OTO PLAN LIMITED

Devonshire House Devonshire House, London, W1W 5DR, England
StatusDISSOLVED
Company No.07056229
CategoryPrivate Limited Company
Incorporated24 Oct 2009
Age14 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 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

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 25 Oct 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-10-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Logan

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Forster

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC3 LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:11170941
Status:ACTIVE
Category:Private Limited Company

BRAZILIAN PRODUCTS LIMITED

UNIT 5,WEMBLEY,HA9 0YJ

Number:05508955
Status:ACTIVE
Category:Private Limited Company

GEMIN PROPERTIES LTD

26 WELLINGTON PARK,BELFAST,BT9 6DL

Number:NI051221
Status:ACTIVE
Category:Private Limited Company

RICH CLEAN LTD

22 DART STREET,PRESTON,PR2 1AY

Number:11815415
Status:ACTIVE
Category:Private Limited Company

SCOTT & ALLAN LTD

MORNINGTON HOUSE,BOLTON,BL1 4NX

Number:10265901
Status:ACTIVE
Category:Private Limited Company

SWEETLINGO LTD.

20 SIR JOSEPHS LANE,DERBYSHIRE,DE4 2GY

Number:06322541
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