Advanced company searchLink opens in new window

OTT TECHNOLOGY LTD

Company number SC584735

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)
15 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Aug 2023 CERTNM Company name changed oiltoolsteq LTD\certificate issued on 30/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
09 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
01 Jun 2020 AA Unaudited abridged accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
04 Dec 2019 CH01 Director's details changed for Dr David Mcminn on 4 December 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 320.00
25 Oct 2019 AP01 Appointment of Dr David Mcminn as a director on 12 September 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 AA Unaudited abridged accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with updates
31 Jan 2019 PSC01 Notification of William Brown-Kerr as a person with significant control on 18 January 2018
31 Jan 2019 PSC01 Notification of Dimtcho Nedeltchev Dimov as a person with significant control on 18 January 2018
30 Jan 2019 PSC01 Notification of Andrew John Watson as a person with significant control on 18 January 2018
30 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 30 January 2019
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 January 2018
  • GBP 300.00
19 Jan 2018 AP01 Appointment of Mr Andrew John Watson as a director on 18 January 2018