- Company Overview for OTICO LIMITED (09334137)
- Filing history for OTICO LIMITED (09334137)
- People for OTICO LIMITED (09334137)
- More for OTICO LIMITED (09334137)
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) |
---|---|---|---|
04 Feb 2025 | CH01 | Director's details changed for Mr Philip Graeme Rand on 31 January 2025 | |
04 Feb 2025 | CH03 | Secretary's details changed for Mr Philip Rand on 31 January 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mr Philip Graeme Rand as a person with significant control on 31 January 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 5904 126 East Ferry Road London E14 9FP on 31 January 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Dept 5904 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5230 126 East Ferry Road London E14 9FP on 31 January 2025 | |
11 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
10 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 10 September 2024
|
|
22 Aug 2024 | CERTNM |
Company name changed jadetide LIMITED\certificate issued on 22/08/24
|
|
22 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
22 Aug 2024 | PSC01 | Notification of Philip Graeme Rand as a person with significant control on 19 August 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 19 August 2024 | |
22 Aug 2024 | AP03 | Appointment of Mr Philip Rand as a secretary on 19 August 2024 | |
22 Aug 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 August 2024 | |
22 Aug 2024 | AP01 | Appointment of Mr Philip Graeme Rand as a director on 19 August 2024 | |
22 Aug 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 19 August 2024 | |
22 Aug 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5904 601 International House 223 Regent Street Mayfair London W1B 2QD on 22 August 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
02 Apr 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 15 March 2024 | |
02 Apr 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 March 2024 | |
02 Apr 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 15 March 2024 | |
16 Mar 2024 | TM01 | Termination of appointment of Lisa Mary Young as a director on 15 March 2024 | |
16 Mar 2024 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 15 March 2024 | |
16 Mar 2024 | PSC07 | Cessation of Chalfen Nominees Limited as a person with significant control on 14 March 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 March 2024 | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 |