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

OSTOMART LIMITED

GREYPOINT, CARDIFF BUSINESS PARK, CARDIFF, CF14 5WF,
Company Registration Number
02922943
Private Limited Company
Active

Company Overview

About Ostomart Ltd
OSTOMART LIMITED was founded on 1994-04-26 and has its registered office in Cardiff. The organisation's status is listed as "Active". Ostomart Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OSTOMART LIMITED
 
Legal Registered Office
GREYPOINT
CARDIFF BUSINESS PARK
CARDIFF
CF14 5WF
Other companies in NG4
 
Filing Information
Company Number 02922943
Company ID Number 02922943
Date formed 1994-04-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 10:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSTOMART 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 OSTOMART LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID EAKIN
Director 2014-10-03
PAUL ANDREW EAKIN
Director 2014-10-03
PAUL MACQUILLAN
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN WAYNE KILLICK
Director 2011-05-23 2015-04-16
STEPHEN ANDREW CRANE
Director 2013-08-19 2014-11-13
RICHARD MICHAEL CLIFFE
Director 2007-06-01 2014-10-03
NEIL ANTHONY POWELL
Company Secretary 2011-04-19 2013-08-31
NEIL ANTHONY POWELL
Director 2011-05-20 2013-08-31
DOROTHY WALLER
Director 1994-04-26 2013-06-14
RICHARD MICHAEL CLIFFE
Company Secretary 2004-03-01 2011-04-19
MICHAEL PEARCE
Director 2007-06-01 2010-04-01
PHILIP JOHN MAYOU
Company Secretary 2000-04-17 2004-03-01
ROBIN JOHN SCHULKINS
Director 1994-04-26 1999-03-23
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-04-26 1994-04-26
DOROTHY WALLER
Company Secretary 1994-04-26 1994-04-26
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-04-26 1994-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY DAVID EAKIN RESPOND PLUS HEALTHCARE LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
JEREMY DAVID EAKIN SINGLE USE SURGICAL LIMITED Director 2015-06-04 CURRENT 2001-12-11 Active
JEREMY DAVID EAKIN RESPOND HEALTHCARE SCOTLAND LIMITED Director 2015-04-01 CURRENT 2014-10-30 Active
JEREMY DAVID EAKIN RESPOND HEALTHCARE LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
JEREMY DAVID EAKIN HI LINE LIMITED Director 2014-10-03 CURRENT 2002-09-06 Active
JEREMY DAVID EAKIN WALLER LIMITED Director 2014-10-03 CURRENT 2004-02-11 Active
JEREMY DAVID EAKIN CLIFFE MEDICAL LIMITED Director 2014-10-03 CURRENT 2012-10-11 Active
JEREMY DAVID EAKIN RESPOND PLUS LIMITED Director 2014-10-03 CURRENT 1991-08-27 Active
JEREMY DAVID EAKIN EAKIN R&D LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
JEREMY DAVID EAKIN CFR 75 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
JEREMY DAVID EAKIN THE EAKIN FOUNDATION Director 2014-02-06 CURRENT 2014-02-06 Active
JEREMY DAVID EAKIN EAKIN SURGICAL LIMITED Director 2011-01-14 CURRENT 2000-03-06 Active
JEREMY DAVID EAKIN PELICAN HEALTHCARE LIMITED Director 2007-03-02 CURRENT 1991-09-25 Active
JEREMY DAVID EAKIN EAKIN HEALTHCARE GROUP LTD Director 2007-02-19 CURRENT 2006-09-25 Active
JEREMY DAVID EAKIN T.G. EAKIN LIMITED Director 2000-11-05 CURRENT 1973-10-26 Active
PAUL ANDREW EAKIN RESPOND PLUS HEALTHCARE LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
PAUL ANDREW EAKIN SINGLE USE SURGICAL LIMITED Director 2015-06-04 CURRENT 2001-12-11 Active
PAUL ANDREW EAKIN RESPOND HEALTHCARE SCOTLAND LIMITED Director 2015-04-01 CURRENT 2014-10-30 Active
PAUL ANDREW EAKIN RESPOND HEALTHCARE LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
PAUL ANDREW EAKIN HI LINE LIMITED Director 2014-10-03 CURRENT 2002-09-06 Active
PAUL ANDREW EAKIN WALLER LIMITED Director 2014-10-03 CURRENT 2004-02-11 Active
PAUL ANDREW EAKIN RESPOND PLUS LIMITED Director 2014-10-03 CURRENT 1991-08-27 Active
PAUL ANDREW EAKIN EAKIN R&D LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
PAUL ANDREW EAKIN THE EAKIN FOUNDATION Director 2014-02-06 CURRENT 2014-02-06 Active
PAUL ANDREW EAKIN EAKIN SURGICAL LIMITED Director 2011-01-14 CURRENT 2000-03-06 Active
PAUL ANDREW EAKIN PELICAN HEALTHCARE LIMITED Director 2007-03-02 CURRENT 1991-09-25 Active
PAUL ANDREW EAKIN EAKIN HEALTHCARE GROUP LTD Director 2007-02-19 CURRENT 2006-09-25 Active
PAUL ANDREW EAKIN T.G. EAKIN LIMITED Director 2000-11-05 CURRENT 1973-10-26 Active
PAUL MACQUILLAN RESPOND PLUS HEALTHCARE LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
PAUL MACQUILLAN SINGLE USE SURGICAL LIMITED Director 2015-06-04 CURRENT 2001-12-11 Active
PAUL MACQUILLAN EAKIN SURGICAL LIMITED Director 2015-06-01 CURRENT 2000-03-06 Active
PAUL MACQUILLAN RESPOND HEALTHCARE SCOTLAND LIMITED Director 2015-04-01 CURRENT 2014-10-30 Active
PAUL MACQUILLAN RESPOND HEALTHCARE LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
PAUL MACQUILLAN HI LINE LIMITED Director 2014-10-03 CURRENT 2002-09-06 Active
PAUL MACQUILLAN WALLER LIMITED Director 2014-10-03 CURRENT 2004-02-11 Active
PAUL MACQUILLAN RESPOND PLUS LIMITED Director 2014-10-03 CURRENT 1991-08-27 Active
PAUL MACQUILLAN EAKIN R&D LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
PAUL MACQUILLAN EAKIN HEALTHCARE GROUP LTD Director 2011-12-16 CURRENT 2006-09-25 Active
PAUL MACQUILLAN BELFCARD LIMITED Director 2004-02-03 CURRENT 2003-04-24 Active

