Advanced company searchLink opens in new window

OT3 MANAGERS LIMITED

Company number 09630447

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2022 DS01 Application to strike the company off the register
28 Jun 2022 AA01 Current accounting period extended from 28 February 2022 to 31 August 2022
28 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
24 Aug 2021 AA Full accounts made up to 28 February 2021
10 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
26 Jun 2020 AA Full accounts made up to 29 February 2020
10 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
19 Jun 2019 AA Full accounts made up to 28 February 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
09 Aug 2018 AA Full accounts made up to 28 February 2018
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
21 Sep 2017 AA Accounts for a small company made up to 28 February 2017
14 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 Nov 2016 AA Full accounts made up to 29 February 2016
26 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
25 Jan 2016 AA01 Current accounting period shortened from 30 June 2016 to 28 February 2016
30 Jun 2015 TM01 Termination of appointment of James Douglas Strachan Gordon as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr David John Livesley as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Robin Magnus Goodfellow as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of John Lucius Arthur Cary as a director on 30 June 2015
30 Jun 2015 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA on 30 June 2015
09 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-09
  • GBP 1