OTTOMAN EMPIRE LIMITED
Status | DISSOLVED |
Company No. | 03741772 |
Category | Private Limited Company |
Incorporated | 26 Mar 1999 |
Age | 25 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 3 months, 4 days |
SUMMARY
OTTOMAN EMPIRE LIMITED is an dissolved private limited company with number 03741772. It was incorporated 25 years, 2 months, 21 days ago, on 26 March 1999 and it was dissolved 3 months, 4 days ago, on 12 March 2024. The company address is 290 Moston Lane, Manchester, M40 9WB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Old address: 83 Ducie Street Manchester M1 2JQ England
New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB
Change date: 2022-09-22
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2021
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Dissolved compulsory strike off suspended
Date: 06 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Gazette filings brought up to date
Date: 25 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2020
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Dissolved compulsory strike off suspended
Date: 14 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2019
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2017
Action Date: 15 Jul 2017
Category: Address
Type: AD01
Old address: Office 7, 35-37 Ludgate Hill London EC4M 7JN England
Change date: 2017-07-15
New address: 83 Ducie Street Manchester M1 2JQ
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Old address: 409-411 Croydon Road Beckenham Kent BR3 3PP
Change date: 2017-06-23
New address: Office 7, 35-37 Ludgate Hill London EC4M 7JN
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Gazette filings brought up to date
Date: 01 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Dissolved compulsory strike off suspended
Date: 02 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivan Fitzherbert
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imperial Property Company Limited
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Gazette filings brought up to date
Date: 06 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Nelson Sutton
Documents
Change account reference date company previous shortened
Date: 30 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
New date: 2009-11-30
Made up date: 2009-12-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change corporate director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Imperial Property Company Limited
Documents
Change account reference date company previous extended
Date: 30 Mar 2010
Action Date: 30 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-06-30
New date: 2009-12-30
Documents
Accounts with accounts type full
Date: 24 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / imperial property company LIMITED / 04/04/2008
Documents
Accounts with accounts type full
Date: 30 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 30 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Legacy
Date: 29 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/01; full list of members
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE
Documents
Accounts with accounts type full
Date: 20 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2000
Category: Address
Type: 287
Description: Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX
Documents
Legacy
Date: 31 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/00; full list of members
Documents
Legacy
Date: 06 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 06/07/99 from: 70 langthorne street london SW6 6JX
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/06/00
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1999
Category: Capital
Type: 88(2)
Description: Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102
Documents
Some Companies
AIM LEGAL EXPENSES INSURANCE SERVICES LIMITED
SPEED MEDICAL HOUSE 16 EATON AVENUE,CHORLEY,PR7 7NA
Number: | 03824468 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE FINANCIAL SERVICES (SOUTH EAST) LIMITED
BARHAM COURT BARHAM COURT,MAIDSTONE,ME18 5BZ
Number: | 05703345 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TOWNSEND,ELY,CB7 5DD
Number: | 10995875 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGORY GRASS MAINTENANCE LIMITED
61 FLASH LANE,ROTHERHAM,S66 1TR
Number: | 06494532 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LITTLE TENNIS COURT,NOTTINGHAM,NG2 4EU
Number: | OC425468 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WHITEHALL WATERFRONT UNIT G4,LEEDS,LS1 4EH
Number: | 07976835 |
Status: | ACTIVE |
Category: | Private Limited Company |