Advanced company searchLink opens in new window

OTM (UK) LIMITED

Company number 04575337

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)
09 May 2024 PSC02 Notification of Definition Group Limited as a person with significant control on 30 April 2024
09 May 2024 PSC07 Cessation of Otm Group Limited as a person with significant control on 30 April 2024
30 Apr 2024 SH19 Statement of capital on 30 April 2024
  • GBP 1
30 Apr 2024 SH20 Statement by Directors
30 Apr 2024 CAP-SS Solvency Statement dated 30/04/24
30 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2024 TM01 Termination of appointment of Heather Mary Baker as a director on 31 March 2024
25 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
13 Jan 2024 PSC05 Change of details for Edicis Ltd as a person with significant control on 11 May 2023
20 Dec 2023 AD01 Registered office address changed from 9 Noel Street London W1F 8GQ England to One C/O Definition One Park Row Leeds LS1 5HN on 20 December 2023
14 Nov 2023 AP01 Appointment of Miss Heather Mary Baker as a director on 31 October 2023
14 Nov 2023 TM01 Termination of appointment of Nigel Guy Howes as a director on 31 October 2023
13 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment and resignation of directors be approved 31/10/2023
19 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 May 2023 MA Memorandum and Articles of Association
20 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: transfer of shares on 20 october 2020 is hereby approved and ratified / directors be authorised to act and count in quorum in rlation to the transfer of the shares 26/04/2023
20 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 TM01 Termination of appointment of David Reginald Childs as a director on 28 April 2023
10 May 2023 TM02 Termination of appointment of Daniel Tubbs as a secretary on 28 April 2023
10 May 2023 AP01 Appointment of Mr Nigel Guy Howes as a director on 28 April 2023
10 May 2023 AP01 Appointment of Ms Rachel Griffin as a director on 28 April 2023
09 May 2023 MR01 Registration of charge 045753370004, created on 28 April 2023
30 Mar 2023 MR04 Satisfaction of charge 045753370003 in full
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
06 Jan 2023 PSC05 Change of details for Edicis Ltd as a person with significant control on 27 June 2022