OTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewChange of details for O.T.S. (Holdings) Limited as a person with significant control on 2017-01-13

View Document

23/06/2523 June 2025 Termination of appointment of Shaun Christopher Ferreira as a director on 2025-06-20

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Satisfaction of charge 5 in full

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

28/11/2428 November 2024 Appointment of Mr Shaun Christopher Ferreira as a director on 2024-11-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Satisfaction of charge 3 in full

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Appointment of Mr Tom William Woodall as a director on 2022-04-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Notification of O.T.S. (Holdings) Limited as a person with significant control on 2017-01-13

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR NEIL BETTERIDGE

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS CLAIRE DUFFY

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED OIL TANK SUPPLIES LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH EDWARDS

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH EDWARDS

View Document

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TREVOR GAIN / 01/09/2013

View Document

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM SPRINGHILL INDUSTIAL ESTATE SPRINGHILL MORETON IN MARSH GLOUCESTERSHIRE GL56 9TP

View Document

20/01/1620 January 2016 Registered office address changed from , Springhill Industial Estate, Springhill, Moreton in Marsh, Gloucestershire, GL56 9TP to Springhill Industrial Estate Springhill Moreton-in-Marsh Gloucestershire GL56 9TP on 2016-01-20

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRIE HUGHES

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/01/1417 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS JUDITH MARY EDWARDS

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR STEPHEN GAIN

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE SUSAN WOODALL / 20/01/2010

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ALTER ARTICLES 13/11/00

View Document

04/08/004 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987

View Document

30/09/8730 September 1987 REGISTERED OFFICE CHANGED ON 30/09/87 FROM: THE ANDOVERSFORD INDL ESTATE ANDOVERSFORD NR CHELTENHAM GLOS.

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

View Document

23/03/7123 March 1971 CERTIFICATE OF INCORPORATION

View Document

23/03/7123 March 1971 Miscellaneous

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