Advanced company searchLink opens in new window

OTH HOLDINGS LIMITED

Company number 06567606

Filter by category

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 Apr 2016 TM01 Termination of appointment of Martin Wyn Morgan as a director on 4 April 2016
12 Nov 2015 SH08 Change of share class name or designation
12 Nov 2015 SH02 Sub-division of shares on 19 October 2015
12 Nov 2015 SH02 Sub-division of shares on 19 October 2015
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 19/10/2015
12 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 19/10/2015
04 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 919,191
20 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
15 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 919,191
01 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
12 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Mrs Louisa Caroline Grant Morgan on 1 February 2011
20 Apr 2011 CH01 Director's details changed for Mr Martin Wyn Morgan on 1 February 2011
20 Apr 2011 AD02 Register inspection address has been changed from Ground Floor Exchange Buildings Adelaide Street Swansea SA1 1SE
20 Apr 2011 CH03 Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 1 February 2011
07 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
07 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 AD02 Register inspection address has been changed
06 May 2010 CH03 Secretary's details changed for Louisa Caroline Grant Morgan on 1 October 2009
06 May 2010 CH01 Director's details changed for Martin Wyn Morgan on 1 October 2009