Advanced company searchLink opens in new window

OTM (UK) LIMITED

Company number 04575337

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)
20 Jan 2025 CS01 Confirmation statement made on 17 May 2024 with updates
11 Sep 2024 AA Accounts for a small company made up to 31 December 2023
09 May 2024 PSC02 Notification of Definition Group Limited as a person with significant control on 30 April 2024
09 May 2024 PSC07 Cessation of Otm Group Limited as a person with significant control on 30 April 2024
30 Apr 2024 SH19 Statement of capital on 30 April 2024
  • GBP 1
30 Apr 2024 SH20 Statement by Directors
30 Apr 2024 CAP-SS Solvency Statement dated 30/04/24
30 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2024 TM01 Termination of appointment of Heather Mary Baker as a director on 31 March 2024
25 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
13 Jan 2024 PSC05 Change of details for Edicis Ltd as a person with significant control on 11 May 2023
20 Dec 2023 AD01 Registered office address changed from 9 Noel Street London W1F 8GQ England to One C/O Definition One Park Row Leeds LS1 5HN on 20 December 2023
14 Nov 2023 AP01 Appointment of Miss Heather Mary Baker as a director on 31 October 2023
14 Nov 2023 TM01 Termination of appointment of Nigel Guy Howes as a director on 31 October 2023
13 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment and resignation of directors be approved 31/10/2023
19 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 May 2023 MA Memorandum and Articles of Association
20 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: transfer of shares on 20 october 2020 is hereby approved and ratified / directors be authorised to act and count in quorum in rlation to the transfer of the shares 26/04/2023
20 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 TM01 Termination of appointment of David Reginald Childs as a director on 28 April 2023
10 May 2023 TM02 Termination of appointment of Daniel Tubbs as a secretary on 28 April 2023
10 May 2023 AP01 Appointment of Mr Nigel Guy Howes as a director on 28 April 2023
10 May 2023 AP01 Appointment of Ms Rachel Griffin as a director on 28 April 2023
09 May 2023 MR01 Registration of charge 045753370004, created on 28 April 2023
30 Mar 2023 MR04 Satisfaction of charge 045753370003 in full