- Company Overview for OTG FOODS LIMITED (05838391)
- Filing history for OTG FOODS LIMITED (05838391)
- People for OTG FOODS LIMITED (05838391)
- More for OTG FOODS LIMITED (05838391)
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) |
---|---|---|---|
30 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
27 May 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
28 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
27 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
15 May 2018 | AD01 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Unit 5 Wold Farm Industrial Estate Broughton Road Old Northampton Northamptonshire NN6 9RH on 15 May 2018 | |
15 May 2018 | PSC04 | Change of details for Mr Simon Thomas Pearson as a person with significant control on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Simon Thomas Pearson on 15 May 2018 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Simon Thomas Pearson on 8 December 2017 | |
08 Dec 2017 | PSC04 | Change of details for Mr Simon Thomas Pearson as a person with significant control on 8 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from 218 New London Road Chelmsford Essex CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 |