OTAS HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 00962616 |
Category | Private Limited Company |
Incorporated | 24 Sep 1969 |
Age | 54 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2010 |
Years | 14 years, 1 month, 6 days |
SUMMARY
OTAS HOLDINGS LIMITED is an dissolved private limited company with number 00962616. It was incorporated 54 years, 8 months, 9 days ago, on 24 September 1969 and it was dissolved 14 years, 1 month, 6 days ago, on 27 April 2010. The company address is 10 Fore Street 10 Fore Street, Torquay, TQ1 4NE, Devon, United Kingdom.
Company Fillings
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from 26A fore street st marychurch torquay devon TQ1 4LY
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 20/04/07 from: darenth mill darenth road dartford kent DA2 7QT
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with made up date
Date: 19 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AAMD
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Sep 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; full list of members
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; no change of members
Documents
Accounts with accounts type full
Date: 20 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type full
Date: 24 Jan 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 17 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; no change of members
Documents
Legacy
Date: 17 Oct 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 11 Oct 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/95; full list of members
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Nov 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Accounts with accounts type small
Date: 29 Nov 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 04 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/93; full list of members
Documents
Legacy
Date: 04 Nov 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Nov 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 10 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/92; no change of members
Documents
Legacy
Date: 03 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/11/91; no change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Certificate change of name company
Date: 21 Dec 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed otas precision engineering co.li mited\certificate issued on 24/12/90
Documents
Resolution
Date: 05 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Oct 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 11 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/08/90; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 21 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/12/89; full list of members
Documents
Legacy
Date: 10 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/10/88; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 24 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 24/11/87 from: 65A upton road becleyheath kent
Documents
Accounts with accounts type full
Date: 11 Nov 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 11 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/10/87; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 1987
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 07 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 16 Jul 1986
Category: Mortgage
Type: 47
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 15 Feb 1983
Action Date: 31 May 1982
Category: Accounts
Type: AA
Made up date: 1982-05-31
Documents
Legacy
Date: 22 Feb 1982
Category: Annual-return
Type: 363
Description: Annual return made up to 12/02/82
Documents
Accounts with made up date
Date: 22 Feb 1982
Action Date: 31 May 1981
Category: Accounts
Type: AA
Made up date: 1981-05-31
Documents
Accounts with made up date
Date: 16 Jan 1981
Action Date: 31 May 1980
Category: Accounts
Type: AA
Made up date: 1980-05-31
Documents
Accounts with made up date
Date: 17 Jan 1980
Action Date: 31 May 2079
Category: Accounts
Type: AA
Made up date: 2079-05-31
Documents
Some Companies
360 BUSINESS DEVELOPMENT LIMITED
QUATRO HOUSE LYON WAY,CAMBERLEY,GU16 7ER
Number: | 10162480 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55 PENN ROAD,WOLVERHAMPTON,WV2 4WW
Number: | OC373807 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 03734361 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BOMFORD WAY,EVESHAM,WR11 8AF
Number: | 11355571 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 WOKINGHAM ROAD,READING,RG6 1LT
Number: | 06498000 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SAXEL CLOSE,BAMPTON,OX18 2EB
Number: | 10287739 |
Status: | ACTIVE |
Category: | Private Limited Company |