GTT ANALYTICS LIMITED

11 Binsey Lane, Oxford, OX2 0EX, England
StatusACTIVE
Company No.11361730
CategoryPrivate Limited Company
Incorporated15 May 2018
Age6 years, 21 days
JurisdictionEngland Wales

SUMMARY

GTT ANALYTICS LIMITED is an active private limited company with number 11361730. It was incorporated 6 years, 21 days ago, on 15 May 2018. The company address is 11 Binsey Lane, Oxford, OX2 0EX, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Rygaard Andersen

Appointment date: 2023-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-02

Officer name: Peter Rygaard Andersen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Maitland

Cessation date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Old address: Holywell Manor Manor Road Oxford OX1 3UH England

New address: 11 Binsey Lane Oxford OX2 0EX

Change date: 2021-01-20

Documents

View document PDF

Resolution

Date: 30 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Maitland

Change date: 2020-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-14

Psc name: Paul Maitland

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: Holywell Manor Manor Road Oxford OX1 3UH

Change date: 2020-01-28

Old address: Holywell Manor Manor Road Oxford OX1 3UH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: King Charles House Park End Street Oxford OX1 1JD United Kingdom

New address: Holywell Manor Manor Road Oxford OX1 3UH

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ioannis Manolessos

Cessation date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-12

Psc name: Paul Maitland

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Mr Peter Rygaard Andersen

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Dr Ioannis Manolessos

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Professor Thomas Frederick Melham

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Professor Peter Grindrod

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-12

Psc name: Ioannis Manolessos

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-12

Psc name: Mr Paul Maitland

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENESIUS PRODUCTIONS LIMITED

RICHMOND HOUSE AVONMOUTH WAY,BRISTOL,BS11 8DE

Number:08384900
Status:ACTIVE
Category:Private Limited Company

H K LOCUM LIMITED

PO BOX 17436 PO BOX 17436,BIRMINGHAM,B33 3EU

Number:08175646
Status:ACTIVE
Category:Private Limited Company

INDOOR SPORTS ARENA LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:07022571
Status:ACTIVE
Category:Private Limited Company

SARUM HALL SCHOOL TRUST LIMITED

15 ETON AVENUE,,NW3 3EL

Number:00666444
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HIDDEN HILLSIDE LIMITED

BYNES FARM ROYAL OAK LANE,BATTLE,TN33 9BY

Number:11430621
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE NEST LTD

89 TERESA GARDENS,WALTHAM CROSS,EN 8 8EG

Number:11612474
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