OTA CONSULTING LTD
Status | DISSOLVED |
Company No. | 04870140 |
Category | Private Limited Company |
Incorporated | 18 Aug 2003 |
Age | 20 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 3 years, 24 days |
SUMMARY
OTA CONSULTING LTD is an dissolved private limited company with number 04870140. It was incorporated 20 years, 11 months, 12 days ago, on 18 August 2003 and it was dissolved 3 years, 24 days ago, on 06 July 2021. The company address is Shorrock House 1 Faraday Court Shorrock House 1 Faraday Court, Preston, PR2 9NB, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-10-12
Documents
Change account reference date company previous extended
Date: 18 Nov 2020
Action Date: 12 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 08 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person secretary company with change date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-02
Officer name: Mrs Catriona Pavich Brayshaw
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-02
Psc name: Mr Justin Marc Brayshaw
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-02
Officer name: Mr Justin Marc Brayshaw
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change person secretary company with change date
Date: 07 Feb 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-02
Officer name: Catriona Louise Brayshaw
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Justin Marc Brayshaw
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from starkie house, winckley square preston lancashire PR1 3JJ
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / justin brayshaw / 07/04/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / catriona brayshaw / 07/04/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
61 JESMOND ROAD,GRAYS,RM16 2QS
Number: | 10102831 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SILVER SEVKET & CO,BECKENHAM,BR3 5JE
Number: | 05291608 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY HALL,WIGTON,CA7 2JG
Number: | 07546318 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HENSHALL (FRUIT SALESMEN) HOLDINGS LIMITED
NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE,MANCHESTER,M2 4DN
Number: | 10726783 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TOWER,ULVERSTON,LA12 7AJ
Number: | 07448920 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 GABLES CLOSE,LONDON,SE12 0UE
Number: | 11719421 |
Status: | ACTIVE |
Category: | Private Limited Company |