UKBizDB.co.uk

OTEX SECURITY SERVICES LTD

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, London, N21 3NA

Director01 September 2019Active
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS

Director23 November 2017Active
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS

Director17 January 2019Active
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS

Director06 June 2017Active
32, Westfield Gardens, Romford, England, RM6 4BY

Director24 December 2013Active
82, Wanstead Lane, Ilford, England, IG1 3SE

Director23 March 2015Active
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS

Director02 February 2019Active
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS

Director01 September 2018Active
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS

Director17 January 2019Active
Kg Business Centre, Kingsfield Way, Northampton, England, NN5 7QS

Director23 November 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2021-12-13Gazette

Gazette dissolved liquidation.

Download
2021-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Address

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

Download
2019-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.