Advanced company searchLink opens in new window

OTHAM INNOVATIVE LTD

Company number 10119908

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)
13 Jul 2020 PSC01 Notification of Ricky Cody as a person with significant control on 29 June 2020
13 Jul 2020 PSC07 Cessation of Jaykishan Hasmukh as a person with significant control on 29 June 2020
13 Jul 2020 AP01 Appointment of Mr Ricky Cody as a director on 29 June 2020
13 Jul 2020 TM01 Termination of appointment of Jaykishan Hasmukh as a director on 29 June 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Dec 2019 AD01 Registered office address changed from 71 Charnwood Road Uxbridge UB10 0HF United Kingdom to 373 Humberstone Road Leicester LE5 3DF on 5 December 2019
05 Dec 2019 PSC07 Cessation of Thomas Pumphrey as a person with significant control on 14 November 2019
05 Dec 2019 TM01 Termination of appointment of Thomas Pumphrey as a director on 14 November 2019
05 Dec 2019 PSC01 Notification of Jaykishan Hasmukh as a person with significant control on 14 November 2019
05 Dec 2019 AP01 Appointment of Mr Jaykishan Hasmukh as a director on 14 November 2019
10 Sep 2019 AD01 Registered office address changed from 410a Bath Road Slough SL1 6JA England to 71 Charnwood Road Uxbridge UB10 0HF on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Konrad Majewski as a director on 16 August 2019
10 Sep 2019 PSC01 Notification of Thomas Pumphrey as a person with significant control on 16 August 2019
10 Sep 2019 AP01 Appointment of Mr Thomas Pumphrey as a director on 16 August 2019
10 Sep 2019 PSC07 Cessation of Konrad Majewski as a person with significant control on 16 August 2019
18 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
07 Mar 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 410a Bath Road Slough SL1 6JA on 7 March 2019
07 Mar 2019 AP01 Appointment of Mr Konrad Majewski as a director on 27 February 2019
07 Mar 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 27 February 2019
07 Mar 2019 TM01 Termination of appointment of Terry Dunne as a director on 27 February 2019
07 Mar 2019 PSC01 Notification of Konrad Majewski as a person with significant control on 27 February 2019
26 Feb 2019 AP01 Appointment of Mr Terry Dunne as a director on 26 February 2019
26 Feb 2019 PSC01 Notification of Terry Dunne as a person with significant control on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from 600 Whitton Avenue West Greenford UB6 0EE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 February 2019