OTO PLAN LIMITED
Status | DISSOLVED |
Company No. | 07056229 |
Category | Private Limited Company |
Incorporated | 24 Oct 2009 |
Age | 14 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 30 days |
SUMMARY
OTO PLAN LIMITED is an dissolved private limited company with number 07056229. It was incorporated 14 years, 7 months, 22 days ago, on 24 October 2009 and it was dissolved 1 year, 9 months, 30 days ago, on 16 August 2022. The company address is Devonshire House Devonshire House, London, W1W 5DR, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
New address: Devonshire House 1 Devonshire Street London W1W 5DR
Old address: Oxford House 15/17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England
Change date: 2018-12-04
Documents
Gazette filings brought up to date
Date: 26 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
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: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Miss Tamiko Onozawa
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
New address: Oxford House 15/17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2016-06-06
Documents
Annual return company with made up date
Date: 09 Dec 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Capital allotment shares
Date: 23 Oct 2014
Action Date: 25 Oct 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-10-25
Documents
Certificate change of name company
Date: 23 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tidy tv & film ideas LIMITED\certificate issued on 23/10/14
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Christopher Carter Lunn
Termination date: 2013-10-25
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-25
Officer name: Miss Tamiko Onozawa
Documents
Accounts with accounts type dormant
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Gazette filings brought up to date
Date: 27 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type dormant
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 06 Mar 2012
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Christopher Carter Lunn
Documents
Termination secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Accounts with accounts type dormant
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Change account reference date company current extended
Date: 03 Nov 2009
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-10-31
Documents
Some Companies
8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ
Number: | 11170941 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,WEMBLEY,HA9 0YJ
Number: | 05508955 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WELLINGTON PARK,BELFAST,BT9 6DL
Number: | NI051221 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DART STREET,PRESTON,PR2 1AY
Number: | 11815415 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORNINGTON HOUSE,BOLTON,BL1 4NX
Number: | 10265901 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SIR JOSEPHS LANE,DERBYSHIRE,DE4 2GY
Number: | 06322541 |
Status: | ACTIVE |
Category: | Private Limited Company |