Advanced company searchLink opens in new window

OTTIS (UK) LIMITED

Company number 07498111

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)
21 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
12 May 2022 CH04 Secretary's details changed for Petershill Secretaries Limited on 6 May 2022
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
11 Mar 2022 AD02 Register inspection address has been changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
16 Feb 2021 AA Micro company accounts made up to 30 June 2020
11 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
14 Jul 2017 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to Hays Galleria 1 Hays Lane London SE1 2rd
13 Jul 2017 AP04 Appointment of Petershill Secretaries Limited as a secretary on 15 May 2017
28 Apr 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 April 2017
30 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
27 Jan 2017 CH01 Director's details changed for Hulkar Azam on 27 January 2017
18 Aug 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
06 May 2016 AA Total exemption small company accounts made up to 30 June 2015