OTIF DISTRIBUTION LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

11/07/2411 July 2024 Change of details for Mr Graham Trevor Darnell as a person with significant control on 2024-07-11

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

23/02/2423 February 2024 Group of companies' accounts made up to 2022-07-31

View Document

04/09/234 September 2023 Registered office address changed from Kenyons Haulage Thornley Avenue Blackburn BB1 3HJ England to C/O John Truswell & Sons (Garage) Ltd Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 2023-09-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

05/04/235 April 2023 Termination of appointment of Nicola Whittle as a director on 2023-04-04

View Document

21/03/2321 March 2023 Termination of appointment of John Gaskell as a director on 2023-03-21

View Document

12/12/2212 December 2022 Termination of appointment of Leslie Webb as a director on 2022-12-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Appointment of Mrs Nicola Whittle as a director on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Vincent Paul O'shea as a director on 2022-01-23

View Document

24/12/2124 December 2021 Registration of charge 102823290004, created on 2021-12-22

View Document

22/12/2122 December 2021 Registration of charge 102823290003, created on 2021-12-21

View Document

10/12/2110 December 2021 Registration of charge 102823290002, created on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

26/07/2126 July 2021 Appointment of Miss Katie Helen Darnell as a director on 2021-07-26

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2020-07-31

View Document

16/07/2116 July 2021 Amended group of companies' accounts made up to 2019-04-30

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

07/07/207 July 2020 CESSATION OF DAVID MICHAEL CARROLL AS A PSC

View Document

07/07/207 July 2020 CURREXT FROM 30/04/2020 TO 31/07/2020

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CARROLL

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY EWAN HILL

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE WEBB

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT PAUL O'SHEA

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL CARROLL

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM TREVOR DARNELL / 16/07/2016

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR VINCENT PAUL O'SHEA

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MR EWAN GRANT HILL

View Document

11/05/1911 May 2019 DIRECTOR APPOINTED MR DAVID MICHAEL CARROLL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR LESLIE WEBB

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PREVSHO FROM 15/07/2018 TO 30/04/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/10/1717 October 2017 15/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PREVEXT FROM 30/04/2017 TO 15/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM TREVOR DARNELL / 16/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TREVOR DARNELL / 16/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

15/07/1715 July 2017 Annual accounts for year ending 15 Jul 2017

View Accounts

04/04/174 April 2017 CURRSHO FROM 31/07/2017 TO 30/04/2017

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 29 LONDON LANE WYMESWOLD LOUGHBOROUGH LE12 6UB ENGLAND

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102823290001

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 33 APPLETON DRIVE WYMESWOLD LOUGHBOROUGH LE12 6TS ENGLAND

View Document

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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