This company is commonly known as Otim Limited. The company was founded 10 years ago and was given the registration number 08685714. The firm's registered office is in DERBY. You can find them at Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OTIM LIMITED |
---|---|---|
Company Number | : | 08685714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2013 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlotte House, Stanier Way, The Wyvern Business Park, Derby, United Kingdom, DE21 6BF | Director | 11 September 2013 | Active |
Mrs Theresa Kate Hempsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Charlotte House, Stanier Way, Derby, DE21 6BF |
Nature of control | : |
|
Mr Nigel Lawrence Hempsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Charlotte House, Stanier Way, Derby, DE21 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-25 | Resolution | Resolution. | Download |
2022-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.