- Company Overview for OTHAM INNOVATIVE LTD (10119908)
- Filing history for OTHAM INNOVATIVE LTD (10119908)
- People for OTHAM INNOVATIVE LTD (10119908)
- More for OTHAM INNOVATIVE LTD (10119908)
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) |
---|---|---|---|
26 Feb 2019 | TM01 | Termination of appointment of Claudia Barburas as a director on 26 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Claudia Barburas as a person with significant control on 26 February 2019 | |
25 Oct 2018 | TM01 | Termination of appointment of Loic De Coatpont as a director on 17 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Loic De Coatpont as a person with significant control on 17 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Miss Claudia Barburas as a director on 17 October 2018 | |
25 Oct 2018 | PSC01 | Notification of Claudia Barburas as a person with significant control on 17 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Bridge View Green Lane Thetford IP24 2EX United Kingdom to 600 Whitton Avenue West Greenford UB6 0EE on 25 October 2018 | |
19 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from 85 Rooks Nest Road Wakefield WF1 3DZ United Kingdom to Bridge View Green Lane Thetford IP24 2EX on 8 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Peter Scollick as a director on 1 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Loic De Coatpont as a director on 1 November 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 4 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 85 Rooks Nest Road Wakefield WF1 3DZ on 15 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Peter Scollick as a director on 4 August 2016 | |
12 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-12
|