OTHAM INNOVATIVE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.10119908
CategoryPrivate Limited Company
Incorporated12 Apr 2016
Age8 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 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

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDANCE LTD

10B WELLINGTON GARDENS,LONDON,SE7 7PH

Number:11204814
Status:ACTIVE
Category:Private Limited Company

BALSALL IT ENGINEERING LTD

21 HAWKSWOOD DRIVE,SOLIHULL,CV7 7RD

Number:10417788
Status:ACTIVE
Category:Private Limited Company
Number:RC000045
Status:ACTIVE
Category:Royal Charter Company

FIRMATECH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09816380
Status:ACTIVE
Category:Private Limited Company

SIMON AND LOUISE BUDD LIMITED

FIRST FLOOR EAST BRIDGE MILLS,KENDAL,LA9 4UB

Number:05786158
Status:ACTIVE
Category:Private Limited Company

SMOKY BOYS FRANCHISE LTD

35 ASH GROVE,HOUNSLOW,TW5 9DU

Number:11750318
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