About

Registered Number: 07612487
Date of Incorporation: 21/04/2011 (13 years ago)
Company Status: Active
Registered Address: Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry, CV8 3FL

 

Otium Entertainment Group Ltd was founded on 21 April 2011 with its registered office in Coventry, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODY, Leonard Jason 21 April 2011 08 November 2011 1
IGWE, Onyechinaeduanaghaefuuzo Nnatuwereugo 21 April 2011 14 September 2012 1
LABOVITCH, Mark Joshua 05 December 2011 11 July 2014 1
VENUS, Mark 05 July 2016 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Adam 21 April 2011 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 23 April 2018
PSC02 - N/A 14 March 2018
PSC09 - N/A 13 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 23 September 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 04 March 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 11 June 2015
RESOLUTIONS - N/A 05 June 2015
RESOLUTIONS - N/A 05 June 2015
RESOLUTIONS - N/A 05 June 2015
RESOLUTIONS - N/A 05 June 2015
SH01 - Return of Allotment of shares 05 June 2015
SH08 - Notice of name or other designation of class of shares 05 June 2015
SH01 - Return of Allotment of shares 05 June 2015
SH01 - Return of Allotment of shares 05 June 2015
AA - Annual Accounts 16 March 2015
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 16 May 2014
RESOLUTIONS - N/A 13 May 2014
RESOLUTIONS - N/A 13 May 2014
SH01 - Return of Allotment of shares 13 May 2014
SH01 - Return of Allotment of shares 13 May 2014
RESOLUTIONS - N/A 30 April 2014
SH01 - Return of Allotment of shares 30 April 2014
AA - Annual Accounts 05 March 2014
RESOLUTIONS - N/A 10 January 2014
SH01 - Return of Allotment of shares 10 January 2014
MR01 - N/A 04 January 2014
CH01 - Change of particulars for director 18 December 2013
RESOLUTIONS - N/A 23 October 2013
SH08 - Notice of name or other designation of class of shares 23 October 2013
SH01 - Return of Allotment of shares 23 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 26 September 2013
MR01 - N/A 10 August 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 22 July 2013
AD01 - Change of registered office address 22 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
DISS40 - Notice of striking-off action discontinued 18 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AD01 - Change of registered office address 10 February 2012
AP01 - Appointment of director 09 February 2012
SH01 - Return of Allotment of shares 09 January 2012
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 28 November 2011
CH01 - Change of particulars for director 23 November 2011
RESOLUTIONS - N/A 26 May 2011
SH01 - Return of Allotment of shares 26 May 2011
AP01 - Appointment of director 26 April 2011
AP03 - Appointment of secretary 26 April 2011
AP01 - Appointment of director 26 April 2011
NEWINC - New incorporation documents 21 April 2011
AA01 - Change of accounting reference date 21 April 2011
AD01 - Change of registered office address 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2013 Outstanding

N/A

A registered charge 25 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.