OTHM QUALIFICATIONS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Registration of charge 049301760002, created on 2023-05-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD ENGLAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049301760001

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SAYED MOHAMMAD SHAMRAT / 04/03/2019

View Document

04/11/184 November 2018 PSC'S CHANGE OF PARTICULARS / MR SAYED MOHAMMAD SHAMRAT / 04/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 31/10/16 UNAUDITED ABRIDGED

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SAYED MOHAMMAD SHAMRAT / 13/09/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED MOHAMMAD SHAMRAT / 13/09/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED MOHAMMAD SHAMRAT / 12/04/2016

View Document

23/03/1623 March 2016 22/03/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 6 MITRE PASSAGE LONDON SE10 0ER

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 139 MALTINGS CLOSE LONDON E3 3TD ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 COMPANY NAME CHANGED THE ORGANISATION FOR TOURISM & HOSPITALITY MANAGEMENT CERTIFICATE ISSUED ON 23/07/15

View Document

23/07/1523 July 2015 NEO1

View Document

23/07/1523 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/159 February 2015 07/02/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM HERTSMERE HOUSE 2 HERTSMERE ROAD LONDON E14 4AL

View Document

30/12/1330 December 2013 SAIL ADDRESS CHANGED FROM: SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH ENGLAND

View Document

30/12/1330 December 2013 28/12/13 NO MEMBER LIST

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MURARI

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR SAYED MOHAMMAD SHAMRAT

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MR SAYED MOHAMMAD SHAMRAT

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURARI

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 13/10/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY TIMERI MANU MURARI / 05/02/2010

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TIMERI MANU MURARI / 05/02/2010

View Document

12/10/1212 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1212 October 2012 ADOPT ARTICLES 12/07/2012

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR LAKSHMAN LIYANAGE

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ELSON

View Document

01/11/111 November 2011 13/10/11 NO MEMBER LIST

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 13/10/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 13/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TIMERI MANU MURARI / 29/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FREDERICK ELSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHMAN CHAMBERLAIN PITIGALA LIYANAGE / 29/10/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM SPA HOUSE RESTMORE WAY WALLINGTON SURREY SM6 7AH

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY THOMASINE HOLLANDS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMASINE HOLLANDS

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 13/10/08

View Document

22/10/0822 October 2008 SECRETARY APPOINTED TIMOTHY TIMERI MAN MURARI

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED KENNETH FREDERICK ELSON

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 16-19 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 13/10/06

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 16-19 SOUTHAMPTON PLACE LONDON SW19 5BY

View Document

29/03/0629 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: MASONS YARD 34 HIGH STREET WIMBLEDON WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 13/10/05

View Document

14/06/0514 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 13/10/04

View Document

07/06/057 June 2005 FIRST GAZETTE

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 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