Advanced company searchLink opens in new window

OTIMO PARTNERSHIPS LTD

Company number 11113112

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
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
  • GBP 63.1437
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 63.1345
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 62.994
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 62.5002
08 Feb 2021 AAMD Amended total exemption full accounts made up to 31 December 2018