Advanced company searchLink opens in new window

OTAS TECHNOLOGIES HOLDING LTD

Company number 09430384

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)
04 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,398,479
04 Jun 2015 AD01 Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015
04 Jun 2015 AD01 Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015
03 Jun 2015 AD02 Register inspection address has been changed to C/O Macfarlanes 20 Cursitor Street London EC4A 1LT
17 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,235,657
  • USD 162,822
16 May 2015 SH08 Change of share class name or designation
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2015 AP03 Appointment of Mr Simon Curtice Maughan as a secretary on 31 March 2015
15 Apr 2015 AD01 Registered office address changed from 21-27 Lamb's Conduit Street London England WC1N 3GS England to 1 Duke of York Square London England SW3 4LY on 15 April 2015
15 Apr 2015 TM01 Termination of appointment of Mark Richard Kelly as a director on 31 March 2015
15 Apr 2015 TM01 Termination of appointment of Maria Calle-Barrado as a director on 31 March 2015
15 Apr 2015 TM01 Termination of appointment of Daryn Michael Kutner as a director on 31 March 2015
15 Apr 2015 TM02 Termination of appointment of Maria Calle-Barrado as a secretary on 31 March 2015
13 Feb 2015 AD01 Registered office address changed from Lamb's Conduit Street London England WC1N 3GS England to 21-27 Lamb's Conduit Street London England WC1N 3GS on 13 February 2015
09 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-09
  • GBP 1