Advanced company searchLink opens in new window

OTO INTERNATIONAL LIMITED

Company number 11389551

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 August 2023
  • GBP 169,753.03
06 Mar 2024 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Missionworks 41 Iffley Road London W6 0PB on 6 March 2024
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 August 2023
  • GBP 162,296
26 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2023 PSC01 Notification of Gemma Colao as a person with significant control on 13 February 2023
28 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
12 Jun 2023 PSC07 Cessation of Gemma Janet Nancy Colao as a person with significant control on 13 February 2023
12 Jun 2023 TM01 Termination of appointment of Simon Minitzer as a director on 4 May 2023
31 May 2023 MA Memorandum and Articles of Association
24 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Guarantee 20/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2023 AP01 Appointment of Ms Rebekah Marie Hall as a director on 4 May 2023
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 34,792.54
07 Nov 2022 AA Total exemption full accounts made up to 30 September 2021
02 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 9 June 2022
21 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 02/09/22
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 30,268.98
01 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2022 MA Memorandum and Articles of Association
27 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with updates
19 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
05 Feb 2021 MA Memorandum and Articles of Association
05 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association