OTH HOLDINGS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM SUITE 1, 3RD FLOOR ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR CHARLES ELLIOT MORGAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 SECOND FILING WITH MUD 16/04/16 FOR FORM AR01

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISA CAROLINE GRANT MORGAN / 01/04/2016

View Document

25/05/1625 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISA CAROLINE GRANT MORGAN / 01/04/2016

View Document

25/05/1625 May 2016 SAIL ADDRESS CHANGED FROM: MORGANS HOTEL SOMERSET PLACE SWANSEA SA1 1RR

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

12/11/1512 November 2015 ADOPT ARTICLES 19/10/2015

View Document

12/11/1512 November 2015 SUB-DIVISION 19/10/15

View Document

12/11/1512 November 2015 SUB-DIVISION OF SHARES 19/10/2015

View Document

12/11/1512 November 2015 SUB-DIVISION 19/10/15

View Document

04/07/154 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/05/1415 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISA CAROLINE GRANT MORGAN / 01/02/2011

View Document

20/04/1120 April 2011 SAIL ADDRESS CHANGED FROM: GROUND FLOOR EXCHANGE BUILDINGS ADELAIDE STREET SWANSEA SA1 1SE

View Document

20/04/1120 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA CAROLINE GRANT MORGAN / 01/02/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WYN MORGAN / 01/02/2011

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/107 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WYN MORGAN / 01/10/2009

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISA CAROLINE GRANT MORGAN / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CAROLINE GRANT MORGAN / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SHARE AGREEMENT OTC

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 25/04/08

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 25/04/2008

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY APPOINTED LOUISA CAROLINE GRANT MORGAN

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MARTIN WYNE MORGAN

View Document

15/05/0815 May 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

02/05/082 May 2008 NC INC ALREADY ADJUSTED 25/04/08

View Document

02/05/082 May 2008 GBP NC 1000/919191 25/04/2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY M AND A SECRETARIES LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR M AND A NOMINEES LIMITED

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED MANDACO 561 LIMITED CERTIFICATE ISSUED ON 25/04/08

View Document

16/04/0816 April 2008 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