Advanced company searchLink opens in new window

OTI GREENTECH (UK) LIMITED

Company number 07485569

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-12-28
  • NM01 ‐ Change of name by resolution
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