- Company Overview for OTO INTERNATIONAL LIMITED (11389551)
- Filing history for OTO INTERNATIONAL LIMITED (11389551)
- People for OTO INTERNATIONAL LIMITED (11389551)
- More for OTO INTERNATIONAL LIMITED (11389551)
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) |
---|---|---|---|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 15 January 2021
|
|
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
15 Jan 2020 | SH03 | Purchase of own shares. | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2019
|
|
04 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
04 Jan 2020 | SH08 | Change of share class name or designation | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
16 Jan 2019 | AP01 | Appointment of Mr James Henry Bagley as a director on 1 November 2018 | |
16 Jan 2019 | AP01 | Appointment of Simon Minitzer as a director on 1 November 2018 | |
16 Jan 2019 | TM02 | Termination of appointment of James Henry Bagley as a secretary on 1 November 2018 | |
16 Jan 2019 | AP01 | Appointment of Ms Antonia Alexandra Jamison as a director on 1 November 2018 | |
21 Dec 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
03 Dec 2018 | PSC04 | Change of details for Ms Gemma Janet Nancy Colao as a person with significant control on 1 November 2018 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | AD01 | Registered office address changed from 5 Flanders Road London W4 1NQ United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 28 November 2018 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-30
|