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

OWNSTEP LIMITED

210-212 BOROUGH HIGH STREET, LONDON, SE1 1JX,
Company Registration Number
02612245
Private Limited Company
Active

Company Overview

About Ownstep Ltd
OWNSTEP LIMITED was founded on 1991-05-20 and has its registered office in London. The organisation's status is listed as "Active". Ownstep Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OWNSTEP LIMITED
 
Legal Registered Office
210-212 BOROUGH HIGH STREET
LONDON
SE1 1JX
Other companies in SE1
 
Filing Information
Company Number 02612245
Company ID Number 02612245
Date formed 1991-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB548163824  
Last Datalog update: 2024-06-05 13:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OWNSTEP 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 OWNSTEP LIMITED

Current Directors
Officer Role Date Appointed
FIZZA HASSAN
Company Secretary 2005-09-29
FIDA LEE HASSAN
Director 1991-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER THOMAS PHILLIPS
Company Secretary 2001-03-05 2005-09-27
GRAHAM SCRIVENER
Director 1991-06-17 2003-04-11
RAYMOND BRUCE SMYTH
Company Secretary 1992-05-20 2001-03-05
NIGEL JOHN WARREN
Director 1992-05-20 1997-09-05
NIGEL JOHN WARREN
Company Secretary 1991-06-17 1993-05-20
MARK GRAHAM HARTLEY
Director 1991-06-14 1991-06-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-05-20 1991-06-13
LONDON LAW SERVICES LIMITED
Nominated Director 1991-05-20 1991-06-13

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-05CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-19DISS40Compulsory strike-off action has been discontinued
2017-08-16PSC02Notification of Fida Holdings Limited as a person with significant control on 2017-05-20
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 175
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 175
2016-06-01AR0120/05/16 ANNUAL RETURN FULL LIST
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 175
2015-07-09AR0120/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 175
2014-06-19AR0120/05/14 ANNUAL RETURN FULL LIST
2014-03-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0120/05/13 ANNUAL RETURN FULL LIST
2013-03-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0120/05/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0120/05/11 ANNUAL RETURN FULL LIST
2011-09-02CH01Director's details changed for Fida Lee Hassan on 2011-01-01
2010-11-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-20AR0120/05/10 ANNUAL RETURN FULL LIST
2010-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-01-06CH03SECRETARY'S DETAILS CHNAGED FOR FIZZA HASSAN on 2009-10-01
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FIDA LEE HASSAN / 01/10/2009
2009-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-08-20363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-07-16363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-07-15288cSECRETARY'S CHANGE OF PARTICULARS / FIZZA HASSAN / 20/05/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / FIDA HASSAN / 20/05/2008
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-06-01363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-18288bSECRETARY RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 210 BOROUGH HIGH STREET LONDON SE1 1JX
2005-10-04363aRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-10-04363aRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-09-20GAZ1FIRST GAZETTE
2004-11-02GAZ1FIRST GAZETTE
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-11-02DISS40STRIKE-OFF ACTION DISCONTINUED
2003-06-07363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-04-28288bDIRECTOR RESIGNED
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-05363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-06288bSECRETARY RESIGNED
2001-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 80 FLEET STREET LONDON EC4Y 1NA
2001-03-14288aNEW SECRETARY APPOINTED
2000-07-17363aRETURN MADE UP TO 20/05/00; NO CHANGE OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-14288cDIRECTOR'S PARTICULARS CHANGED
1999-06-11287REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 80 FLEET STREET LONDON EC4Y 1EL
1999-06-11363aRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-14395PARTICULARS OF MORTGAGE/CHARGE
1998-06-02363aRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-18ERES12VARYING SHARE RIGHTS AND NAMES 10/02/98
1998-02-18ERES12VARYING SHARE RIGHTS AND NAMES 10/02/98
1998-02-18ERES12VARYING SHARE RIGHTS AND NAMES 10/02/98
1998-02-18ERES12VARYING SHARE RIGHTS AND NAMES 10/02/98
1998-02-18SRES09POS 10/02/98
1998-02-16288bDIRECTOR RESIGNED
1998-02-16169£ IC 320/230 10/02/98 £ SR 90@1=90
1997-07-08363aRETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OWNSTEP 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 Off2005-09-20
Proposal to Strike Off2004-11-02
Fines / Sanctions
No fines or sanctions have been issued against OWNSTEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-07-16 Outstanding MAINRACE LTD
Creditors
Creditors Due After One Year 2012-07-01 £ 233,524
Creditors Due After One Year 2011-07-01 £ 293,808
Creditors Due Within One Year 2012-07-01 £ 335,088
Creditors Due Within One Year 2011-07-01 £ 269,527
Provisions For Liabilities Charges 2012-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 6,082

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OWNSTEP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 175
Called Up Share Capital 2011-07-01 £ 175
Cash Bank In Hand 2012-07-01 £ 62,330
Cash Bank In Hand 2011-07-01 £ 3,913
Current Assets 2012-07-01 £ 68,524
Current Assets 2011-07-01 £ 25,083
Debtors 2012-07-01 £ 6,194
Debtors 2011-07-01 £ 21,170
Fixed Assets 2012-07-01 £ 2,978,986
Fixed Assets 2011-07-01 £ 2,982,482
Shareholder Funds 2012-07-01 £ 2,478,898
Shareholder Funds 2011-07-01 £ 2,438,148
Tangible Fixed Assets 2012-07-01 £ 2,978,986
Tangible Fixed Assets 2011-07-01 £ 2,982,482

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OWNSTEP LIMITED registering or being granted any patents
Domain Names

OWNSTEP LIMITED owns 1 domain names.

intuition.co.uk  

Trademarks
We have not found any records of OWNSTEP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THIRD GENERATION ENVIRONMENTALISM LIMITED 2008-06-26 Outstanding
RENT DEPOSIT DEED THIRD GENERATION ENVIRONMENTALISM LIMITED 2008-06-26 Outstanding

We have found 2 mortgage charges which are owed to OWNSTEP LIMITED

Income
Government Income
We have not found government income sources for OWNSTEP 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 (82990 - Other business support service activities n.e.c.) as OWNSTEP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OWNSTEP 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 TypeProposal to Strike Off
Defending partyOWNSTEP LIMITEDEvent Date2005-09-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyOWNSTEP LIMITEDEvent Date2004-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWNSTEP 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 OWNSTEP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1