- Company Overview for OTAS TECHNOLOGIES HOLDING LTD (09430384)
- Filing history for OTAS TECHNOLOGIES HOLDING LTD (09430384)
- People for OTAS TECHNOLOGIES HOLDING LTD (09430384)
- More for OTAS TECHNOLOGIES HOLDING LTD (09430384)
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
|
|
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
|
|
16 May 2015 | SH08 | Change of share class name or designation | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2015-02-09
|