About

Registered Number: 03190163
Date of Incorporation: 24/04/1996 (28 years ago)
Company Status: Active
Registered Address: Network House Thorn Office Centre, Rotherwas, Hereford, HR2 6JT,

 

Otstores Ltd was founded on 24 April 1996 and has its registered office in Hereford, it has a status of "Active". This organisation has no directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 08 January 2020
CH01 - Change of particulars for director 07 November 2019
CH03 - Change of particulars for secretary 07 November 2019
AD01 - Change of registered office address 02 October 2019
CS01 - N/A 25 April 2019
PSC04 - N/A 29 March 2019
AA - Annual Accounts 10 December 2018
CH03 - Change of particulars for secretary 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AD01 - Change of registered office address 06 November 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 12 February 2015
RESOLUTIONS - N/A 11 February 2015
CONNOT - N/A 11 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
DISS40 - Notice of striking-off action discontinued 21 August 2009
363a - Annual Return 20 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 08 August 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 09 May 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 02 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 04 June 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 16 May 2001
287 - Change in situation or address of Registered Office 22 December 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 07 July 2000
CERTNM - Change of name certificate 09 June 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 10 June 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 08 May 1998
RESOLUTIONS - N/A 08 June 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 09 May 1997
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
287 - Change in situation or address of Registered Office 08 May 1996
288 - N/A 08 May 1996
NEWINC - New incorporation documents 24 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.