OTHALA PROPERTIES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Registration of charge 126581720005, created on 2025-01-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

02/05/242 May 2024 Registration of charge 126581720004, created on 2024-05-02

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

15/03/2315 March 2023 Registration of charge 126581720003, created on 2023-03-13

View Document

10/03/2310 March 2023 Registration of charge 126581720002, created on 2023-03-09

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Registered office address changed from Europa House Marsham Way South Park Gerrards Cross SL9 8HE England to Europa House Marsham Way Gerrards Cross SL9 8BQ on 2023-01-09

View Document

29/09/2229 September 2022 Change of details for Miss Jordanne Whiley as a person with significant control on 2022-09-23

View Document

29/09/2229 September 2022 Director's details changed for Miss Jordanne Joyce Whiley on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Termination of appointment of Marc Francis Mccarroll as a director on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from Flat 5 Long Gables 10 South Park Gerrards Cross SL9 8HE England to Europa House Marsham Way South Park Gerrards Cross SL9 8HE on 2021-12-03

View Document

08/10/218 October 2021 Director's details changed for Miss Jordanne Joyce Whiley on 2021-10-06

View Document

08/10/218 October 2021 Registered office address changed from Flat 15 Long Gables 10 South Park Gerrards Cross SL9 8HE England to Flat 5 Long Gables 10 South Park Gerrards Cross SL9 8HE on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Miss Jordanne Joyce Whiley as a person with significant control on 2021-10-06

View Document

08/10/218 October 2021 Registered office address changed from 15 Joyce Way Abingdon OX13 6GA England to Flat 15 Long Gables 10 South Park Gerrards Cross SL9 8HE on 2021-10-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

09/06/209 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company