OT MENTORS GROUP LTD.

22 Glenholme Close, Washington, NE38 0EW, England
StatusACTIVE
Company No.10250138
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

OT MENTORS GROUP LTD. is an active private limited company with number 10250138. It was incorporated 7 years, 11 months, 23 days ago, on 24 June 2016. The company address is 22 Glenholme Close, Washington, NE38 0EW, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Certificate change of name company

Date: 18 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed offshore mentors group LTD.\certificate issued on 18/05/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: 110 Monkton Lane Monkton Village Jarrow NE32 5NS England

Change date: 2022-07-22

New address: 22 Glenholme Close Washington NE38 0EW

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Albert Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Albert Donnelly

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Donnelly

Notification date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Donnelly

Appointment date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

New address: 110 Monkton Lane Monkton Village Jarrow NE32 5NS

Old address: C/O Offshore Mentors Group Ltd the Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ England

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Donnelly

Cessation date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Paul Donnelly

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Albert Donnelly

Notification date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-09

Officer name: Mr Albert Donnelly

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

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: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Donnelly

Notification date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-16

Old address: 91-93 Fowler Street South Shields Tyne and Wear NE33 1NU United Kingdom

New address: C/O Offshore Mentors Group Ltd the Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTPC INVESTMENTS LIMITED

3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:03795649
Status:ACTIVE
Category:Private Limited Company

C PARTRIDGE LIMITED

THE PINLEY RUDDINGS PINLEY GREEN,WARWICK,CV35 8LU

Number:06070471
Status:ACTIVE
Category:Private Limited Company
Number:OC311145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

EXPRESS INTERIORS LTD

8 RAILWAY ROAD,LEIGH,WN7 4AX

Number:11431668
Status:ACTIVE
Category:Private Limited Company

MARMALADE (UK) LIMITED

160 LOWER FARNHAM ROAD,HAMPSHIRE,GU12 4EL

Number:05171571
Status:ACTIVE
Category:Private Limited Company

SMARTFOOD CHEF LIMITED

SUITE F,LONDON,NW6 3BT

Number:10247068
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