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..
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 | : |
|
Registered Address | : | Network House Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT | Secretary | 05 November 1996 | Active |
Network House, Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT | Director | 02 December 2020 | Active |
Network House, Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT | Director | 05 November 1996 | Active |
Network House, Thorn Office Centre, Rotherwas, Hereford, England, HR2 6JT | Director | 02 December 2020 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 05 November 1996 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 05 November 1996 | Active |
The Mill House, High Street Halberton, Tiverton, EX16 7AG | Director | 20 May 2004 | Active |
304 Hagley Road, Pedmore, Stourbridge, DY9 0RH | Director | 05 November 1996 | Active |
304 Hagley Road, Pedmore, Stourbridge, DY9 0RH | Director | 05 November 1996 | Active |
7 Delamere Road, Tedstone Delamere, Bromyard, HR7 4QF | Director | 18 March 1997 | Active |
Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, CM24 8PL | Corporate Director | 21 September 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-11-07 | Officers | Change person secretary company with change date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Officers | Change person secretary company with change date. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.