OTTOMANS (BLANDFORD) LIMITED

67 East Street, Blandford Forum, DT11 7DX, Dorset, England
StatusACTIVE
Company No.05472266
CategoryPrivate Limited Company
Incorporated06 Jun 2005
Age19 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

OTTOMANS (BLANDFORD) LIMITED is an active private limited company with number 05472266. It was incorporated 19 years, 1 month, 1 day ago, on 06 June 2005. The company address is 67 East Street, Blandford Forum, DT11 7DX, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2021

Action Date: 12 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Cakir

Notification date: 2021-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mr Kasim Cakir

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Mr Kasim Cakir

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bh21 Ltd

Termination date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England

New address: 67 East Street Blandford Forum Dorset DT11 7DX

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Mr. Kasim Cakir

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-23

Officer name: Bh21 Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Change date: 2017-05-23

Old address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW

New address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-23

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Kasim Cakir

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-12

Officer name: Elson Geaves Business Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-12

Officer name: Elson Geaves Business Services Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / elson geaves business services LTD / 01/07/2009

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / elson geaves business services LTD / 01/07/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / geaves & co business services LTD / 01/07/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carol cakir

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2005

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/10/05

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 06 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN L NORMAN (UK) LIMITED

NEWTOWN HOUSE 38,LIPHOOK,GU30 7DX

Number:08677484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIOBASED SOLUTIONS LTD

1 PICTON LANE,SWANSEA,SA1 4AF

Number:07669559
Status:ACTIVE
Category:Private Limited Company

GEORGE DOWNING CONSTRUCTION LTD.

5 MYRTLE STREET,MERSEYSIDE,L7 7DN

Number:02218195
Status:ACTIVE
Category:Private Limited Company

GREENWOOD IT SOLUTIONS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05489909
Status:ACTIVE
Category:Private Limited Company

MKEO CONSULTANTS LTD

49 ST. GREGORYS CRESCENT,GRAVESEND,DA12 4JR

Number:08217652
Status:ACTIVE
Category:Private Limited Company

SB TOURS LTD

EBENEZER HOUSE,NEWCASTLE,ST5 2BE

Number:04092588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source