- Company Overview for OTEAC LIMITED (SC089639)
- Filing history for OTEAC LIMITED (SC089639)
- People for OTEAC LIMITED (SC089639)
- Charges for OTEAC LIMITED (SC089639)
- Registers for OTEAC LIMITED (SC089639)
- More for OTEAC LIMITED (SC089639)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
30 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
30 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
30 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
30 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
19 Jul 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
30 May 2023 | MR01 | Registration of charge SC0896390011, created on 23 May 2023 | |
29 May 2023 | AD04 | Register(s) moved to registered office address Unit 4C the Core, Berryhill Crescent Bridge of Don Aberdeen AB23 8AN | |
29 May 2023 | AD02 | Register inspection address has been changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Unit 4 C Berryhill Crescent Bridge of Don Aberdeen AB23 8AN | |
24 May 2023 | MR04 | Satisfaction of charge SC0896390009 in full | |
24 May 2023 | MR04 | Satisfaction of charge SC0896390010 in full | |
24 May 2023 | MR04 | Satisfaction of charge SC0896390007 in full | |
24 May 2023 | MR04 | Satisfaction of charge SC0896390008 in full | |
24 May 2023 | MR04 | Satisfaction of charge SC0896390003 in full | |
24 May 2023 | MR04 | Satisfaction of charge SC0896390004 in full | |
24 May 2023 | MR04 | Satisfaction of charge SC0896390006 in full | |
04 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
24 Feb 2022 | AA | Full accounts made up to 1 June 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Russell Ward as a director on 1 August 2021 | |
30 Sep 2021 | PSC02 | Notification of Beechbrook Private Debt Iii General Partner Limited as a person with significant control on 1 June 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
30 Sep 2021 | PSC07 | Cessation of Natwest Fis Nominees Limited as a person with significant control on 30 September 2021 | |
25 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 May 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Mark William Fraser as a director on 18 August 2021 |