Advanced company searchLink opens in new window

THE OT SERVICE LIMITED

Company number 06219026

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2013 DS01 Application to strike the company off the register
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
19 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Karen Kolb on 5 November 2010
03 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-02
02 Nov 2010 AD01 Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 2 November 2010
29 Oct 2010 TM02 Termination of appointment of Rsl Company Secretary as a secretary
21 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
22 Apr 2010 CH04 Secretary's details changed for Rsl Company Secretary on 19 April 2010
27 Oct 2009 CH01 Director's details changed for Karen Kolb on 27 October 2009
05 Oct 2009 AA Total exemption full accounts made up to 30 April 2009
20 Apr 2009 363a Return made up to 19/04/09; full list of members
31 Mar 2009 288c Director's Change of Particulars / karen kolb / 31/03/2009 / HouseName/Number was: , now: flat 15; Street was: room 4 staff residences mile end, now: leeward court; Area was: hospital burdett house bancroft road, now: asher way; Post Code was: E1 4DG, now: E1W 2JY; Country was: , now: united kingdom
01 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
23 Apr 2008 363a Return made up to 19/04/08; full list of members
30 May 2007 288b Director resigned
30 May 2007 288a New director appointed
19 Apr 2007 NEWINC Incorporation