OTTRACO LIMITED
Status | ACTIVE |
Company No. | 04763493 |
Category | Private Limited Company |
Incorporated | 14 May 2003 |
Age | 21 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
OTTRACO LIMITED is an active private limited company with number 04763493. It was incorporated 21 years, 2 days ago, on 14 May 2003. The company address is Martynhoe Martynhoe, Wallington, SM6 9DN, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 01 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Capital allotment shares
Date: 09 May 2019
Action Date: 08 May 2019
Category: Capital
Type: SH01
Date: 2019-05-08
Capital : 118 GBP
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Edward Gabillia
Termination date: 2019-01-21
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-21
Officer name: Philip Daniel Gabillia
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Termination secretary company with name termination date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Daniel Gabillia
Termination date: 2019-01-21
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: 15 Long Meadow Brundall Norwich Norfolk NR13 5LY
New address: Martynhoe 16 Waterer Rise Wallington SM6 9DN
Change date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Appoint person director company with name date
Date: 14 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-14
Officer name: Mr Jason Glynn Gibson
Documents
Termination director company with name termination date
Date: 14 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Angela Somerville Gabillia
Termination date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edward Gabillia
Change date: 2010-05-14
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Marion Angela Somerville Gabillia
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type partial exemption
Date: 27 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Some Companies
DECIMAL PLACE,AMERSHAM,HP6 5FG
Number: | 05813015 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPARE COMPENSATION CLAIMS LTD
32 LLOYD CLOSE,NELSON,BB9 9EH
Number: | 07218187 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 07462717 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 NORWICH STREET,DEREHAM,NR19 1AD
Number: | 11861677 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | LP017815 |
Status: | ACTIVE |
Category: | Limited Partnership |
INTERNATIONAL MARINE SURVEY LIMITED
17 NEWBY HALL STABLES,RIPON,HG4 5AE
Number: | 08484670 |
Status: | ACTIVE |
Category: | Private Limited Company |