OTTER COMPUTER SYSTEMS LTD.

Company Documents

DateDescription
30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR WILLIAM BRACE

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM BRACE

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MRS GLYNIS ALISON BRACE

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLYNIS BRACE

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS ALISON BRACE / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 3 WASHBROOK VIEW OTTERY ST MARY DEVON EX11 1EP

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/04/0629 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 � NC 100/200 16/05/99

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/02/9612 February 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information