- Company Overview for OT GROUP LIMITED (05607779)
- Filing history for OT GROUP LIMITED (05607779)
- People for OT GROUP LIMITED (05607779)
- Charges for OT GROUP LIMITED (05607779)
- More for OT GROUP LIMITED (05607779)
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) |
---|---|---|---|
29 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 20 February 2024
|
|
06 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
14 Jul 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
11 Jul 2023 | PSC07 | Cessation of Paragon Graphics Limited as a person with significant control on 23 June 2023 | |
11 Jul 2023 | PSC02 | Notification of Giml Investments 4 Limited as a person with significant control on 23 June 2023 | |
22 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 21 June 2023
|
|
02 Dec 2022 | PSC02 | Notification of Paragon Graphics Limited as a person with significant control on 13 May 2020 | |
02 Dec 2022 | PSC07 | Cessation of Grenadier Holdings Investments Ltd as a person with significant control on 13 May 2020 | |
07 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
27 Jul 2022 | CH01 | Director's details changed for Mr Andrew Glyn Jones on 27 July 2022 | |
15 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
15 Jul 2022 | CH03 | Secretary's details changed for Mr Richard Joseph Cahill on 7 June 2022 | |
14 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 June 2021
|
|
07 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from Spicers Ltd Dartmouth Road Smethwick B66 1BL England to Ot Group Unit 1 Alexandria Court Alexandria Drive Ashton-Under-Lyne OL7 0QN on 4 January 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
30 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
27 May 2021 | AA | Full accounts made up to 30 June 2020 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Patrick James Crean on 6 April 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Andrew Glyn Jones as a director on 24 March 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of Stephen James Horne as a director on 24 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
02 Jul 2020 | PSC07 | Cessation of Lateral Group Limited as a person with significant control on 12 May 2020 | |
01 Jul 2020 | PSC02 | Notification of Grenadier Holdings Investments Ltd as a person with significant control on 12 May 2020 | |
19 May 2020 | AD02 | Register inspection address has been changed to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |