OWTANET LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

18/10/2318 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022

View Document

01/12/211 December 2021 Director's details changed for Mr Mark Goddard-Watts on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Miss Katherine Anne Gildersleeve as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Mark Goddard Watts as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Miss Katherine Anne Gildersleeve on 2021-12-01

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

15/10/2115 October 2021 Termination of appointment of James Stuart Mackenzie as a director on 2021-10-15

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GODDARD-WATTS / 01/10/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GODDARD WATTS / 01/10/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ANNE GILDERSLEEVE / 26/06/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MISS KATHERINE ANNE GILDERSLEEVE / 26/06/2019

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR JAMES STUART MACKENZIE

View Document

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN BELL

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR ALASDAIR HOWAT

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS KATHERINE ANNE GILDERSLEEVE

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ARTICLES OF ASSOCIATION

View Document

10/09/1410 September 2014 ALTER ARTICLES 31/08/2014

View Document

08/08/148 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GODDARD-WATTS / 17/07/2014

View Document

27/02/1427 February 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR NORMAN BELL

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES VAN OOSTEN

View Document

20/08/1320 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 DIRECTOR APPOINTED JEAN-JAQUES VAN OOSTEN

View Document

13/02/1313 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 1960784.22

View Document

13/02/1313 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1313 February 2013 CONFLICT OF INTEREST 31/01/2013

View Document

31/01/1331 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY LUCY LYNCH

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/10/0030 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 ADOPT ARTICLES 13/10/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: STRATTON HOUSE OVER STRATTON SOUTH PETHERTON SOMERSET TA13 5LQ

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 S-DIV 22/09/99

View Document

13/10/9913 October 1999 NC INC ALREADY ADJUSTED 22/09/99

View Document

13/10/9913 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/99

View Document

13/10/9913 October 1999 SUBDIVISION 22/09/99

View Document

13/10/9913 October 1999 ADOPT MEM AND ARTS 22/09/99

View Document

13/10/9913 October 1999 £ NC 1000/5000000 22/09/99

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/999 August 1999 COMPANY NAME CHANGED FAXTEK LIMITED CERTIFICATE ISSUED ON 10/08/99

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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