OTE SPORTS LIMITED

OTE PERFORMANCE CENTRE OTE PERFORMANCE CENTRE, Leeds, LS12 1AF, West Yorkshire
StatusACTIVE
Company No.08198811
CategoryPrivate Limited Company
Incorporated03 Sep 2012
Age11 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

OTE SPORTS LIMITED is an active private limited company with number 08198811. It was incorporated 11 years, 10 months, 3 days ago, on 03 September 2012. The company address is OTE PERFORMANCE CENTRE OTE PERFORMANCE CENTRE, Leeds, LS12 1AF, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2024

Action Date: 27 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 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: 12 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-19

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lisa Littlefair

Appointment date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Margaret Bond

Termination date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Francis Harrison

Termination date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Bond

Appointment date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Bond

Appointment date: 2016-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matt Harrison

Cessation date: 2016-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Bond

Cessation date: 2016-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Bond

Termination date: 2016-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abmh Holdings Limited

Notification date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital cancellation shares

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-31

Capital : 90 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Pearson

Termination date: 2016-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 27 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: The Ote Bunker 90 Berry Lane Longridge Preston Lancashire PR3 3WH

New address: Springwell Point Springwell Road Leeds West Yorkshire LS12 1AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 17 Nov 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Mr Matt Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-17

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 01 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: Mazars House Gelderd Road Gildersome Leeds LS18 5NT United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2013

Action Date: 07 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-07

Capital : 3,501 GBP

Documents

View document PDF

Resolution

Date: 11 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F. A. MCDONALD LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:08272408
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT RACKING INSPECTIONS LTD

5 SHARLSTON GARDENS,DONCASTER,DN11 0XS

Number:10421426
Status:ACTIVE
Category:Private Limited Company

ISLAND LIFE (SOUTH YORKSHIRE) LIMITED

THE OLD VICARAGE,SHEFFIELD,S17 3LA

Number:10094437
Status:ACTIVE
Category:Private Limited Company

LSTECH LTD

REGUS,MILTON KEYNES,MK9 2UB

Number:08801192
Status:ACTIVE
Category:Private Limited Company

NETHERLANDS BARNS LIMITED

NETHERLANDS FARM,PETWORTH,GU28 0PQ

Number:06871150
Status:ACTIVE
Category:Private Limited Company

ROSLJAJEVA ENTERPRISE LTD

FLAT F 73,ABERDEEN,AB24 3UA

Number:SC616879
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