Advanced company searchLink opens in new window

OTAQ GROUP LIMITED

Company number 05471794

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)
03 Feb 2025 TM01 Termination of appointment of Linda Doreen Washington as a director on 3 February 2025
07 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
07 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
07 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
29 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
29 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
26 Jul 2024 MR04 Satisfaction of charge 054717940003 in full
15 Jul 2024 MR01 Registration of charge 054717940004, created on 12 July 2024
14 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
29 Apr 2024 AP03 Appointment of Mrs Justine Dowds as a secretary on 10 April 2024
29 Apr 2024 AP01 Appointment of Mrs Justine Dowds as a director on 10 April 2024
01 Aug 2023 TM01 Termination of appointment of Matthew Jonathan Enright as a director on 31 July 2023
17 Jun 2023 AA Full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
16 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
03 Jun 2021 PSC05 Change of details for Hertsford Capital Plc as a person with significant control on 24 June 2020
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 130
09 Feb 2021 MR01 Registration of charge 054717940003, created on 2 February 2021
20 Nov 2020 AA Full accounts made up to 31 March 2020
10 Jul 2020 AD01 Registered office address changed from PO Box LA1 4XF 8-3-4 Harpers Mill South Road White Cross Lancaster LA1 4XF United Kingdom to 8-3-4 Harpers Mill South Road White Cross Lancaster LA1 4XF on 10 July 2020
30 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2018
  • GBP 99.875