UKBizDB.co.uk

OOT CREATIVE LIMITED

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

This company is commonly known as Oot Creative Limited. The company was founded 18 years ago and was given the registration number 05559250. The firm's registered office is in ABERGAVENNY. You can find them at The Offices, Grange Cottage, Nantyderry, Abergavenny, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OOT CREATIVE LIMITED
Company Number:05559250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Offices, Grange Cottage, Nantyderry, Abergavenny, Wales, NP7 9DF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Offices, Grange Cottage, Nantyderry, Abergavenny, Wales, NP7 9DF

Director12 November 2018Active
The Offices, Grange Cottage, Nantyderry, Abergavenny, Wales, NP7 9DF

Director12 November 2018Active
Little Knoxbridge, Cranbrook Road, Staplehurst, Tonbridge, TN12 0EU

Secretary09 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 September 2005Active
17, Blythe Road, Maidstone, United Kingdom, ME15 7TR

Director09 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 September 2005Active

People with Significant Control

Mr Iain John Faulkner
Notified on:24 February 2021
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:Wales
Address:The Offices, Grange Cottage, Nantyderry, Abergavenny, Wales, NP7 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Scheuregger
Notified on:24 February 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:The Offices, Grange Cottage, Nantyderry, Abergavenny, Wales, NP7 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Gammon
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:Wales
Address:The Offices, Grange Cottage, Nantyderry, Abergavenny, Wales, NP7 9DF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Resolution

Resolution.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-06-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Capital

Capital name of class of shares.

Download
2021-05-11Capital

Capital cancellation shares.

Download
2021-04-07Capital

Capital return purchase own shares.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Resolution

Resolution.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Resolution

Resolution.

Download
2018-11-19Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.