- Company Overview for OTIMO PARTNERSHIPS LTD (11113112)
- Filing history for OTIMO PARTNERSHIPS LTD (11113112)
- People for OTIMO PARTNERSHIPS LTD (11113112)
- Charges for OTIMO PARTNERSHIPS LTD (11113112)
- Insolvency for OTIMO PARTNERSHIPS LTD (11113112)
- More for OTIMO PARTNERSHIPS LTD (11113112)
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) |
---|---|---|---|
23 Mar 2024 | AD01 | Registered office address changed from Hollingwood Business Centre C/O Mj Goldman Albert Street Oldham OL8 3QL England to Prospect House Rouen Road Norwich NR1 1RE on 23 March 2024 | |
23 Mar 2024 | COCOMP |
Order of court to wind up
|
|
23 Mar 2024 | WU04 | Appointment of a liquidator | |
29 Dec 2023 | COCOMP | Order of court to wind up | |
18 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
22 Sep 2023 | MR04 | Satisfaction of charge 111131120001 in full | |
27 Feb 2023 | MR01 | Registration of charge 111131120001, created on 23 February 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | AP01 | Appointment of Mr Samuel Robinson as a director on 11 August 2022 | |
11 Aug 2022 | CH01 | Director's details changed for Mr Jeffery Brennan Dandridge on 11 August 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Nova Group Holdings Limited as a director on 25 July 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
02 Jan 2022 | PSC04 | Change of details for Gavin Boak as a person with significant control on 31 March 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Aug 2021 | AP01 | Appointment of Mr Jeffery Brennan Dandridge as a director on 14 May 2021 | |
09 Jun 2021 | PSC05 | Change of details for Nova Group Holdings Limited as a person with significant control on 7 June 2021 | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | CH02 | Director's details changed for Nova Group Holdings Limited on 10 May 2021 | |
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
08 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2018 |