OTTINO'S LIMITED

3 Hamblin Gardens, Winchester, SO22 6GE, England
StatusACTIVE
Company No.08101561
CategoryPrivate Limited Company
Incorporated12 Jun 2012
Age12 years, 18 days
JurisdictionEngland Wales

SUMMARY

OTTINO'S LIMITED is an active private limited company with number 08101561. It was incorporated 12 years, 18 days ago, on 12 June 2012. The company address is 3 Hamblin Gardens, Winchester, SO22 6GE, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-28

Old address: C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL England

New address: 3 Hamblin Gardens Winchester SO22 6GE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2023

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-28

Officer name: Miss Sally Louise Hole

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-28

Officer name: Miss Sally Louise Hole

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-28

Psc name: Miss Sally Louise Hole

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

Old address: 4 Highfield Court Eastwick Road Bookham Leatherhead Surrey KT23 4BJ

New address: C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Anne Crampton-Thomas

Termination date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: 2 Holly Cottage Wonersh Common Wonersh Guildford Surrey GU5 0PL

New address: 4 Highfield Court Eastwick Road Bookham Leatherhead Surrey KT23 4BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-04

Officer name: Miss Sally Louise Hole

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-04

Officer name: Miss Caroline Anne Crampton-Thomas

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-04

Officer name: Miss Sally Louise Hole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: 4 Highfield Court Eastwick Road Bookham Surrey KT23 4BJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACREWOOD PROPERTIES (NO.17) LIMITED

SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ

Number:04343170
Status:LIQUIDATION
Category:Private Limited Company

DAM MANAGEMENT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10843377
Status:ACTIVE
Category:Private Limited Company

HEARTWOOD YARD LIMITED

38 WADDLING LANE,ST. ALBANS,AL4 8FD

Number:10079117
Status:ACTIVE
Category:Private Limited Company

JB ACCESS LTD

5 THE HORSESHOE,COULSDON,CR5 2AS

Number:05882757
Status:ACTIVE
Category:Private Limited Company

KEYTOMONK LTD

UNIT 14,BURY,BL9 7BE

Number:10964134
Status:ACTIVE
Category:Private Limited Company

STABLE EXPRESS LIMITED

29 MARLPIT LANE,SUTTON COLDFIELD,B75 5PH

Number:07111098
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