Advanced company searchLink opens in new window

OTIUM VENTURES PLC

Company number 05874310

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)
05 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
22 Jun 2010 CERTNM Company name changed hertford international group PLC\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-05-12
18 May 2010 CONNOT Change of name notice
18 May 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
06 May 2010 TM01 Termination of appointment of Paul Marks as a director
05 Jan 2010 TM01 Termination of appointment of Adam Dougall as a director
05 Jan 2010 TM01 Termination of appointment of Lewis Findlay as a director
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
05 Sep 2009 363a Return made up to 12/07/09; full list of members
02 Sep 2009 MEM/ARTS Memorandum and Articles of Association
02 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2009 AA Full accounts made up to 31 December 2008
11 May 2009 288b Appointment terminated director damian misfud
31 Mar 2009 288a Director appointed adam dougall
31 Mar 2009 288a Secretary appointed paul michael seakens
31 Mar 2009 288b Appointment terminated secretary douglas armour
10 Feb 2009 88(2) Ad 27/01/09\gbp si 5767000@0.01=57670\gbp ic 426750/484420\
15 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
04 Aug 2008 363a Return made up to 12/07/08; bulk list available separately
01 Aug 2008 288b Appointment terminated director slc registrars LIMITED
18 Jul 2008 88(2) Ad 06/03/08\gbp si 15000@0.01=150\gbp ic 426600/426750\
28 Apr 2008 288b Appointment terminated director richard fancourt
28 Apr 2008 288a Director appointed lewis findlay
26 Feb 2008 AA Full accounts made up to 30 September 2007