OTS PROPERTY LIMITED
Status | ACTIVE |
Company No. | 10249813 |
Category | Private Limited Company |
Incorporated | 24 Jun 2016 |
Age | 7 years, 11 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BLIND BECK HOUSE,PENRITH,CA10 3SA
Number: | 03547769 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 CENTURY YARD,HULL,HU12 8FB
Number: | 09543373 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT
Number: | 11370196 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHERRY,HALESWORTH,IP19 8ET
Number: | 04533865 |
Status: | ACTIVE |
Category: | Private Limited Company |