Advanced company searchLink opens in new window

OTIF LOGISTICS LIMITED

Company number 06856846

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)
06 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
30 Jan 2019 AP03 Appointment of Mr Craig Michael Fairey as a secretary on 30 January 2019
30 Jan 2019 AP01 Appointment of Mr Craig Michael Fairey as a director on 30 January 2019
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
27 Mar 2018 AP01 Appointment of Mr Craig Anthony Bennett as a director on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of Jonathan David Haigh as a director on 27 March 2018
27 Feb 2018 PSC02 Notification of Sigma Grp Limited as a person with significant control on 6 April 2016
27 Feb 2018 PSC07 Cessation of Jonathan David Haigh as a person with significant control on 6 April 2016
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
24 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
01 Oct 2015 AA Accounts for a small company made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
18 Aug 2014 AA Accounts for a small company made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
28 Mar 2014 AD03 Register(s) moved to registered inspection location
28 Mar 2014 AD02 Register inspection address has been changed
28 Mar 2014 AD01 Registered office address changed from Unit 9B Alpine Court Castleford West Yorkshire WF10 4TL England on 28 March 2014
28 Mar 2014 AD01 Registered office address changed from 7 Wellington Road East Dewsbury W Yorks WF13 1HF on 28 March 2014
03 Sep 2013 AA Accounts for a small company made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Jonathan Haigh on 31 May 2012
18 Jul 2012 AA Accounts for a small company made up to 31 December 2011