Advanced company searchLink opens in new window

OTTIMO PROPERTY SERVICES LIMITED

Company number 07090197

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 Dec 2019 TM01 Termination of appointment of Peter Andrew Halliwell as a director on 27 November 2019
28 Nov 2019 PSC04 Change of details for Mr David Stewart Lloyd as a person with significant control on 1 November 2019
28 Nov 2019 CH01 Director's details changed for Mr Jonathan Paul Smith on 1 November 2019
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
04 Oct 2017 TM02 Termination of appointment of Peter Andrew Halliwell as a secretary on 4 October 2017
06 Sep 2017 AP03 Appointment of Mr Neil Gavin Foster as a secretary on 6 September 2017
02 May 2017 AA Total exemption full accounts made up to 31 July 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000
25 Nov 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 November 2015
24 Nov 2015 AP01 Appointment of Mr Jonathan Paul Smith as a director on 24 November 2015
07 May 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2,000
28 Nov 2014 CH03 Secretary's details changed for Mr Peter Halliwell on 28 November 2014
28 Nov 2014 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 28 November 2014
28 Nov 2014 CH01 Director's details changed for Simon John Devonald on 28 November 2014
28 Nov 2014 CH01 Director's details changed for Mr Peter Andrew Halliwell on 28 November 2014
28 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,000
05 Dec 2013 AD01 Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom on 5 December 2013
17 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 November 2012