-15
2017-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1601532.78
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SMITH
2016-09-29AP03Appointment of Andrew John Moore as company secretary on 2016-09-27
2016-09-29TM02Termination of appointment of Matt Blake on 2016-09-27
2016-09-14AP01DIRECTOR APPOINTED WILLIAM DAVID BLOOMER
2016-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1601532.78
2016-03-24AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM 71 Fenchurch Street London EC3M 4BS
2016-01-06AP01DIRECTOR APPOINTED PETER DAVID SMITH
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2015-08-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-08-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-08-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-07-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-07-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009458780009
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009458780008
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1601532.775
2015-03-23AR0131/01/15 FULL LIST
2014-10-28AP03SECRETARY APPOINTED MR MATT BLAKE
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN
2014-04-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-04-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-04-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-04-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1601532.775
2014-02-27AR0131/01/14 FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAUX
2014-02-03AP01DIRECTOR APPOINTED MR RINKU PATEL
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009458780008
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-27AP01DIRECTOR APPOINTED MR GRAHAM ALAN FAUX
2013-03-04AR0131/01/13 FULL LIST
2012-09-04AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-28AR0131/01/12 FULL LIST
2011-10-14SH1914/10/11 STATEMENT OF CAPITAL GBP 1601532.775
2011-10-14SH20STATEMENT BY DIRECTORS
2011-10-14CAP-SSSOLVENCY STATEMENT DATED 28/09/11
2011-10-14RES13REDUCE SHARE PREM A/C 28/09/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 5 FLEET PLACE LONDON UNITED KINGDOM EC4M 7RD UNITED KINGDOM
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED
2011-07-18AP03SECRETARY APPOINTED DAVID JOHN BEARRYMAN
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-31AR0131/01/11 FULL LIST
2010-08-06AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 2 AMERICA SQUARE LONDON EC3N 2LU
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN
2010-08-06AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-11AR0131/01/10 FULL LIST
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-04353LOCATION OF REGISTER OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID LOW
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN BENNETT
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON LAKEY
2009-01-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-14363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-2788(2)AD 23/03/07 GBP SI 115000@0.025=2875 GBP IC 1598657.5/1601532.5
2008-03-2788(2)AD 23/03/07 GBP SI 75000@0.025=1875 GBP IC 1596657.5/1598532.5
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-09MEM/ARTSARTICLES OF ASSOCIATION
2007-09-09RES13RE ACQUISITION 29/08/07
2007-09-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-06-15CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to OSTRAKON RUNOFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-04-29
Resolution2022-04-29
Appointmen2022-04-29
Fines / Sanctions
No fines or sanctions have been issued against OSTRAKON RUNOFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
ACCESSION DEED 2012-07-03 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2009-12-17 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-08-31 Satisfied HC INVESTISSEMENTS III S.A.R.L
DEBENTURE 2007-08-31 Satisfied KBC BANK N.V.
GUARANTEE & DEBENTURE 2006-07-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-01-15 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSTRAKON RUNOFF LIMITED

Intangible Assets
Patents
We have not found any records of OSTRAKON RUNOFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSTRAKON RUNOFF LIMITED
Trademarks
We have not found any records of OSTRAKON RUNOFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSTRAKON RUNOFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as OSTRAKON RUNOFF LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OSTRAKON RUNOFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyOSTRAKON RUNOFF LIMITEDEvent Date2022-04-29
 
Initiating party Event TypeResolution
Defending partyOSTRAKON RUNOFF LIMITEDEvent Date2022-04-29
 
Initiating party Event TypeAppointmen
Defending partyOSTRAKON RUNOFF LIMITEDEvent Date2022-04-29
Name of Company: OSTRAKON RUNOFF LIMITED Company Number: 00945878 Registered office: One Creechurch Place, London, EC3A 5AF Type of Liquidation: Members Date of Appointment: 20 April 2022 Gareth Rutt…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSTRAKON RUNOFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSTRAKON RUNOFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.