Advanced company searchLink opens in new window

OTT TECHNOLOGY LTD

Company number 07524185

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 TM02 Termination of appointment of Emma Catherine Helliwell as a secretary on 30 October 2016
05 Jul 2016 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 19 May 2016
20 May 2016 AP03 Appointment of Mrs Emma Catherine Helliwell as a secretary on 2 March 2016
19 May 2016 AP01 Appointment of Mr Brian Ronald Walmsley as a director on 19 May 2016
12 Apr 2016 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
03 Mar 2016 TM01 Termination of appointment of Simon Charles Helliwell as a director on 2 March 2016
09 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AD01 Registered office address changed from 1 Kingland Road Poole Dorset BH15 1SH to Suite 34 Hatton Garden London EC1N 8JY on 26 November 2015
10 Aug 2015 AA Total exemption small company accounts made up to 28 February 2014
20 Jul 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2014 AD01 Registered office address changed from East 5 Sway Storage and Workshops Barrows Lane, Sway Lymington Hampshire SO41 6DD England on 4 February 2014
11 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
10 May 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
10 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted