This company is commonly known as Othm Qualifications. The company was founded 20 years ago and was given the registration number 04930176. The firm's registered office is in DARTFORD. You can find them at 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | OTHM QUALIFICATIONS |
---|---|---|
Company Number | : | 04930176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX | Secretary | 02 October 2013 | Active |
8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX | Director | 02 October 2013 | Active |
17 Chandos Avenue, Ealing, London, W5 4EP | Secretary | 01 January 2006 | Active |
17 Chandos Avenue, Ealing, London, W5 4EP | Secretary | 13 October 2003 | Active |
29 Easter Way, South Godstone, RH9 8HG | Secretary | 18 March 2006 | Active |
2, Radolphs, Tadworth Park, Tadworth, England, KT20 5TW | Secretary | 17 October 2008 | Active |
Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY | Corporate Secretary | 17 January 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 13 October 2003 | Active |
17 Chandos Avenue, Ealing, London, W5 4EP | Director | 17 January 2005 | Active |
23, The Birches, Crawley, RH10 1RN | Director | 01 October 2008 | Active |
29 Easter Way, South Godstone, RH9 8HG | Director | 18 March 2006 | Active |
118, Great Tattenhams, Epsom, United Kingdom, KT18 5SE | Director | 18 March 2006 | Active |
2, Radolphs, Tadworth Park, Tadworth, England, KT20 5TW | Director | 13 October 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 13 October 2003 | Active |
Mr Sayed Mohammad Shamrat | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Waterside Court, Galleon Boulevard, Dartford, England, DA2 6NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-04 | Officers | Change person secretary company with change date. | Download |
2018-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Officers | Change person director company with change date. | Download |
2016-09-13 | Officers | Change person secretary company with change date. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Officers | Change person director company with change date. | Download |
2016-03-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.