HAIR OTT LIMITED

6 High Street 6 High Street, Portsmouth, PO6 3BZ, Hampshire
StatusACTIVE
Company No.01252659
CategoryPrivate Limited Company
Incorporated01 Apr 1976
Age48 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

HAIR OTT LIMITED is an active private limited company with number 01252659. It was incorporated 48 years, 2 months, 15 days ago, on 01 April 1976. The company address is 6 High Street 6 High Street, Portsmouth, PO6 3BZ, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-23

Psc name: Mr Otto Paul Ott

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Ott

Notification date: 2024-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Cosier

Notification date: 2024-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Ott

Notification date: 2024-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 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: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH01

Capital : 16,801 GBP

Date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 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: 03 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 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: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 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: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012526590005

Charge creation date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH19

Date: 2015-04-30

Capital : 16,800 GBP

Documents

View document PDF

Legacy

Date: 30 Apr 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/04/15

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 16 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-16

Charge number: 012526590004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mr Gregory Richard Ott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-15

Officer name: Laura Emily Cosier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Richard Ott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Capital : 8,500 GBP

Date: 2010-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-21

Officer name: Laura Emily Cosier

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Otto Paul Ott

Change date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Irene Ott

Change date: 2009-11-21

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2009

Action Date: 07 Dec 2009

Category: Capital

Type: SH01

Capital : 8,500 GBP

Date: 2009-12-07

Documents

View document PDF

Resolution

Date: 10 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/11/06--------- £ si 67@1=67 £ ic 8333/8400

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 08/03/03 from: 6 chaucer house, isambard brunel rd. Portsmouth, hampshire PO1 2DR

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Resolution

Date: 18 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/93; no change of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 15 Dec 1992

Action Date: 31 Oct 1990

Category: Accounts

Type: AAMD

Made up date: 1990-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 23 Nov 1992

Action Date: 31 Oct 1989

Category: Accounts

Type: AAMD

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DEM ENGINEERING LIMITED

HORNER DOWNEY & CO 10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08996827
Status:ACTIVE
Category:Private Limited Company

HERITAGE SUITE LIMITED

142 HIGH STREET,WARLEY,B66 3AP

Number:08392022
Status:ACTIVE
Category:Private Limited Company

JKP (YORKSHIRE) LTD

QUARRY COTTAGE SWINCLIFFE TOP,HARROGATE,HG3 2HY

Number:09887265
Status:ACTIVE
Category:Private Limited Company

MELSIMA CARE SERVICES LTD

11 BELLACRE CLOSE,DISS,IP22 4HJ

Number:09019805
Status:ACTIVE
Category:Private Limited Company

SKM CARE LIMITED

18 WOODMAN COURT,STRATFORD-UPON-AVON,CV37 6SP

Number:10212390
Status:ACTIVE
Category:Private Limited Company

SMM DINE LIMITED

113 GEARY ROAD,LONDON,NW10 1HS

Number:11011601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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