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)
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 25,773.34
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 22,144.95
15 Jan 2020 SH03 Purchase of own shares.
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback of deferred shares 21/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Jan 2020 SH06 Cancellation of shares. Statement of capital on 21 November 2019
  • GBP 12,325.75
04 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 13,703.75
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
  • GBP 13,703.75
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-15
30 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted