UKBizDB.co.uk

OTHM QUALIFICATIONS

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX

Secretary02 October 2013Active
8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX

Director02 October 2013Active
17 Chandos Avenue, Ealing, London, W5 4EP

Secretary01 January 2006Active
17 Chandos Avenue, Ealing, London, W5 4EP

Secretary13 October 2003Active
29 Easter Way, South Godstone, RH9 8HG

Secretary18 March 2006Active
2, Radolphs, Tadworth Park, Tadworth, England, KT20 5TW

Secretary17 October 2008Active
Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

Corporate Secretary17 January 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 October 2003Active
17 Chandos Avenue, Ealing, London, W5 4EP

Director17 January 2005Active
23, The Birches, Crawley, RH10 1RN

Director01 October 2008Active
29 Easter Way, South Godstone, RH9 8HG

Director18 March 2006Active
118, Great Tattenhams, Epsom, United Kingdom, KT18 5SE

Director18 March 2006Active
2, Radolphs, Tadworth Park, Tadworth, England, KT20 5TW

Director13 October 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director13 October 2003Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-17Address

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

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Officers

Change person secretary company with change date.

Download
2018-11-04Persons with significant control

Change to a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Officers

Change person director company with change date.

Download
2016-09-13Officers

Change person secretary company with change date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Officers

Change person director company with change date.

Download
2016-03-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.