Advanced company searchLink opens in new window

OTSC LIMITED

Company number 08155612

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)
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
26 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
18 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 25 July 2019
26 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jan 2020 CH01 Director's details changed for Mr Gary Alexander Neville on 16 November 2019
17 Jan 2020 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 16 November 2019
30 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 06/08/2020 shareholder information.
15 May 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
08 Oct 2018 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 22 August 2018
04 Oct 2018 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 22 August 2018
21 Sep 2018 TM01 Termination of appointment of Clifford Donald Wing as a director on 29 August 2018
21 Sep 2018 AP01 Appointment of Mr Gary Alexander Neville as a director on 29 August 2018
21 Sep 2018 AD01 Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY to St Andrews Chambers Albert Square Manchester M2 5PE on 21 September 2018
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
03 May 2018 AA Accounts for a dormant company made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
26 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016