About

Registered Number: 04148967
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Glaslyn, Greenfield Road, Ruthin, Denbighshire, LL15 1EP

 

O.T.S. (Nw) Ltd was founded on 26 January 2001 with its registered office in Denbighshire, it has a status of "Active". We don't know the number of employees at O.T.S. (Nw) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Hefin Parry 31 January 2001 - 1
OWEN, Jannette 14 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 23 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 10 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 14 April 2004
AAMD - Amended Accounts 23 February 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 26 January 2003
395 - Particulars of a mortgage or charge 03 August 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
225 - Change of Accounting Reference Date 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2014 Outstanding

N/A

All assets debenture 30 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.