Advanced company searchLink opens in new window

OTBE GROUP SERVICES LIMITED

Company number 03897954

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 27 February 2017
07 Feb 2017 4.68 Liquidators' statement of receipts and payments to 6 December 2016
12 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 AD02 Register inspection address has been changed to 1 Church Road Richmond Surrey TW9 2QE
04 Jan 2016 AD01 Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 4 January 2016
30 Dec 2015 4.70 Declaration of solvency
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
27 Oct 2015 SH20 Statement by Directors
27 Oct 2015 SH19 Statement of capital on 27 October 2015
  • GBP 1.00
27 Oct 2015 CAP-SS Solvency Statement dated 26/10/15
27 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jul 2015 CERTNM Company name changed lastminute.com group services LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
16 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
10 Apr 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
31 Mar 2015 AD01 Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015
13 Mar 2015 AP01 Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015
05 Mar 2015 TM01 Termination of appointment of Catherine Margaret Nelson as a director on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Matthew Crummack as a director on 2 March 2015
27 Feb 2015 AD01 Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015
04 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 11,029,896
02 Feb 2015 AP01 Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015