OTHAM INNOVATIVE LTD
Status | DISSOLVED |
Company No. | 10119908 |
Category | Private Limited Company |
Incorporated | 12 Apr 2016 |
Age | 8 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 18 days |
SUMMARY
OTHAM INNOVATIVE LTD is an dissolved private limited company with number 10119908. It was incorporated 8 years, 1 month, 22 days ago, on 12 April 2016 and it was dissolved 7 months, 18 days ago, on 17 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 21 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 19 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-19
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-19
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2022-11-17
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2022-09-02
Old address: 87a Western Road Southall UB2 5HH United Kingdom
Documents
Notification of a person with significant control
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Francisco Fernandes
Cessation date: 2022-08-31
Documents
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-31
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francisco Fernandes
Termination date: 2022-08-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
New address: 87a Western Road Southall UB2 5HH
Old address: 185 Waterloo Avenue Birmingham B37 6QE United Kingdom
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-17
Psc name: Francisco Fernandes
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricky Cody
Termination date: 2021-02-17
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-17
Psc name: Ricky Cody
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francisco Fernandes
Appointment date: 2021-02-17
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
New address: 185 Waterloo Avenue Birmingham B37 6QE
Change date: 2020-07-13
Old address: 373 Humberstone Road Leicester LE5 3DF United Kingdom
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-29
Psc name: Ricky Cody
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jaykishan Hasmukh
Cessation date: 2020-06-29
Documents
Appoint person director company with name date
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ricky Cody
Appointment date: 2020-06-29
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Jaykishan Hasmukh
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
Old address: 71 Charnwood Road Uxbridge UB10 0HF United Kingdom
New address: 373 Humberstone Road Leicester LE5 3DF
Documents
Cessation of a person with significant control
Date: 05 Dec 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Pumphrey
Cessation date: 2019-11-14
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-14
Officer name: Thomas Pumphrey
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-14
Psc name: Jaykishan Hasmukh
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-14
Officer name: Mr Jaykishan Hasmukh
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
New address: 71 Charnwood Road Uxbridge UB10 0HF
Change date: 2019-09-10
Old address: 410a Bath Road Slough SL1 6JA England
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Konrad Majewski
Documents
Notification of a person with significant control
Date: 10 Sep 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-16
Psc name: Thomas Pumphrey
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Pumphrey
Appointment date: 2019-08-16
Documents
Cessation of a person with significant control
Date: 10 Sep 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Konrad Majewski
Cessation date: 2019-08-16
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-07
New address: 410a Bath Road Slough SL1 6JA
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Konrad Majewski
Appointment date: 2019-02-27
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-27
Psc name: Terry Dunne
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-27
Officer name: Terry Dunne
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Konrad Majewski
Notification date: 2019-02-27
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2019-02-26
Documents
Notification of a person with significant control
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2019-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
Old address: 600 Whitton Avenue West Greenford UB6 0EE United Kingdom
Change date: 2019-02-26
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Claudia Barburas
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claudia Barburas
Cessation date: 2019-02-26
Documents
Termination director company with name termination date
Date: 25 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-17
Officer name: Loic De Coatpont
Documents
Cessation of a person with significant control
Date: 25 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-17
Psc name: Loic De Coatpont
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-17
Officer name: Miss Claudia Barburas
Documents
Notification of a person with significant control
Date: 25 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-17
Psc name: Claudia Barburas
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
Old address: Bridge View Green Lane Thetford IP24 2EX United Kingdom
New address: 600 Whitton Avenue West Greenford UB6 0EE
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
Old address: 85 Rooks Nest Road Wakefield WF1 3DZ United Kingdom
Change date: 2016-11-08
New address: Bridge View Green Lane Thetford IP24 2EX
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Peter Scollick
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Loic De Coatpont
Appointment date: 2016-11-01
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-04
Officer name: Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
New address: 85 Rooks Nest Road Wakefield WF1 3DZ
Change date: 2016-08-15
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-04
Officer name: Peter Scollick
Documents
Some Companies
10B WELLINGTON GARDENS,LONDON,SE7 7PH
Number: | 11204814 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HAWKSWOOD DRIVE,SOLIHULL,CV7 7RD
Number: | 10417788 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000045 |
Status: | ACTIVE |
Category: | Royal Charter Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09816380 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR EAST BRIDGE MILLS,KENDAL,LA9 4UB
Number: | 05786158 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ASH GROVE,HOUNSLOW,TW5 9DU
Number: | 11750318 |
Status: | ACTIVE |
Category: | Private Limited Company |