CATALYST OTIS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Declaration of solvency

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

09/05/259 May 2025 Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-05-09

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Julian Ralph Stewart Newiss on 2024-03-25

View Document

27/03/2427 March 2024 Change of details for Mr Julian Ralph Stewart Newiss as a person with significant control on 2024-03-25

View Document

22/03/2422 March 2024 Registered office address changed from 33 Cavendish Square London W1G 0PW to 30-31 Cowcross Street London EC1M 6DQ on 2024-03-22

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Murray Jonathan Martin Petit as a director on 2022-09-23

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTAKIS CHRISTOFI

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR. MURRAY JONATHAN MARTIN PETIT

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RALPH STEWART NEWISS / 01/09/2018

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTAKIS CHRISTOFI / 01/09/2018

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KASCH

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 18/04/11 NO CHANGES

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

22/04/1022 April 2010 18/04/10 NO CHANGES

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TRIBE

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH SCOTT

View Document

08/07/098 July 2009 SECRETARY APPOINTED CHRISTAKIS CHRISTOFI

View Document

27/04/0927 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/09/081 September 2008 GBP NC 112500/900000 03/09/2007

View Document

01/09/081 September 2008 NC INC ALREADY ADJUSTED 03/09/07

View Document

01/09/081 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/081 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/07/0731 July 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/11/03

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1H 9LA

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NC INC ALREADY ADJUSTED 18/07/03

View Document

01/08/031 August 2003 £ NC 1000/112500 18/07

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED EVER 2087 LIMITED CERTIFICATE ISSUED ON 24/06/03

View Document

18/04/0318 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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