OTS PROPERTY LIMITED

1280 Century Way 1280 Century Way, Leeds, LS15 8ZB, West Yorkshire, England
StatusACTIVE
Company No.10249813
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

OTS PROPERTY LIMITED is an active private limited company with number 10249813. It was incorporated 7 years, 11 months, 4 days ago, on 24 June 2016. The company address is 1280 Century Way 1280 Century Way, Leeds, LS15 8ZB, West Yorkshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-03

Psc name: Mrs Louise Jane Spencer

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Jane Spencer

Change date: 2022-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Jane Spencer

Change date: 2022-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Jane Spencer

Change date: 2022-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Change date: 2022-05-03

Old address: 2175 Century Way, Thorpe Park Leeds LS15 8ZB England

New address: 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Louise Jane Spencer

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Jane Spencer

Change date: 2019-11-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Jane Spencer

Change date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Jane Spencer

Change date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

New address: 2175 Century Way, Thorpe Park Leeds LS15 8ZB

Change date: 2017-08-25

Old address: 5 Jardine House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Jane Spencer

Notification date: 2016-06-24

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLIND BECK SYSTEMS LIMITED

BLIND BECK HOUSE,PENRITH,CA10 3SA

Number:03547769
Status:ACTIVE
Category:Private Limited Company

CHATHAM CONSULTING LTD

3 FERRY ROAD,SHOREHAM-BY-SEA,BN43 5RA

Number:04648598
Status:ACTIVE
Category:Private Limited Company

DEPENDABLE BOILERS AND HEATING LIMITED

12 SOUTH DRIVE,HEBBURN,NE31 1UN

Number:11481291
Status:ACTIVE
Category:Private Limited Company

GRP SHOWER SOLUTIONS LIMITED

9 CENTURY YARD,HULL,HU12 8FB

Number:09543373
Status:ACTIVE
Category:Private Limited Company

PINK MARKETING LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:11370196
Status:ACTIVE
Category:Private Limited Company

R E BARNES LIMITED

THE WHERRY,HALESWORTH,IP19 8ET

Number:04533865
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