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.
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 |
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 |
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 |