Founded in 2003, Otley Holdings Suffolk Ltd have registered office in Birmingham, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 October 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 16 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 May 2016 | |
AD01 - Change of registered office address | 03 January 2016 | |
AD01 - Change of registered office address | 14 April 2015 | |
RESOLUTIONS - N/A | 13 April 2015 | |
4.70 - N/A | 13 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 April 2015 | |
AR01 - Annual Return | 05 December 2014 | |
AR01 - Annual Return | 25 September 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AA01 - Change of accounting reference date | 11 December 2013 | |
CERTNM - Change of name certificate | 22 November 2013 | |
RESOLUTIONS - N/A | 12 November 2013 | |
AR01 - Annual Return | 29 October 2013 | |
RESOLUTIONS - N/A | 09 October 2013 | |
CONNOT - N/A | 09 October 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AUD - Auditor's letter of resignation | 02 May 2013 | |
AUD - Auditor's letter of resignation | 25 April 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 28 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 April 2011 | |
SH01 - Return of Allotment of shares | 05 April 2011 | |
SH08 - Notice of name or other designation of class of shares | 05 April 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AP01 - Appointment of director | 14 December 2010 | |
AP01 - Appointment of director | 14 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
AR01 - Annual Return | 22 October 2010 | |
AP01 - Appointment of director | 17 September 2010 | |
AP01 - Appointment of director | 17 September 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 30 December 2008 | |
AA - Annual Accounts | 14 October 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
AA - Annual Accounts | 24 October 2006 | |
225 - Change of Accounting Reference Date | 24 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
363s - Annual Return | 16 October 2006 | |
RESOLUTIONS - N/A | 11 October 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
363s - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 09 June 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 February 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 08 May 2004 | |
225 - Change of Accounting Reference Date | 27 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2004 | |
CERTNM - Change of name certificate | 19 February 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
123 - Notice of increase in nominal capital | 06 February 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 03 February 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 24 January 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
123 - Notice of increase in nominal capital | 22 January 2004 | |
225 - Change of Accounting Reference Date | 22 January 2004 | |
287 - Change in situation or address of Registered Office | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
NEWINC - New incorporation documents | 17 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 02 October 2006 | Outstanding |
N/A |
Debenture | 14 January 2004 | Fully Satisfied |
N/A |
Legal charge | 04 December 1998 | Fully Satisfied |
N/A |
Debenture | 04 December 1998 | Fully Satisfied |
N/A |