Advanced company searchLink opens in new window

OTUBES LIMITED

Company number 04179181

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
08 Oct 2015 AD01 Registered office address changed from Unit 19 Ivanhoe Business Park Kimberworth Road Rotherham S61 1AB to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 8 October 2015
07 Oct 2015 4.70 Declaration of solvency
07 Oct 2015 600 Appointment of a voluntary liquidator
07 Oct 2015 600 Appointment of a voluntary liquidator
07 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
14 Sep 2015 CH01 Director's details changed for Mr Ian Dudley Gale on 14 September 2015
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
29 Dec 2014 AA Full accounts made up to 31 March 2014
01 Dec 2014 SH19 Statement of capital on 1 December 2014
  • GBP 1
21 Nov 2014 SH20 Statement by Directors
21 Nov 2014 CAP-SS Solvency Statement dated 04/11/14
21 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2014 TM01 Termination of appointment of Ian John Hopkinson as a director on 11 July 2014
22 Jul 2014 CERTNM Company name changed osborn strata products LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
22 Jul 2014 CONNOT Change of name notice
19 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
13 Jan 2014 TM01 Termination of appointment of Michel Gaillard as a director
13 Nov 2013 AA Full accounts made up to 31 March 2013
16 Oct 2013 CERTNM Company name changed osborn steel extrusions LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
16 Oct 2013 CONNOT Change of name notice
14 Oct 2013 AD01 Registered office address changed from Brighouse Road Low Moor Bradford BD12 0QL on 14 October 2013