OSTIQUE LIMITED

Dissolved Birmingham
4 employees website.com
Healthcare and wellbeing
O

OSTIQUE LIMITED

Founded 13 Feb 2017 Dissolved Birmingham, United Kingdom 4 employees website.com
Healthcare and wellbeing
Accounts Submitted 7 Mar 2025 Next due 31 May 2026 14 days remaining
Confirmation Submitted 19 Feb 2025 Next due 26 Feb 2026 3 months overdue
Net assets £1M £264K 2024 year on year
Total assets £1M £271K 2024 year on year
Total Liabilities £15K £7K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Begbies Traynor 11th Floor One Temple Row Birmingham B2 5LG

Website

www.example.com

Full company profile for OSTIQUE LIMITED (10614600), a dissolved healthcare and wellbeing company based in Birmingham, United Kingdom. Incorporated 13 Feb 2017. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£284.87k

Increased by £165.02k (+138%)

Net Assets

£1.02M

Increased by £264.15k (+35%)

Total Liabilities

£15.08k

Increased by £7.14k (+90%)

Turnover

N/A

Employees

4

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1
Grants 1

Investors (3)

Investor NameInvestor SinceParticipating Rounds
Investor 2Jan 2024Unknown/Other
Investor 3Jan 2024Unknown/Other
Investor 4Jan 2024Unknown/Other

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 388,454 Shares £1.64m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jan 202426,947£41k£1.532
19 Jan 2024356,809£547k£1.532
29 Jul 202233£8k£257.527
8 Apr 2022621£160k£257.527
5 Apr 202297£25k£257.527

Officers

Officers

3 active
Status
Daniel GrabinerDirectorBritishEngland3616 Dec 2020Active
Olivia RoseDirectorBritishEngland3622 Dec 2023Active
Toni SchneiderDirectorBritishEngland3716 Dec 2020Active

Shareholders

Shareholders (30)

Stephanie Monty
32.9%
Toni Schneider
16.6%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Stephanie Monty

British

Active
Notified 13 Feb 2017
Residence United Kingdom
DOB February 1989
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Aug 2025InsolvencyLiquidation Voluntary Appointment Of Liquidator
19 Aug 2025ResolutionResolutions
19 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
19 Aug 2025InsolvencyLiquidation Voluntary Statement Of Affairs
3 Jul 2025OfficersTermination of Joanne Patra Pisani as director on 25 Jun 2025
19 Aug 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

19 Aug 2025 Resolution

Resolutions

19 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Aug 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

3 Jul 2025 Officers

Termination of Joanne Patra Pisani as director on 25 Jun 2025

Recent Activity

Latest Activity

Liquidation Voluntary Appointment Of Liquidator

9 months ago on 19 Aug 2025

Resolutions

9 months ago on 19 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 19 Aug 2025

Liquidation Voluntary Statement Of Affairs

9 months ago on 19 Aug 2025

Termination of Joanne Patra Pisani as director on 25 Jun 2025

10 months ago on 3 Jul 2025