Advanced company searchLink opens in new window

OTELLER LTD

Company number 05801681

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)
12 Feb 2025 AA Accounts for a dormant company made up to 31 May 2024
03 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
20 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
25 Apr 2023 CH01 Director's details changed for Stefan Boeck on 24 April 2023
25 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 April 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
24 Apr 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 24 April 2023
24 Apr 2023 PSC01 Notification of Stefan Boeck as a person with significant control on 24 April 2023
24 Apr 2023 AP01 Appointment of Stefan Boeck as a director on 24 April 2023
24 Apr 2023 TM01 Termination of appointment of Alice Leyland as a director on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 71-75 Shelton Street London WC2H 9JQ on 24 April 2023
28 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
15 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
06 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
11 Aug 2017 CH01 Director's details changed for Mrs Alice Leyland on 1 August 2017