THE O.T. PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/02/247 February 2024 Court order

View Document

12/09/2312 September 2023

View Document

15/05/2315 May 2023 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Unit 3 Meridian Office Park Osborn Way Hook Hampshire RG27 9HY on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

22/03/2322 March 2023 Change of details for Ah Practice Holdings Limited as a person with significant control on 2023-03-15

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072332980001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

24/12/1924 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 S1096 COURT ORDER TO RECTIFY

View Document

04/12/174 December 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI THOMPSON

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES ASHCROFT THOMPSON

View Document

26/05/1726 May 2017 SUB-DIVISION 18/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 SUB DIVIDE 20 A ORINARY SHARES OF 31 INTO 2000 ORDIARY SHARES OF £0.1 EACH AND 20 B ORDINARY SHARES OF £0.01 EACH INTO 2000 ORDINARY SHARES OF £0.01 EACH 18/04/2017

View Document

16/01/1716 January 2017

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI CHAPMAN / 31/03/2016

View Document

23/05/1623 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI CHAPMAN / 01/05/2015

View Document

24/06/1524 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 60 HIGH STREET CHOBHAM SURREY GU24 8AA

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SHEEHAN

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR GILES ASHCROFT THOMPSON

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

17/08/1217 August 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY JANET MUSSELL

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI CHAPMAN / 23/04/2011

View Document

08/06/118 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MRS CATHERINE ELAINE SHEEHAN

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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