OTS PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
| 06/02/256 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 20/01/2520 January 2025 | Change of details for Mrs Louise Jane Spencer as a person with significant control on 2022-05-03 |
| 17/01/2517 January 2025 | Registered office address changed from 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2025-01-17 |
| 17/01/2517 January 2025 | Director's details changed for Louise Jane Spencer on 2022-05-03 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-23 with updates |
| 06/03/246 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-06-23 with updates |
| 25/07/2325 July 2023 | Change of details for Mrs Louise Jane Spencer as a person with significant control on 2023-05-03 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/11/2222 November 2022 | Change of details for Mrs Louise Jane Spencer as a person with significant control on 2022-11-22 |
| 22/11/2222 November 2022 | Director's details changed for Louise Jane Spencer on 2022-11-22 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/05/2216 May 2022 | Director's details changed for Louise Jane Spencer on 2022-05-03 |
| 03/05/223 May 2022 | Registered office address changed from 2175 Century Way, Thorpe Park Leeds LS15 8ZB England to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2022-05-03 |
| 05/07/215 July 2021 | Director's details changed for Louise Jane Spencer on 2020-06-30 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-23 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/02/2024 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 11/11/1911 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE JANE SPENCER / 11/11/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 17/12/1817 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/03/1820 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE SPENCER |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX UNITED KINGDOM |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/06/1624 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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