Advanced company searchLink opens in new window

OTR SERVICES LTD

Company number 11896079

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Oct 2020 AD01 Registered office address changed from 22 Fitzroy Avenue Luton LU3 1RS England to 48 Beverley Road Luton LU4 8EU on 8 October 2020
08 Oct 2020 PSC07 Cessation of Irena Manolska as a person with significant control on 1 January 2020
08 Oct 2020 TM01 Termination of appointment of Irena Manolska as a director on 1 January 2020
08 Oct 2020 PSC01 Notification of Amir Sohail as a person with significant control on 1 January 2020
08 Oct 2020 AP01 Appointment of Mr Amir Sohail as a director on 1 January 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
21 Aug 2020 PSC01 Notification of Irena Manolska as a person with significant control on 21 March 2019
21 Aug 2020 AP01 Appointment of Miss Irena Manolska as a director on 21 March 2019
21 Aug 2020 PSC07 Cessation of Nadya Stefanova Spasova as a person with significant control on 21 March 2019
21 Aug 2020 TM01 Termination of appointment of Nadya Stefanova Spasova as a director on 21 March 2019
02 Jun 2020 CH01 Director's details changed for Mr Nadya Stefanova Spasova on 21 March 2019
02 Jun 2020 PSC04 Change of details for Mr Nadya Stefanova Spasova as a person with significant control on 21 March 2019
02 Jun 2020 AD01 Registered office address changed from 28 Fitzroy Avenue Luton LU3 1RS United Kingdom to 22 Fitzroy Avenue Luton LU3 1RS on 2 June 2020
01 Jun 2020 CS01 Confirmation statement made on 20 March 2020 with updates
01 Jun 2020 PSC07 Cessation of Qaiser Shah as a person with significant control on 21 March 2019
01 Jun 2020 PSC01 Notification of Nadya Stefanova Spasova as a person with significant control on 21 March 2019
01 Jun 2020 TM01 Termination of appointment of Qaiser Shah as a director on 21 March 2019
01 Jun 2020 AD01 Registered office address changed from 5 Lymington Gardens Nottingham NG3 2HY United Kingdom to 28 Fitzroy Avenue Luton LU3 1RS on 1 June 2020
01 Jun 2020 AP01 Appointment of Mrs Nadya Stefanova Spasova as a director on 21 March 2019
21 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted