Advanced company searchLink opens in new window

ODPT LTD

Company number 13433671

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)
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
27 Aug 2023 CH01 Director's details changed for Mr Douglas Oswald Cosbert on 25 August 2023
09 Aug 2023 CERTNM Company name changed on demand payment technologies LTD\certificate issued on 09/08/23
  • NM04 ‐ Change of name by provision in articles
25 May 2023 AD01 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE United Kingdom to 3 the Gables 16 Victoria Drive Bognor Regis West Sussex PO21 2RJ on 25 May 2023
21 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 30 June 2022
14 Mar 2022 PSC05 Change of details for Tec 8 Ltd as a person with significant control on 14 March 2022
14 Mar 2022 PSC05 Change of details for Digital Opportunity Limited as a person with significant control on 14 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
14 Mar 2022 PSC07 Cessation of Douglas Oswald Cosbert as a person with significant control on 14 March 2022
14 Mar 2022 PSC02 Notification of Tec 8 Ltd as a person with significant control on 20 December 2021
14 Mar 2022 PSC07 Cessation of John Francis Bertrand as a person with significant control on 14 March 2022
14 Mar 2022 PSC02 Notification of Digital Opportunity Limited as a person with significant control on 20 December 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
20 Dec 2021 PSC07 Cessation of Gianjit Mahil as a person with significant control on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of Gianjit Mahil as a director on 17 December 2021
18 Oct 2021 AD01 Registered office address changed from 28 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP England to 63-66 Hatton Garden London EC1N 8LE on 18 October 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
07 Sep 2021 SH02 Sub-division of shares on 1 September 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
23 Aug 2021 CH01 Director's details changed for Mr Douglas Oswald Cosbert on 23 August 2021
23 Aug 2021 PSC04 Change of details for Mr Douglas Oswald Cosbert as a person with significant control on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Mr Douglas Oswald Cosbert on 23 August 2021
08 Jun 2021 PSC01 Notification of John Francis Bertrand as a person with significant control on 8 June 2021