OTOTF LIMITED

104 Southover, London, N12 7HD
StatusDISSOLVED
Company No.07725714
CategoryPrivate Limited Company
Incorporated02 Aug 2011
Age12 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 6 months, 5 days

SUMMARY

OTOTF LIMITED is an dissolved private limited company with number 07725714. It was incorporated 12 years, 11 months, 12 days ago, on 02 August 2011 and it was dissolved 6 years, 6 months, 5 days ago, on 09 January 2018. The company address is 104 Southover, London, N12 7HD.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-24

Old address: 104 South over London N12 7HD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gregory James Atkins

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2011

Action Date: 11 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-11

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Roger Dean

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory James Atkins

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel David Musley

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Duncan Stevenson

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 02 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F&A HOTELS LIMITED

JUBILEE HOUSE,RUISLIP,HA4 7LF

Number:11391899
Status:ACTIVE
Category:Private Limited Company

JONES & PARTNERS JLI LIMITED

3RD FLOOR SOLAR HOUSE,LONDON,E15 4RG

Number:11451208
Status:ACTIVE
Category:Private Limited Company

LONDON DYSLEXIA CENTRE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10112720
Status:ACTIVE
Category:Private Limited Company

PACCOR UK LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP LEVEL 6,EDINBURGH,EH2 4AD

Number:SC121847
Status:ACTIVE
Category:Private Limited Company

PLANET 4 EVENTS LIMITED

24 TIGER CLOSE,READING,RG5 4UY

Number:05000540
Status:ACTIVE
Category:Private Limited Company

RDG ADVISERS LTD

96 CAMBRIDGE ROAD,SOUTHPORT,PR9 9RH

Number:11655449
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