OTS PLUS

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

06/04/256 April 2025 Appointment of Mr Samson Oguntayo as a director on 2025-04-01

View Document

06/04/256 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-06-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

11/05/2311 May 2023 Registered office address changed from Number 29 10 Reminder Lane Greenwich London SE10 0UJ United Kingdom to 30 Canterbury House 2 Wharf Street London United Kingdom SE8 3FZ on 2023-05-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

02/05/202 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED OCCUPY THE STREETS CERTIFICATE ISSUED ON 13/10/17

View Document

11/10/1711 October 2017 NE01

View Document

05/10/175 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM FLAT 30 CANTERBURY HOUSE 2 WHARF STREET GREENWICH LONDON SE8 3FZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 14/06/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BLESSING ADEDOYIN / 01/10/2015

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR FUNMI OGUNTAYO

View Document

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 14/06/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 14/06/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 ADOPT ARTICLES 22/11/2013

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MS ADEYINKA ADEOYE

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMSON OGUNTAYO

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FUNMI AYOKA ADEGBOLA / 18/09/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 33 WATLING HOUSE 4 WOOLWICH COMMON WOOLWICH SE18 4HP UNITED KINGDOM

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FUNMI AYOKA ADEGBOLA / 26/06/2013

View Document

26/06/1326 June 2013 14/06/13 NO MEMBER LIST

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / BLESSING ADEDOYIN / 29/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS FUNMI AYOKA OGUNTAYO / 29/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BLESSING ADEDOYIN / 29/06/2012

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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