Advanced company searchLink opens in new window

OTTER RISK SOLUTIONS LIMITED

Company number 04498921

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)
23 Dec 2013 SH20 Statement by directors
23 Dec 2013 CAP-SS Solvency statement dated 12/12/13
23 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c reduced by £269999 12/12/2013
06 Aug 2013 AA Full accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
01 Aug 2013 AD02 Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
14 Feb 2013 CH01 Director's details changed for Gavin Keith James on 12 February 2013
15 Jan 2013 AP03 Appointment of Gavin Keith James as a secretary
15 Jan 2013 TM02 Termination of appointment of Richard Collins as a secretary
22 Nov 2012 AA Full accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
03 Oct 2012 AD02 Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England
15 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 May 2012 AD01 Registered office address changed from , 6Th Floor 4 Grosvenor Place, London, SW1X 7DL on 28 May 2012
21 Mar 2012 TM01 Termination of appointment of Paul Sweeny as a director
21 Mar 2012 AP01 Appointment of Stephen Bailey as a director
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Oct 2011 AA Full accounts made up to 31 March 2011
14 Sep 2011 AP03 Appointment of Richard Hawke Collins as a secretary
13 Sep 2011 TM02 Termination of appointment of Anne Sheffield as a secretary
10 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
25 May 2011 AD02 Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom
11 May 2011 CH01 Director's details changed for Paul Terence Sweeny on 12 April 2011
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3