About

Registered Number: 07004323
Date of Incorporation: 28/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 37 Otterspool Drive Aigburth, Liverpool, Merseyside, L17 5AL,

 

Based in Liverpool, Otterspool Adventure Centre Ltd was setup in 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Zoe Anne 18 October 2011 22 May 2017 1
O'REILLY, Aiden 18 September 2013 22 May 2017 1
PERRYMAN, Keith Joseph 28 August 2009 03 March 2014 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 20 September 2019
PSC05 - N/A 19 August 2019
PSC04 - N/A 19 August 2019
CH01 - Change of particulars for director 19 August 2019
PSC04 - N/A 19 August 2019
AD01 - Change of registered office address 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 October 2018
PSC04 - N/A 18 October 2018
PSC02 - N/A 18 October 2018
PSC04 - N/A 18 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 September 2018
CS01 - N/A 19 March 2018
MR04 - N/A 16 March 2018
PSC01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC07 - N/A 14 November 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 16 July 2017
SH01 - Return of Allotment of shares 21 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 01 August 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 22 August 2014
AA - Annual Accounts 04 April 2014
CERTNM - Change of name certificate 24 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 03 March 2014
AA01 - Change of accounting reference date 07 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 29 May 2012
RESOLUTIONS - N/A 19 December 2011
SH01 - Return of Allotment of shares 19 December 2011
SH01 - Return of Allotment of shares 19 December 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
RESOLUTIONS - N/A 21 October 2011
SH08 - Notice of name or other designation of class of shares 21 October 2011
SH01 - Return of Allotment of shares 21 October 2011
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 20 July 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 21 October 2010
CERTNM - Change of name certificate 06 October 2010
CONNOT - N/A 06 October 2010
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2011 Outstanding

N/A

Debenture 19 October 2011 Fully Satisfied

N/A

Debenture 13 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.