UKBizDB.co.uk

OMTL INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omtl Investments Limited. The company was founded 4 years ago and was given the registration number 12236761. The firm's registered office is in DARLINGTON. You can find them at 24 St. Cuthberts Way, , Darlington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OMTL INVESTMENTS LIMITED
Company Number:12236761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:24 St. Cuthberts Way, Darlington, England, DL1 1GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, United Kingdom, WS12 2DE

Director01 October 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director01 October 2019Active

People with Significant Control

Orb Group Holdings Ltd
Notified on:11 December 2020
Status:Active
Country of residence:England
Address:Acre House, 11/15 William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Go 2 Logistics Group Ltd
Notified on:17 March 2020
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Preston
Notified on:01 October 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Falcon Point, Park Plaza, Cannock, United Kingdom, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Dodd
Notified on:01 October 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Falcon Point, Park Plaza, Cannock, United Kingdom, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-07Address

Default companies house registered office address applied.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Notice of removal of a director.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Capital

Capital allotment shares.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Change account reference date company current shortened.

Download
2019-11-19Address

Change registered office address company with date old address new address.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.