Otg Products Ltd was founded on 23 January 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are Pearson, Simon Thomas, Clayden, Barry John, Pearson, Andrew Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Simon Thomas | 17 March 2009 | - | 1 |
CLAYDEN, Barry John | 23 January 2007 | 17 March 2009 | 1 |
PEARSON, Andrew Stuart | 23 January 2007 | 17 March 2009 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Simon Thomas Pearson/
1982-05 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
PSC04 - N/A | 01 February 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
AD01 - Change of registered office address | 15 May 2018 | |
PSC04 - N/A | 15 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 April 2018 | |
CS01 - N/A | 25 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 April 2018 | |
AD01 - Change of registered office address | 05 December 2017 | |
PSC04 - N/A | 05 December 2017 | |
CH01 - Change of particulars for director | 05 December 2017 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 31 January 2017 | |
CH01 - Change of particulars for director | 17 January 2017 | |
CH01 - Change of particulars for director | 13 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 04 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 07 December 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 24 January 2012 | |
TM02 - Termination of appointment of secretary | 24 January 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 23 January 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 24 January 2010 | |
CH01 - Change of particulars for director | 24 January 2010 | |
AA - Annual Accounts | 28 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
363a - Annual Return | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 21 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2007 | |
NEWINC - New incorporation documents | 23 January 2007 |