- Company Overview for OTI GREENTECH (UK) LIMITED (07485569)
- Filing history for OTI GREENTECH (UK) LIMITED (07485569)
- People for OTI GREENTECH (UK) LIMITED (07485569)
- More for OTI GREENTECH (UK) LIMITED (07485569)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
03 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | TM01 | Termination of appointment of Paul Hainsworth as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Paul Hainsworth as a director | |
06 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
01 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
31 Jan 2013 | AP01 | Appointment of Mr Paul Reuben Hainsworth as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Robert Wood as a director | |
04 Oct 2012 | CH01 | Director's details changed for Mr Joseph Owen James Armstrong on 1 June 2012 | |
03 Oct 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
10 May 2012 | AD01 | Registered office address changed from 6-9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 10 May 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
04 Jan 2012 | AP01 | Appointment of Mr Joseph Owen James Armstrong as a director | |
29 Dec 2011 | CERTNM |
Company name changed oil treatment international LIMITED\certificate issued on 29/12/11
|
|
16 Dec 2011 | AD01 | Registered office address changed from 26 Mount Row London W1K 3SQ United Kingdom on 16 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Christian Teroerde as a director | |
16 Dec 2011 | TM02 | Termination of appointment of Christian Patrick Teroerde as a secretary | |
21 Jul 2011 | AP01 | Appointment of Mr Robert Ian Frank Wood as a director |