ORGANISATION AND TECHNOLOGY RESEARCH LIMITED

Company Documents

DateDescription
01/10/131 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE RAISON

View Document

17/09/1317 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROCKER / 25/04/2012

View Document

16/09/1216 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
9 WESSEX COURT TENNYSON ROAD
WORTHING
WEST SUSSEX
BN11 4BP
UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

26/12/1026 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/04/0916 April 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/04/0916 April 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/04/0916 April 2009 REREG PLC TO PRI; RES02 PASS DATE:11/04/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 SECRETARY APPOINTED ANTHONY DAVIES BROWN

View Document

22/09/0822 September 2008 SECRETARY RESIGNED ANNE RAISON

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: GISTERED OFFICE CHANGED ON 02/06/2008 FROM, CURZON HOUSE 2ND FLOOR, 24 HIGH STREET, BANSTEAD, SURREY, SM7 2LJ

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 AUDITOR'S RESIGNATION

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: RZON HOUSE, 24 HIGH STREET, BANSTEAD, SURREY SM7 2LJ

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: HOLMESDALE ROAD, CROYDON, SURREY, CR0 2LR

View Document

15/09/0315 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/953 October 1995 ADOPT MEM AND ARTS 19/09/95 REREG PRI-PLC 19/09/95

View Document

03/10/953 October 1995 ADOPT MEM AND ARTS 19/09/95

View Document

03/10/953 October 1995 AUDITORS' STATEMENT

View Document

03/10/953 October 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/953 October 1995 AUDITORS' REPORT

View Document

03/10/953 October 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/953 October 1995 BALANCE SHEET

View Document

03/10/953 October 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 CAPITALISATION 23/03/95

View Document

11/04/9511 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/03/95

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/09/9328 September 1993

View Document

28/09/9328 September 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992

View Document

01/05/921 May 1992

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991

View Document

11/04/9111 April 1991 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/04/9111 April 1991

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 10/09/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 COMPANY NAME CHANGED OFFICE TECHNOLOGY RESEARCH EUROP E LIMITED CERTIFICATE ISSUED ON 10/05/89

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: ST WING,THIRD FLOOR, CANTERBURY HOUSE, 2-6 SYDENHAM ROAD, CROYDON SURREY CR9 2EB

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 4-130 SEYMOUR PLACE, LONDON, W1H 69A

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

02/06/832 June 1983 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