This company is commonly known as Otex Security Services Ltd. The company was founded 10 years ago and was given the registration number 08825628. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 80100 - Private security activities.
Name | : | OTEX SECURITY SERVICES LTD |
---|---|---|
Company Number | : | 08825628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 December 2013 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, Winchmore Hill, London, N21 3NA | Director | 01 September 2019 | Active |
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS | Director | 23 November 2017 | Active |
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS | Director | 17 January 2019 | Active |
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS | Director | 06 June 2017 | Active |
32, Westfield Gardens, Romford, England, RM6 4BY | Director | 24 December 2013 | Active |
82, Wanstead Lane, Ilford, England, IG1 3SE | Director | 23 March 2015 | Active |
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS | Director | 02 February 2019 | Active |
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS | Director | 01 September 2018 | Active |
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS | Director | 17 January 2019 | Active |
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS | Director | 23 November 2017 | Active |
Mr Amjad Khan | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Mr Muhammad Zia Ul Haque | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS |
Nature of control | : |
|
Mr Zulfiqar Ali | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS |
Nature of control | : |
|
Mr Amjad Khan | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS |
Nature of control | : |
|
Mr Muhammad Zia Ul Haque | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS |
Nature of control | : |
|
Mr Ghaffar Ali | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS |
Nature of control | : |
|
Mr Adil Ayub | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS |
Nature of control | : |
|
Mr Shahid Irfan Gondal | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Suit-8 Cranbrook House, 61, Cranbrook Road, Ilford, England, IG1 4PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-12-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-09 | Gazette | Gazette filings brought up to date. | Download |
2019-11-05 | Gazette | Gazette notice compulsory. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.