- Company Overview for OTM GROUP LIMITED (03435171)
- Filing history for OTM GROUP LIMITED (03435171)
- People for OTM GROUP LIMITED (03435171)
- Charges for OTM GROUP LIMITED (03435171)
- More for OTM GROUP LIMITED (03435171)
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) |
---|---|---|---|
11 Feb 2017 | AUD | Auditor's resignation | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2017 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 28 May 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr Paul James Higgins as a director on 6 November 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
18 Aug 2015 | MR04 | Satisfaction of charge 034351710004 in full | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Apr 2015 | MR01 | Registration of charge 034351710005, created on 15 April 2015 | |
02 Feb 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 May 2014 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
02 Sep 2014 | CERTNM |
Company name changed real 451 LIMITED\certificate issued on 02/09/14
|
|
02 Sep 2014 | SH02 | Sub-division of shares on 14 August 2014 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 August 2014
|
|
02 Sep 2014 | SH03 | Purchase of own shares. | |
30 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2014 | CONNOT | Change of name notice | |
19 Aug 2014 | AP01 | Appointment of Mrs Cheryl Dawn Grant as a director on 15 July 2014 |