OTS PROPERTY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

06/02/256 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/01/2520 January 2025 Change of details for Mrs Louise Jane Spencer as a person with significant control on 2022-05-03

View Document

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

View Document

17/01/2517 January 2025 Director's details changed for Louise Jane Spencer on 2022-05-03

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

25/07/2325 July 2023 Change of details for Mrs Louise Jane Spencer as a person with significant control on 2023-05-03

View Document

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

View Accounts

22/11/2222 November 2022 Change of details for Mrs Louise Jane Spencer as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Louise Jane Spencer on 2022-11-22

View Document

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

View Accounts

16/05/2216 May 2022 Director's details changed for Louise Jane Spencer on 2022-05-03

View Document

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

View Document

05/07/215 July 2021 Director's details changed for Louise Jane Spencer on 2020-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

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

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE JANE SPENCER / 11/11/2019

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE SPENCER

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

24/06/1624 June 2016 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