Advanced company searchLink opens in new window

OTTO ENGAL LIMITED

Company number 13016176

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 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2024 AD01 Registered office address changed from Flat 2, 16 Carysfort Road Bournemouth BH1 4EJ England to 68 the Mall Bristol BS8 4JG on 16 July 2024
16 Jul 2024 PSC07 Cessation of Simon Peter Barnes as a person with significant control on 1 July 2023
16 Jul 2024 PSC01 Notification of Mark Smith as a person with significant control on 1 July 2023
16 Jul 2024 TM01 Termination of appointment of Simon Peter Barnes as a director on 1 June 2024
16 Jul 2024 AP01 Appointment of Mr Jeremy Stevenson as a director on 1 June 2024
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2023 PSC01 Notification of Simon Peter Barnes as a person with significant control on 20 June 2023
19 Jul 2023 PSC07 Cessation of Lloyd Rees as a person with significant control on 20 June 2023
20 Jun 2023 TM01 Termination of appointment of Lloyd Rees as a director on 20 June 2023
20 Jun 2023 AP01 Appointment of Mr Simon Peter Barnes as a director on 20 June 2023
20 Jun 2023 AD01 Registered office address changed from 128 Drummond Street London NW1 2PA England to Flat 2, 16 Carysfort Road Bournemouth BH1 4EJ on 20 June 2023
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Aug 2022 AP01 Appointment of Mr Lloyd Rees as a director on 19 August 2022
19 Aug 2022 PSC01 Notification of Lloyd Rees as a person with significant control on 19 August 2022
19 Aug 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 128 Drummond Street London NW1 2PA on 19 August 2022
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 8 February 2022
09 Feb 2022 PSC07 Cessation of Marc Anthony Feldman as a person with significant control on 8 February 2022
03 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
09 Nov 2021 PSC01 Notification of Marc Feldman as a person with significant control on 9 November 2021