Advanced company searchLink opens in new window

OTX PLC

Company number 06272496

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 AAMD Amended group of companies' accounts made up to 31 December 2021
30 Aug 2023 AD01 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 1 Wilton Crescent London SW1X 8RN on 30 August 2023
30 Aug 2023 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 30 August 2023
28 Aug 2023 MR04 Satisfaction of charge 062724960001 in full
21 Aug 2023 CS01 Confirmation statement made on 7 June 2023 with updates
07 Jul 2023 AA Group of companies' accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
09 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
21 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
22 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
01 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 16 July 2021
16 Jul 2021 CH04 Secretary's details changed for Prism Cosec Limited on 16 July 2021
15 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
23 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
09 Sep 2020 SH02 Consolidation of shares on 29 October 2019
01 Sep 2020 SH08 Change of share class name or designation
14 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 29/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2020 MA Memorandum and Articles of Association
14 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with updates
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 175,107.41