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)
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
  • GBP 1