About

Registered Number: 03273620
Date of Incorporation: 05/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Network House Thorn Office Centre, Rotherwas, Hereford, HR2 6JT,

 

Based in Hereford, Ots Ltd was founded on 05 November 1996. Ots Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2019
TM01 - Termination of appointment of director 14 May 2019
MR04 - N/A 12 January 2019
MR04 - N/A 12 January 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 06 November 2018
CH03 - Change of particulars for secretary 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 21 October 2015
RESOLUTIONS - N/A 11 February 2015
CONNOT - N/A 11 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 28 October 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 July 2011
1.4 - Notice of completion of voluntary arrangement 11 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 13 October 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 September 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 05 November 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 September 2009
AA - Annual Accounts 30 April 2009
RESOLUTIONS - N/A 06 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
123 - Notice of increase in nominal capital 06 March 2009
363a - Annual Return 13 January 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 September 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 07 November 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 October 2007
AA - Annual Accounts 08 May 2007
AUD - Auditor's letter of resignation 03 January 2007
363a - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
1.1 - Report of meeting approving voluntary arrangement 07 August 2006
225 - Change of Accounting Reference Date 20 July 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
287 - Change in situation or address of Registered Office 01 September 2005
395 - Particulars of a mortgage or charge 17 February 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 09 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 30 August 2002
395 - Particulars of a mortgage or charge 15 August 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 03 September 2001
287 - Change in situation or address of Registered Office 22 December 2000
363s - Annual Return 14 November 2000
287 - Change in situation or address of Registered Office 17 August 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 12 January 1998
225 - Change of Accounting Reference Date 14 May 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
287 - Change in situation or address of Registered Office 10 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1996
NEWINC - New incorporation documents 05 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 February 2005 Fully Satisfied

N/A

Debenture 08 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.