O.T.B. RENTALS LIMITED
Status | ACTIVE |
Company No. | 07146653 |
Category | Private Limited Company |
Incorporated | 04 Feb 2010 |
Age | 14 years, 4 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
Legacy
Date: 25 Nov 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 25 Nov 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/11/21
Documents
Resolution
Date: 25 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Some Companies
ARK AQUA GRAYWATER SOLUTIONS LIMITED
23A BIDDLE ROAD,LEICESTER,LE3 9HJ
Number: | 09094461 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DALMARNOCK ROAD,GLASGOW,G40 4AA
Number: | SC354046 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARIANE JORDANS LANE,READING,RG7 3LP
Number: | 04430295 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALFA HOUSE OPPOSITE ESHER RUGBY CLUB,WALTON-ON-THAMES,KT12 3PD
Number: | 11118998 |
Status: | ACTIVE |
Category: | Private Limited Company |
A2 YEOMAN GATE YEOMAN WAY,WEST SUSSEX,BN13 3QZ
Number: | 11334476 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BURRINGTON WALK,BRISTOL,BS13 7EA
Number: | 08341465 |
Status: | ACTIVE |
Category: | Private Limited Company |