OTT LOGISTICS LTD

Unit 302, 1st Floor 415 High Street, London, E15 4QZ, England
StatusACTIVE
Company No.11303519
CategoryPrivate Limited Company
Incorporated11 Apr 2018
Age6 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

OTT LOGISTICS LTD is an active private limited company with number 11303519. It was incorporated 6 years, 2 months, 6 days ago, on 11 April 2018. The company address is Unit 302, 1st Floor 415 High Street, London, E15 4QZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-30

Psc name: Zhong Hong Yang

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-30

Psc name: Long Gan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mr Zhong Hong Yang

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Long Gan

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

New address: Unit 302, 1st Floor 415 High Street London E15 4QZ

Old address: 25 Cabot Square London E14 4QZ England

Change date: 2023-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xubin Feng

Termination date: 2023-01-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-22

Psc name: Long Gan

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-22

Psc name: Xubin Feng

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: 1161 11th Floor 25 Cabot Square London E14 4QZ England

Change date: 2021-09-14

New address: 25 Cabot Square London E14 4QZ

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: 1161 11th Floor 25 Cabot Square London E14 4QZ

Old address: 1161 11th Floor , 25 Cabot Square London E14 4QZ England

Change date: 2021-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: 1161 11th Floor , 25 Cabot Square London E14 4QZ

Old address: 12th Floor Broadgate Tower Primrose Street London EC2A 2EW England

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-22

Psc name: Mr Xubin Feng

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 22 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Xubin Feng

Change date: 2021-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Old address: 30 Halo 158 High Street London E15 2FT

Change date: 2020-09-29

New address: 12th Floor Broadgate Tower Primrose Street London EC2A 2EW

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Xubin Feng

Notification date: 2019-08-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-29

Officer name: Mr Xubin Feng

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Old address: 17 st. Helens Street Ipswich IP4 1HE United Kingdom

New address: 30 Halo 158 High Street London E15 2FT

Change date: 2019-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.T. CARGO LTD

33 ASH STREET,BOOTLE,L20 3EY

Number:09161993
Status:ACTIVE
Category:Private Limited Company

LADYCOACHES LTD

STERLING ACCOUNTING SERVICES BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:08323751
Status:ACTIVE
Category:Private Limited Company

PARK ROAD GARAGE (DINGLE) LTD

117 PARK ROAD,LIVERPOOL,L8 6SE

Number:11707569
Status:ACTIVE
Category:Private Limited Company

PREMIER ABRASIVES LIMITED

UNIT 4 LITTLE END ROAD,ST. NEOTS,PE19 8GF

Number:01678968
Status:ACTIVE
Category:Private Limited Company

SSHAA GRANDIECE LTD

23/6 HAREWOOD ROAD,EDINBURGH,EH16 4GF

Number:SC526223
Status:ACTIVE
Category:Private Limited Company

TAYSOL LTD

46 WOODLANDS DRIVE,HARROGATE,HG2 7AX

Number:10211737
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