Warning: file_put_contents(c/53c4f2100be537ea731ad9cf22c973f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ac673538ab35b442cb038823be814454.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Otm (uk) Limited, W1T 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OTM (UK) LIMITED

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

This company is commonly known as Otm (uk) Limited. The company was founded 21 years ago and was given the registration number 04575337. The firm's registered office is in LONDON. You can find them at 45-51 Whitfield Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OTM (UK) LIMITED
Company Number:04575337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management
  • 73110 - Advertising agencies
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:45-51 Whitfield Street, London, W1T 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, C/O Definition, One Park Row, Leeds, England, LS1 5HN

Director31 October 2023Active
One, C/O Definition, One Park Row, Leeds, England, LS1 5HN

Director01 November 2015Active
One, Park Row, Leeds, England, LS1 5HN

Director28 April 2023Active
81 Hillfield Avenue, London, N8 7DS

Secretary28 October 2002Active
9, Noel Street, London, England, W1F 8GQ

Secretary01 November 2014Active
Pagehurst Cottage, Stepneyford Lane, Benenden, TN17 4BW

Secretary01 June 2003Active
15 Cleaver Square, London, SE11 4DW

Secretary01 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 2002Active
6 Vanbrugh Fields, London, SE3 7TZ

Director28 October 2002Active
78 Woodberry Avenue, London, N21 3LB

Director01 July 2005Active
81 Hillfield Avenue, London, N8 7DS

Director28 October 2002Active
19 Fields Park Road, Newport, NP9 5BA

Director20 December 2002Active
One, Park Row, Leeds, England, LS1 5HN

Director28 April 2023Active
70, Telford Avenue, London, SW2 4XF

Director18 November 2008Active
83 Kings Lane, Bebington, Wirral, CH63 8NP

Director20 December 2002Active
10 Cranes Park, Surbiton, KT5 8AD

Director28 October 2002Active
15 Cleaver Square, London, SE11 4DW

Director05 November 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 2002Active

People with Significant Control

Definition Group Limited
Notified on:30 April 2024
Status:Active
Country of residence:England
Address:One, Park Row, Leeds, England, LS1 5HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Otm Group Limited
Notified on:14 August 2016
Status:Active
Country of residence:United Kingdom
Address:9, Noel Street, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Persons with significant control

Notification of a person with significant control.

Download
2024-05-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Capital

Capital statement capital company with date currency figure.

Download
2024-04-30Capital

Legacy.

Download
2024-04-30Insolvency

Legacy.

Download
2024-04-30Resolution

Resolution.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Persons with significant control

Change to a person with significant control.

Download
2023-12-20Address

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

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-13Resolution

Resolution.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.