OTYDOWN LIMITED
Status | DISSOLVED |
Company No. | 02982676 |
Category | Private Limited Company |
Incorporated | 24 Oct 1994 |
Age | 29 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 3 days |
SUMMARY
OTYDOWN LIMITED is an dissolved private limited company with number 02982676. It was incorporated 29 years, 7 months, 8 days ago, on 24 October 1994 and it was dissolved 1 year, 11 months, 3 days ago, on 28 June 2022. The company address is 20-22 Bridge End, Leeds, LS1 4DJ.
Company Fillings
Liquidation compulsory defer dissolution
Date: 24 Aug 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 24 Aug 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 13 Mar 2017
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2014
Action Date: 14 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-14
Charge number: 029826760003
Documents
Accounts with accounts type dormant
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2014
Action Date: 14 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-14
Charge number: 029826760002
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Legacy
Date: 20 Jan 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 19 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Old address: C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD
Change date: 2011-01-11
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-18
Old address: 20-22 Bridge End Leeds LS1 4DJ
Documents
Certificate change of name company
Date: 16 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moda in pelle (properties) LIMITED\certificate issued on 16/11/10
Documents
Change of name notice
Date: 16 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Gazette filings brought up to date
Date: 06 Mar 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Mar 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Stephen Andrew Buck
Documents
Gazette filings brought up to date
Date: 07 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/07; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type dormant
Date: 01 Sep 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 May 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/99; full list of members
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 18 May 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363b
Description: Return made up to 24/10/97; full list of members
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Apr 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/96; full list of members
Documents
Legacy
Date: 16 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 16 Aug 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Resolution
Date: 16 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/95; full list of members
Documents
Legacy
Date: 24 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 27 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Certificate change of name company
Date: 15 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marketfit LIMITED\certificate issued on 16/02/95
Documents
Certificate change of name company
Date: 15 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 15/02/95
Documents
Legacy
Date: 04 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 04/01/95 from: 12 york place leeds LS1 2DS
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED
FLAT 2, 85, WINCHESTER STREET (THIRD FLOOR),LONDON,SW1V 4NU
Number: | 05676803 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOFFEE FACTORY TOFFEE FACTORY,NEWCASTLE UPON TYNE,NE1 2DF
Number: | 11783855 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WITCHWOOD HOUSE,LONDON,SW9 7NN
Number: | 11613874 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNOCK CHASE,NEWPORT,TF10 8LP
Number: | 09867964 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 PORTREATH DRIVE,DERBY,DE22 2SD
Number: | 11383272 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LEA DRIVE,LOUGHBOROUGH,LE11 2GY
Number: | 10244382 |
Status: | ACTIVE |
Category: | Private Limited Company |