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
2023-10-03DIRECTOR APPOINTED MR PADRAIC WILLIAM DEMPSEY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID EAKIN
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACQUILLAN
2021-06-30AP01DIRECTOR APPOINTED MR OWEN TIERNAN
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 1 CARLTON BUSINESS CENTRE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3AA
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 1 CARLTON BUSINESS CENTRE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3AA
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0119/04/16 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-29AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0119/04/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRANE
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KILLICK
2014-10-24AP01DIRECTOR APPOINTED MR PAUL MACQUILLAN
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL CLIFFE
2014-10-24AP01DIRECTOR APPOINTED MR JEREMY DAVID EAKIN
2014-10-24AP01DIRECTOR APPOINTED MR PAUL ANDREW EAKIN
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029229430005
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029229430004
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0119/04/14 ANNUAL RETURN FULL LIST
2014-02-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL POWELL
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL POWELL
2013-08-20AP01DIRECTOR APPOINTED MR STEPHEN ANDREW CRANE
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029229430005
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029229430004
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY WALLER
2013-04-21AR0119/04/13 FULL LIST
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-20AR0119/04/12 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-23AP01DIRECTOR APPOINTED MR DARREN WAYNE KILLICK
2011-05-23AP01DIRECTOR APPOINTED MR NEIL ANTHONY POWELL
2011-04-20AR0119/04/11 FULL LIST
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CLIFFE
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CLIFFE
2011-04-19AP03SECRETARY APPOINTED MR NEIL ANTHONY POWELL
2011-02-12DISS40DISS40 (DISS40(SOAD))
2010-11-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-09-28GAZ1FIRST GAZETTE
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2010-04-23AR0119/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY WALLER / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CLIFFE / 19/04/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL CLIFFE / 19/04/2010
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-12288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD CLIFFE / 19/04/2008
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIFFE / 19/04/2008
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-05-01363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-20363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-06-27363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07363(288)SECRETARY RESIGNED
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-03363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-03363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-04-25363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-04-20363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to OSTOMART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against OSTOMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-06-17 Satisfied DOROTHY WALLER OF 2 TRIENNA, ORTON LONGUEVILLE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7ZW
ALL ASSETS DEBENTURE 2012-12-21 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2004-11-19 Satisfied CLOSE INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2002-12-04 Satisfied BIBBY FACTORS BRISTOL LIMITED
Creditors
Creditors Due Within One Year 2012-09-30 £ 1,859,808
Creditors Due Within One Year 2011-09-30 £ 1,702,878
Provisions For Liabilities Charges 2012-09-30 £ 6,191
Provisions For Liabilities Charges 2011-09-30 £ 5,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 OSTOMART LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 1,232
Cash Bank In Hand 2011-09-30 £ 371,926
Current Assets 2012-09-30 £ 1,605,952
Current Assets 2011-09-30 £ 1,751,842
Debtors 2012-09-30 £ 1,198,692
Debtors 2011-09-30 £ 1,072,120
Fixed Assets 2012-09-30 £ 85,818
Fixed Assets 2011-09-30 £ 65,612
Secured Debts 2011-09-30 £ 7,722
Shareholder Funds 2011-09-30 £ 108,923
Stocks Inventory 2012-09-30 £ 406,028
Stocks Inventory 2011-09-30 £ 307,796
Tangible Fixed Assets 2012-09-30 £ 85,818
Tangible Fixed Assets 2011-09-30 £ 65,612

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by OSTOMART LIMITED

OSTOMART LIMITED has registered 3 patents

GB2420189 , GB2458153 , GB2429649 ,

Domain Names
We do not have the domain name information for OSTOMART LIMITED
Trademarks
We have not found any records of OSTOMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSTOMART 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 (46460 - Wholesale of pharmaceutical goods) as OSTOMART LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OSTOMART 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.
Import/Export of Goods
Goods imported/exported by OSTOMART LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-10-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2010-02-0194052091Electric table, desk, bedside or floor-standing lamps, used with filament lamps (excl. of plastics, ceramics and glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOSTOMART LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSTOMART 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 OSTOMART 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.