OTT TECHNOLOGY LTD

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
StatusACTIVE
Company No.SC584735
CategoryPrivate Limited Company
Incorporated03 Jan 2018
Age6 years, 4 months, 28 days
JurisdictionScotland

SUMMARY

OTT TECHNOLOGY LTD is an active private limited company with number SC584735. It was incorporated 6 years, 4 months, 28 days ago, on 03 January 2018. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oiltoolsteq LTD\certificate issued on 30/08/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Dr David Mcminn

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 12 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-12

Capital : 320.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Mcminn

Appointment date: 2019-09-12

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Brown-Kerr

Notification date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dimtcho Nedeltchev Dimov

Notification date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Watson

Notification date: 2018-01-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-30

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Capital

Type: RP04SH01

Date: 2018-01-18

Capital : 300.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Watson

Appointment date: 2018-01-18

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-18

Capital : 299 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Neil David Forbes

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Rennie

Termination date: 2018-01-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stronachs Secretaries Limited

Termination date: 2018-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr William Brown-Kerr

Appointment date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Brown-Kerr

Appointment date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr Dimtcho Nedeltchev Dimov

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 CHILDCARE LLP

THE BIRCHES HASTINGS ROAD,TUNBRIDGE WELLS,TN2 4PD

Number:OC370255
Status:ACTIVE
Category:Limited Liability Partnership

ADAMS GREEN LIMITED

SOVEREIGN HOUSE,HARROW,HA3 5RF

Number:10546191
Status:ACTIVE
Category:Private Limited Company

BLACK ROCK BREWING COMPANY LTD.

SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TR

Number:08266135
Status:LIQUIDATION
Category:Private Limited Company

COTES PARK HOLDINGS LIMITED

85 - 87 SALTERGATE,CHESTERFIELD,S40 1JS

Number:10494503
Status:ACTIVE
Category:Private Limited Company

J R PLANNING CONSULTANCY LTD

34 THE QUADRANT,TOTLEY,S17 4DB

Number:10212680
Status:ACTIVE
Category:Private Limited Company

SOUTHERN SCIENTIFIC LIMITED

SCIENTIFIC HOUSE HENFIELD BUSINESS PARK,HENFIELD,BN5 9SL

Number:01800317
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