OTRA LIMITED
Status | ACTIVE |
Company No. | 09697206 |
Category | Private Limited Company |
Incorporated | 22 Jul 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
OTRA LIMITED is an active private limited company with number 09697206. It was incorporated 8 years, 9 months, 13 days ago, on 22 July 2015. The company address is Shorrock House 1 Faraday Court Shorrock House 1 Faraday Court, Preston, PR2 9NB, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-08
Officer name: Mrs Leanne Welsh
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Welsh
Change date: 2018-05-08
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
Old address: 32 Back Lane Clayton-Le-Woods Chorley PR6 7QE United Kingdom
New address: Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB
Documents
Change to a person with significant control
Date: 09 May 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-08
Psc name: Mr Paul David Welsh
Documents
Change person secretary company with change date
Date: 09 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-08
Officer name: Mrs Leanne Welsh
Documents
Change to a person with significant control
Date: 09 May 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-08
Psc name: Mrs Leanne Welsh
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 22 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-22
Psc name: Leanne Welsh
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person secretary company with name date
Date: 03 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-24
Officer name: Mrs Leanne Welsh
Documents
Termination secretary company with name termination date
Date: 03 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-23
Officer name: Christine Friel
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Welsh
Appointment date: 2016-08-30
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Some Companies
EGALE 1,WATFORD,WD17 1DL
Number: | 07419975 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 11156706 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED
266 STAMFORD HILL,,N16 6TU
Number: | 03466760 |
Status: | ACTIVE |
Category: | Private Limited Company |
19B WILLOW WAY,CHRISTCHURCH,BH23 1JJ
Number: | 09005484 |
Status: | ACTIVE |
Category: | Private Limited Company |
64-70 HIGH STREET,CHESTERFIELD,S43 2AJ
Number: | 09153086 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLU RAY HOUSE SUITE 4,ENFIELD,EN3 7EH
Number: | 09674100 |
Status: | ACTIVE |
Category: | Private Limited Company |