OTB ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Termination of appointment of Stephen John Beauchamp as a director on 2025-03-31

View Document

26/02/2526 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/12/243 December 2024 Registered office address changed from 12 Rushworth Street London SE1 0RB England to 17-21 Risborough Street Southwark London 17-21 Risborough Street SE1 0HG London SE1 0HG on 2024-12-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/05/243 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/03/2425 March 2024 Termination of appointment of Darren Peter Page as a director on 2024-03-25

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

14/04/2114 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JUDITH GREENE / 03/06/2020

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 46 LOMAN STREET LONDON SE1 0EH

View Document

17/12/1917 December 2019 Registered office address changed from , 46 Loman Street, London, SE1 0EH to 17-21 Risborough Street Southwark London 17-21 Risborough Street SE1 0HG London SE1 0HG on 2019-12-17

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 RETURN OF PURCHASE OF OWN SHARES 01/10/18 TREASURY CAPITAL GBP 194

View Document

24/09/1824 September 2018 SECRETARY APPOINTED DR SUSAN JUDITH GREENE

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JUDITH GREENE / 05/09/2018

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HAYTER

View Document

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

View Accounts

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES 31/12/17 TREASURY CAPITAL GBP 146

View Document

05/02/185 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN AUSTIN / 20/10/2017

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY MAXIMILIAN BROOKER

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASPER COOK

View Document

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

View Accounts

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

07/06/177 June 2017 31/08/16 STATEMENT OF CAPITAL GBP 1200

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 30/08/16 TREASURY CAPITAL GBP 20

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN BROOKER

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED DR SUSAN JUDITH GREENE

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 RETURN OF PURCHASE OF OWN SHARES 01/12/15 TREASURY CAPITAL GBP 28

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/04/1613 April 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

12/04/1612 April 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

06/11/156 November 2015 SECRETARY APPOINTED MR MAXIMILIAN JAMES CHARLES BROOKER

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HINDLE

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HINDLE

View Document

27/08/1527 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR STEPHEN JOHN BEAUCHAMP

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER HAYTER

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Registered office address changed from , 52 Lant Street, London, SE1 1RB to 17-21 Risborough Street Southwark London 17-21 Risborough Street SE1 0HG London SE1 0HG on 2014-09-04

View Document

04/09/144 September 2014 Registered office address changed from , 46 Loman Street, London, SE1 0EH, England to 17-21 Risborough Street Southwark London 17-21 Risborough Street SE1 0HG London SE1 0HG on 2014-09-04

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 46 LOMAN STREET LONDON SE1 0EH ENGLAND

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HINDLE / 04/09/2014

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 52 LANT STREET LONDON SE1 1RB

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER PAGE / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HINDLE / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JASPER RUSSELL COOK / 04/08/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN JAMES CHARLES BROOKER / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN AUSTIN / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ASTLE / 04/09/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN AUSTIN / 17/04/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN JANES CHARLES BROOKER / 26/09/2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY UMNEY

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 INCREASE NOMINAL CAPITAL 22/09/2009

View Document

05/03/125 March 2012 22/09/09 STATEMENT OF CAPITAL GBP 12000

View Document

05/03/125 March 2012 04/11/08 STATEMENT OF CAPITAL GBP 410

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAFAEL UMNEY / 14/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN AUSTIN / 14/10/2009

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNIT 4 LA GARE 51 SURREY ROW SOUTHWARK LONDON SE1 0BZ

View Document

19/08/1019 August 2010 Registered office address changed from , Unit 4 La Gare, 51 Surrey Row, Southwark, London, SE1 0BZ on 2010-08-19

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MAXIMILIAN JANES CHARLES BROOKER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR KJELL KARLSEN

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED DR JASPER RUSSELL COOK

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY APPOINTED DAVID JOHN HINDLE

View Document

07/08/097 August 2009 DIRECTOR APPOINTED PHILIP JOHN ASTLE

View Document

07/08/097 August 2009 DIRECTOR APPOINTED DARREN PETER PAGE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES ALLEN

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MAX BROOKER LOGGED FORM

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAX BROKKER

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY APPOINTED MAX JAMES CHARLES BROKKER

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HINDLE

View Document

29/09/0829 September 2008 SUB-DIVIDED 18/08/2008

View Document

17/09/0817 September 2008 S-DIV

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 4 LA GARE 51-55 SURREY ROW SOUTHWARK LONDON SE1 0BZ

View Document

27/07/0627 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0627 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/0627 July 2006 NC INC ALREADY ADJUSTED 01/07/06

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0627 July 2006 £ NC 1000/2000 01/07/06

View Document

14/06/0614 June 2006

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4 BLACKTHORN CLOSE MELBOURNE DE73 8LY

View Document

16/08/0516 August 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