OTT TECHNOLOGY LTD
Status | ACTIVE |
Company No. | SC584735 |
Category | Private Limited Company |
Incorporated | 03 Jan 2018 |
Age | 6 years, 4 months, 28 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
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
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
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
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
Resolution
Date: 24 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
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
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
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
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
Resolution
Date: 22 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-18
Capital : 299 GBP
Documents
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
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
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
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
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
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
Resolution
Date: 17 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE BIRCHES HASTINGS ROAD,TUNBRIDGE WELLS,TN2 4PD
Number: | OC370255 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
85 - 87 SALTERGATE,CHESTERFIELD,S40 1JS
Number: | 10494503 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THE QUADRANT,TOTLEY,S17 4DB
Number: | 10212680 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCIENTIFIC HOUSE HENFIELD BUSINESS PARK,HENFIELD,BN5 9SL
Number: | 01800317 |
Status: | ACTIVE |
Category: | Private Limited Company |