Advanced company searchLink opens in new window

OTIUM SERVICES AND FACILITIES LIMITED

Company number 09260561

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)
08 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
07 Aug 2023 MR01 Registration of charge 092605610003, created on 7 August 2023
07 Aug 2023 MR01 Registration of charge 092605610004, created on 7 August 2023
21 Jun 2023 AA Full accounts made up to 31 August 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
20 Mar 2023 PSC07 Cessation of Robert Lunn Spence as a person with significant control on 20 March 2023
20 Mar 2023 PSC07 Cessation of Mark Robertson as a person with significant control on 20 March 2023
20 Mar 2023 PSC04 Change of details for Mr Paul Ronald Rafferty as a person with significant control on 20 March 2023
28 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
09 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
09 Nov 2022 PSC04 Change of details for Mr Robert Lunn Spence as a person with significant control on 21 October 2022
22 Aug 2022 AP01 Appointment of Mr Thomas Joseph Fifield as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Elizabeth Gressier as a director on 19 August 2022
09 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2022 AA Full accounts made up to 31 March 2021
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 PSC01 Notification of Mark Robertson as a person with significant control on 27 April 2022
19 May 2022 PSC01 Notification of Paul Ronald Rafferty as a person with significant control on 27 April 2022
19 May 2022 PSC07 Cessation of Michael Goodwin as a person with significant control on 27 April 2022
07 May 2022 AD01 Registered office address changed from Wyebank Bowesden Lane Shorne Gravesend Kent DA12 3LA to Unit 2a Comet Studios De Havilland Court Penn Street Amersham HP7 0PX on 7 May 2022
28 Apr 2022 AP01 Appointment of Mr Paul Ronald Rafferty as a director on 27 April 2022
28 Apr 2022 AP01 Appointment of Mr Mark Robertson as a director on 27 April 2022
28 Apr 2022 TM01 Termination of appointment of John William Gressier as a director on 27 April 2022
28 Apr 2022 TM01 Termination of appointment of Michael Goodwin as a director on 27 April 2022
15 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates