Advanced company searchLink opens in new window

OT GROUP LIMITED

Company number 05607779

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)
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 32,000,100
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
  • GBP 24,000,100
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
  • GBP 4,000,100
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
  • GBP 2,000,100
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
  • GBP 2,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/22
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