OT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/03/2418 March 2024 Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 5 Brayford Square London E1 0SG on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Tse Chi Cheung on 2024-03-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

09/11/229 November 2022 Withdrawal of a person with significant control statement on 2022-11-09

View Document

09/11/229 November 2022 Notification of a person with significant control statement

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Cessation of Buzzard Energy Limited as a person with significant control on 2021-12-14

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

16/12/2116 December 2021 Termination of appointment of Stefano Romanin as a director on 2021-12-14

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

21/07/2121 July 2021 Notification of a person with significant control statement

View Document

21/07/2121 July 2021 Cessation of Suncore Energy Holdings Limited as a person with significant control on 2019-11-25

View Document

21/07/2121 July 2021 Cessation of Buzzard Energy Limited as a person with significant control on 2019-11-25

View Document

19/07/2119 July 2021 Appointment of Mr Tse Chi Cheung as a director on 2021-05-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR RODOLFO BIGOLIN

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD DUPUIS

View Document

07/02/207 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GL53 7TH ENGLAND

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR GERALD JEAN DUPUIS

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD DUPUIS

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUZZARD ENERGY LIMITED

View Document

05/02/205 February 2020 CESSATION OF GERALD JEAN DUPUIS AS A PSC

View Document

05/02/205 February 2020 CESSATION OF ARMSTRONG CAPITAL MANAGEMENT LIMITED AS A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARY TOOMEY

View Document

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODOLFO BIGOLIN / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO ROMANIN / 12/11/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / ARMSTRONG CAPITAL MANAGEMENT LIMITED / 27/02/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CESSATION OF ROBIN FRANCIS CHAMBERLAYNE AS A PSC

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / ARMSTRONG CAPITAL MANAGEMENT LIMITED / 18/01/2019

View Document

01/02/191 February 2019 CESSATION OF ANDREW NEWMAN AS A PSC

View Document

01/02/191 February 2019 CESSATION OF STEPHEN MAHON AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNCORE ENERGY HOLDINGS LIMITED

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMSTRONG CAPITAL MANAGEMENT LIMITED

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR STEFANO ROMANIN

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR RODOLFO BIGOLIN

View Document

04/12/184 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 100.00

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR GARY LEIGH TOOMEY

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information