Advanced company searchLink opens in new window

O T W IMAGING LIMITED

Company number 09471233

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)
13 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 6 June 2023
15 Jun 2022 LIQ02 Statement of affairs
15 Jun 2022 600 Appointment of a voluntary liquidator
14 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-07
13 Jun 2022 AD01 Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT United Kingdom to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 13 June 2022
05 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
24 May 2021 CH01 Director's details changed for Mr Ivan Christian Pierson on 10 May 2021
24 May 2021 AD01 Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH United Kingdom to 8 Hopper Way Diss Norfolk IP22 4GT on 24 May 2021
08 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
31 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
27 May 2020 MR01 Registration of charge 094712330002, created on 20 May 2020
25 Mar 2020 MR04 Satisfaction of charge 094712330001 in full
13 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
28 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Ivan Christian Pierson on 28 March 2018
28 Mar 2018 PSC01 Notification of Ivan Christian Pierson as a person with significant control on 6 April 2016
28 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
28 Mar 2018 PSC01 Notification of Rebecca Grant De Longueil as a person with significant control on 6 April 2016
31 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 May 2017 MR01 Registration of charge 094712330001, created on 17 May 2017
03 Apr 2017 AD01 Registered office address changed from Gothic House the Street Lenwade Norwich Norfolk NR9 5SD United Kingdom to 17 Waterloo Road Norwich Norfolk NR3 1EH on 3 April 2017
29 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28