OTTMAN LIMITED

MAZARS LLP MAZARS LLP, Milton Keynes, MK9 1FF, Buckinghamshire
StatusACTIVE
Company No.05489319
CategoryPrivate Limited Company
Incorporated23 Jun 2005
Age18 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

OTTMAN LIMITED is an active private limited company with number 05489319. It was incorporated 18 years, 11 months, 9 days ago, on 23 June 2005. The company address is MAZARS LLP MAZARS LLP, Milton Keynes, MK9 1FF, Buckinghamshire.



Company Fillings

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thierry Charles Marcel Hoffmann

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: International Associated Attorneys Inc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thierry Charles Marcel Hoffmann

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Bouchard

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Hoffman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-22

Old address: International House Suite 2, 8Th Floor Dover Place, Ashford Kent TN23 1HU

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 23 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-23

Documents

View document PDF

Administrative restoration company

Date: 22 Jun 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 10/10/06 from: suite 4 fourth floor, international house dover place, ashford, kent TN23 1HU

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/06/05

Documents

View document PDF

Resolution

Date: 07 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/06/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 06/07/05 from: somerset house, 40-49 price street, birmingham, B4 6LZ

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON OPTICIANS LTD

UNIT 1 ACORN HOUSE 12-16 STRAIGHT BIT,HIGH WYCOMBE,HP10 9LS

Number:10634262
Status:ACTIVE
Category:Private Limited Company

AUTOECLIPSE LIMITED

3 AMANDA CLOSE,BEXHILL ON SEA,TN40 2TB

Number:09031208
Status:ACTIVE
Category:Private Limited Company

FAST FUELS LIMITED

C/O MIDLAND OIL REFINERY LTD,HALESOWEN,B63 3PN

Number:07031371
Status:ACTIVE
Category:Private Limited Company

GENSERV TECHNICAL SERVICES LIMITED

33 MAIDS CAUSEWAY,CAMBRIDGE,CB5 8DE

Number:08831742
Status:ACTIVE
Category:Private Limited Company

KUESTER (MEDICAL) LIMITED

4 SOUTH BAR STREET,BANBURY,OX16 9AA

Number:06917324
Status:ACTIVE
Category:Private Limited Company

PROOVEN CLEANING LIMITED

5 WITTENHAM CLOSE,WALLINGFORD,OX10 8JY

Number:07429442
Status:ACTIVE
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