O & T PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Registration of charge 070214130005, created on 2024-10-30

View Document

31/10/2431 October 2024 Registration of charge 070214130004, created on 2024-10-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Appointment of Mr Myron Murugendra Mahendra as a director on 2023-11-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

27/03/2327 March 2023 Termination of appointment of James Andrew Deane as a secretary on 2023-03-27

View Document

16/03/2316 March 2023 Change of details for O&T Properties Limited as a person with significant control on 2023-03-16

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

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

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070214130003

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070214130002

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070214130001

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 COMPANY NAME CHANGED A&D PROPERTY LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM THE OLD BARN FULFORD FARM CULWORTH BANBURY OX17 2HL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DEANE

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM JOHNSON

View Document

16/12/1616 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 24/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 24/06/2016

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/10/1520 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/09/1426 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 17/09/2009

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/10/131 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/11/1017 November 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

28/09/1028 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

17/09/0917 September 2009 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