O.T.B. RENTALS LIMITED

12 West Links Tollgate, Chandlers Ford, SO53 3TG, Hampshire, England
StatusACTIVE
Company No.07146653
CategoryPrivate Limited Company
Incorporated04 Feb 2010
Age14 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

O.T.B. RENTALS LIMITED is an active private limited company with number 07146653. It was incorporated 14 years, 4 months, 4 days ago, on 04 February 2010. The company address is 12 West Links Tollgate, Chandlers Ford, SO53 3TG, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Richard John Blake

Change date: 2022-07-21

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-21

Officer name: Jillian Blake

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 06 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jillian Blake

Cessation date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Old address: Athenia House Andover Road Winchester Hampshire SO23 7BS

New address: 12 West Links Tollgate Chandlers Ford Hampshire SO53 3TG

Change date: 2021-12-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: J.I.T. Holdings Limited

Notification date: 2021-11-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-25

Capital : 1,300,000 GBP

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/11/21

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Capital : 1,700,000 GBP

Date: 2021-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Thomas Blake

Termination date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-11

Officer name: Mr Samuel Lawrence Blake

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Richard John Blake

Change date: 2016-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Oliver Thomas Blake

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Jillian Blake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom

Change date: 2013-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Legacy

Date: 22 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Richard John Blake

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Jillian Blake

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Oliver Thomas Blake

Documents

View document PDF

Incorporation company

Date: 04 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK AQUA GRAYWATER SOLUTIONS LIMITED

23A BIDDLE ROAD,LEICESTER,LE3 9HJ

Number:09094461
Status:ACTIVE
Category:Private Limited Company

CASH FOR GOLD.CO.UK LIMITED

22 DALMARNOCK ROAD,GLASGOW,G40 4AA

Number:SC354046
Status:ACTIVE
Category:Private Limited Company

K P PIPEWORK LIMITED

ARIANE JORDANS LANE,READING,RG7 3LP

Number:04430295
Status:ACTIVE
Category:Private Limited Company

NOLA BARS LTD

ALFA HOUSE OPPOSITE ESHER RUGBY CLUB,WALTON-ON-THAMES,KT12 3PD

Number:11118998
Status:ACTIVE
Category:Private Limited Company

SOUTHERN LINKS LTD

A2 YEOMAN GATE YEOMAN WAY,WEST SUSSEX,BN13 3QZ

Number:11334476
Status:ACTIVE
Category:Private Limited Company

TESTASSET LTD

5 BURRINGTON WALK,BRISTOL,BS13 7EA

Number:08341465
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