Advanced company searchLink opens in new window

OTTOWAY (BOND ISSUER) UK PLC

Company number 08865013

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)
24 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
02 Jun 2021 AP01 Appointment of Paul Jon Hicken as a director on 31 May 2021
02 Jun 2021 TM01 Termination of appointment of James Kenneth Chadwick as a director on 31 May 2021
01 Jun 2021 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
20 Jan 2021 AA Group of companies' accounts made up to 30 June 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
31 Oct 2019 AA Group of companies' accounts made up to 30 June 2019
29 Apr 2019 CH01 Director's details changed for Mr Sean Thomas Mckeown on 1 April 2019
26 Feb 2019 TM01 Termination of appointment of Mathew Jason Panopoulos as a director on 12 February 2019
26 Feb 2019 AP01 Appointment of Mr James Kenneth Chadwick as a director on 12 February 2019
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
07 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
02 Jan 2019 AP01 Appointment of Mr Lee Mclean as a director on 20 December 2018
31 Jul 2018 TM01 Termination of appointment of Peter John Berry as a director on 19 July 2018
31 Jul 2018 TM01 Termination of appointment of Martin Paul Hadland as a director on 19 July 2018
31 Jul 2018 TM02 Termination of appointment of Neil Buchanan as a secretary on 19 July 2018
31 Jul 2018 AP01 Appointment of Mr Mathew Jason Panopoulos as a director on 19 July 2018
12 Jul 2018 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 12 July 2018
21 Mar 2018 AP01 Appointment of Mr George Nicholas Shweiry as a director on 12 March 2018
20 Mar 2018 TM01 Termination of appointment of Richard Handley Gabelich as a director on 12 March 2018
20 Mar 2018 AP01 Appointment of Mr Peter John Berry as a director on 12 March 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
15 Jan 2018 PSC08 Notification of a person with significant control statement
15 Jan 2018 PSC07 Cessation of Campus Living Villages (Portfolio Holdings) Uk Limited as a person with significant control on 6 April 2016