Advanced company searchLink opens in new window

OTH HOLDINGS LIMITED

Company number 06567606

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)
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
28 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
28 Apr 2021 PSC02 Notification of Oth Holdings 2015 Limited as a person with significant control on 1 April 2021
30 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 Jun 2018 AD01 Registered office address changed from Suite 1, 3rd Floor St. James's Square London SW1Y 4LB England to 72 Rhosmaen Street Llandeilo Carmarthenshire SA19 6EN on 22 June 2018
04 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
27 Apr 2018 AP01 Appointment of Mr Charles Elliot Morgan as a director on 1 April 2018
17 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor St. James's Square London SW1Y 4LB on 17 August 2017
24 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
12 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 April 2016
25 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 919,191
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
25 May 2016 CH01 Director's details changed for Ms Louisa Caroline Grant Morgan on 1 April 2016
25 May 2016 AD02 Register inspection address has been changed from Morgans Hotel Somerset Place Swansea SA1 1RR to C/O the Cawdor 72 Rhosmaen Street Llandeilo Dyfed SA19 6EN
25 May 2016 CH03 Secretary's details changed for Ms Louisa Caroline Grant Morgan on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Martin Wyn Morgan as a director on 4 April 2016