About

Registered Number: 05817647
Date of Incorporation: 15/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 70 Upper Richmond Road, Putney, London, SW15 2RP,

 

Otg Holdings Ltd was founded on 15 May 2006, it has a status of "Active". The current directors of this organisation are listed as Chalk, David Edwin, Hogg, Anita, Sharp, Roberta in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Anita 19 May 2006 23 March 2015 1
SHARP, Roberta 19 May 2006 23 March 2015 1
Secretary Name Appointed Resigned Total Appointments
CHALK, David Edwin 11 April 2007 01 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 05 June 2018
MR04 - N/A 31 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 July 2015
CH04 - Change of particulars for corporate secretary 15 May 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 04 January 2014
MR04 - N/A 14 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 24 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
363a - Annual Return 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
123 - Notice of increase in nominal capital 04 July 2006
225 - Change of Accounting Reference Date 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 July 2007 Fully Satisfied

N/A

Debenture 09 July 2007 Fully Satisfied

N/A

Legal charge 11 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.