UKBizDB.co.uk

OTS LIMITED

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

This company is commonly known as Ots Limited. The company was founded 27 years ago and was given the registration number 03273620. The firm's registered office is in HEREFORD. You can find them at Network House Thorn Office Centre, Rotherwas, Hereford, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:OTS LIMITED
Company Number:03273620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Network House Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT

Secretary05 November 1996Active
Network House, Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT

Director02 December 2020Active
Network House, Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT

Director05 November 1996Active
Network House, Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT

Director02 December 2020Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary05 November 1996Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 November 1996Active
The Mill House, High Street Halberton, Tiverton, EX16 7AG

Director20 May 2004Active
304 Hagley Road, Pedmore, Stourbridge, DY9 0RH

Director05 November 1996Active
304 Hagley Road, Pedmore, Stourbridge, DY9 0RH

Director05 November 1996Active
7 Delamere Road, Tedstone Delamere, Bromyard, HR7 4QF

Director18 March 1997Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, CM24 8PL

Corporate Director21 September 2006Active

People with Significant Control

Mr Dylan Vaughan Phillips
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:The Haysfield, Spring Lane North, Malvern, United Kingdom, WR14 1GF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Liftwell Production Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Network House, Thorn Office Centre, Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Officers

Change person secretary company with change date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

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

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-01-12Mortgage

Mortgage satisfy charge full.

Download
2019-01-12Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Change person secretary company with change date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Address

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

Download

Copyright © 2024. All rights reserved.