About

Registered Number: 05607779
Date of Incorporation: 31/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Spicers Ltd, Dartmouth Road, Smethwick, B66 1BL,

 

Based in Smethwick, Ot Group Ltd was registered on 31 October 2005, it's status at Companies House is "Active". There are 4 directors listed as Cahill, Richard Joseph, Evans, Robert, Cross, Daniel Joseph, Thomas, Ruaraidh for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Daniel Joseph 31 March 2006 05 August 2011 1
THOMAS, Ruaraidh 31 March 2006 05 August 2011 1
Secretary Name Appointed Resigned Total Appointments
CAHILL, Richard Joseph 04 May 2017 - 1
EVANS, Robert 05 August 2011 04 May 2017 1

Filing History

Document Type Date
PSC07 - N/A 02 July 2020
PSC02 - N/A 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2020
TM01 - Termination of appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
RESOLUTIONS - N/A 15 May 2020
AD01 - Change of registered office address 15 May 2020
AA - Annual Accounts 07 April 2020
CH01 - Change of particulars for director 12 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 06 December 2017
MR01 - N/A 06 December 2017
AA - Annual Accounts 03 October 2017
AA01 - Change of accounting reference date 28 June 2017
AP01 - Appointment of director 28 June 2017
RESOLUTIONS - N/A 05 May 2017
AP03 - Appointment of secretary 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AD01 - Change of registered office address 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 23 June 2015
CERTNM - Change of name certificate 23 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 11 July 2014
CERTNM - Change of name certificate 12 February 2014
CONNOT - N/A 05 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 07 October 2013
MR04 - N/A 25 July 2013
MR04 - N/A 25 July 2013
MR04 - N/A 05 June 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 December 2011
MISC - Miscellaneous document 26 September 2011
AUD - Auditor's letter of resignation 07 September 2011
AP01 - Appointment of director 05 September 2011
AP03 - Appointment of secretary 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AD01 - Change of registered office address 05 September 2011
RESOLUTIONS - N/A 16 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2011
SH08 - Notice of name or other designation of class of shares 16 August 2011
CC04 - Statement of companies objects 11 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 27 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
AA - Annual Accounts 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
RESOLUTIONS - N/A 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
363a - Annual Return 21 November 2006
287 - Change in situation or address of Registered Office 07 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
395 - Particulars of a mortgage or charge 25 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
225 - Change of Accounting Reference Date 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
RESOLUTIONS - N/A 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
287 - Change in situation or address of Registered Office 08 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
CERTNM - Change of name certificate 14 February 2006
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2017 Outstanding

N/A

All assets debenture 04 November 2009 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Deed of deposit 22 May 2006 Fully Satisfied

N/A

Debenture 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.