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)
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
  • GBP 60
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
  • GBP 55.1135
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 53.944
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 53.944
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 46.0296
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04
17 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 45
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-15
  • GBP 1