OTB CONCEPTS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewCurrent accounting period shortened from 2024-08-30 to 2024-08-29

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/06/2421 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21

View Document

20/06/2420 June 2024 Change of details for Mr Jonathan Russell Snellgrove as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Secretary's details changed for Mr Jonathan Russell Snellgrove on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Jonathan Russell Snellgrove on 2024-06-20

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 CESSATION OF SHARON SNELLGROVE AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RUSSELL SNELLGROVE

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/12/1512 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

05/11/155 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

20/11/1420 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SNELGROVE / 01/01/2013

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SNELGROVE / 01/01/2013

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

06/12/126 December 2012 PREVSHO FROM 28/11/2012 TO 31/08/2012

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 November 2011

View Document

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 PREVSHO FROM 29/11/2011 TO 28/11/2011

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 29 November 2010

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 Annual accounts for year ending 28 Nov 2011

View Accounts

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 PREVSHO FROM 30/11/2010 TO 29/11/2010

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNETT

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

10/12/0910 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 CHANGE PERSON AS DIRECTOR

View Document

26/11/0926 November 2009 CHANGE PERSON AS SECRETARY

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 20 ROCKERY ROAD LEEDS WEST YORKSHIRE LS18 5AS

View Document

08/08/098 August 2009 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/12/082 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/0815 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 9 SPEY CLOSE MIDDLEWICH CHESHIRE CW10 9QR

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 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