Advanced company searchLink opens in new window

OTR HOLDINGS LIMITED

Company number 02209929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2018 TM02 Termination of appointment of Lisa-Marie Hayes as a secretary on 1 January 2018
04 Jan 2018 AP03 Appointment of Mrs Angela Durham as a secretary on 1 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 TM01 Termination of appointment of Christopher Ian Skelton as a director on 12 January 2016
12 Apr 2016 TM01 Termination of appointment of Peter John Le Noury as a director on 12 January 2016
12 Apr 2016 TM01 Termination of appointment of Michael Imre Bela Batka as a director on 12 January 2016
29 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6,708.0332
27 Nov 2015 TM01 Termination of appointment of Robert Brian Wallis as a director on 1 October 2015
26 Nov 2015 AP01 Appointment of Mr Daniel Martin Allan as a director on 1 October 2015
25 Nov 2015 AP01 Appointment of Mr Douglas Glenn Lemiski as a director on 1 October 2015
25 Nov 2015 TM01 Termination of appointment of Kenneth Keenan Chaun as a director on 1 October 2015
25 Nov 2015 AP01 Appointment of Mr Iain David Butler as a director on 1 October 2015
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,708.0332
19 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,708.0332
04 Oct 2013 TM02 Termination of appointment of Susan Tomkins as a secretary
04 Oct 2013 AP03 Appointment of Mrs Lisa-Marie Hayes as a secretary
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
21 Jun 2013 CH03 Secretary's details changed for Mrs Susan Kathryn Tomkins on 21 June 2013
04 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1