Advanced company searchLink opens in new window

OTM GROUP LIMITED

Company number 03435171

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)
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
  • GBP 896.2574
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
  • GBP 896.26
02 Sep 2014 CERTNM Company name changed real 451 LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-14
02 Sep 2014 SH02 Sub-division of shares on 14 August 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 14/08/2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Sep 2014 SH06 Cancellation of shares. Statement of capital on 14 August 2014
  • GBP 896.2574
02 Sep 2014 SH03 Purchase of own shares.
30 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-14
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