- 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) |
---|---|---|---|
19 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
19 Jan 2021 | PSC05 | Change of details for Galactic Hq Ltd as a person with significant control on 18 November 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Nov 2020 | CH02 | Director's details changed for Galactic Hq Ltd on 23 November 2020 | |
07 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
21 Jan 2020 | AD01 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Hollingwood Business Centre C/O Mj Goldman Albert Street Oldham OL83QL on 21 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 7 August 2019
|
|
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Mar 2019 | TM01 | Termination of appointment of Andrew John Davidson as a director on 15 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 5 March 2019 | |
27 Feb 2019 | AP02 | Appointment of Galactic Hq Ltd as a director on 27 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
09 Jul 2018 | AP01 | Appointment of Gavin Boak as a director on 26 February 2018 | |
09 Jul 2018 | PSC07 | Cessation of Andrew John Davidson as a person with significant control on 26 February 2018 | |
09 Jul 2018 | PSC02 | Notification of Galactic Hq Limited as a person with significant control on 26 February 2018 | |
09 Jul 2018 | PSC01 | Notification of Gavin Boak as a person with significant control on 26 February 2018 | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 February 2018
|
|
26 Mar 2018 | AD01 | Registered office address changed from 29-31 Parliament Street Liverpool L8 5RN England to 17 Boundary Street Liverpool L5 9UB on 26 March 2018 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|