Company NameOt Group Limited
Company StatusActive
Company Number05607779
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2017(11 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2017(11 years, 6 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed04 May 2017(11 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameMr Andrew Glyn Jones
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOt Group Unit 1 Alexandria Court
Alexandria Drive
Ashton-Under-Lyne
OL7 0QN
Director NameRichard Scott Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Church Lane
Dingley
Market Harborough
Leicestershire
LE16 8PG
Secretary NameRichard Scott Taylor
NationalityBritish
StatusResigned
Appointed30 January 2006(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Daniel Joseph Cross
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 2006(5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2011)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Peter Charles Simpson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Cottage
Main Street East Keswick
Leeds
West Yorkshire
LS17 9EJ
Director NameRuaraidh Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Richard Scott Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Nicolas William Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Nicolas William Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Jason Charles Edward Cromack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Gregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Secretary NameRobert Evans
NationalityBritish
StatusResigned
Appointed05 August 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpicers Ltd Dartmouth Road
Smethwick
B66 1BL
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 March 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSpicers Ltd Dartmouth Road
Smethwick
B66 1BL
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitehttps://thegigatdst.com
Email address[email protected]
Telephone020 76016270
Telephone regionLondon

Location

Registered AddressOt Group Unit 1 Alexandria Court
Alexandria Drive
Ashton-Under-Lyne
OL7 0QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester

Shareholders

100 at £1Lateral Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,764,000
Gross Profit£8,577,000
Net Worth£679,000
Current Liabilities£6,414,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

6 December 2017Delivered on: 6 December 2017
Persons entitled: Credit Agricole Leasing & Factoring Sa

Classification: A registered charge
Outstanding
4 November 2009Delivered on: 11 November 2009
Satisfied on: 25 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 April 2008Delivered on: 9 April 2008
Satisfied on: 25 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
22 May 2006Delivered on: 25 May 2006
Satisfied on: 5 June 2013
Persons entitled: Sun Life Pensions Management Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest standing to the credit of an interest bearing account,. See the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 7 April 2006
Satisfied on: 10 April 2008
Persons entitled: Michael Carney Gray Hunter

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
2 July 2020Cessation of Lateral Group Limited as a person with significant control on 12 May 2020 (1 page)
1 July 2020Notification of Grenadier Holdings Investments Ltd as a person with significant control on 12 May 2020 (2 pages)
19 May 2020Register inspection address has been changed to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB (1 page)
18 May 2020Termination of appointment of Jeremy Edward Charles Walters as a director on 15 May 2020 (1 page)
18 May 2020Appointment of Mr Stephen James Horne as a director on 15 May 2020 (2 pages)
15 May 2020Registered office address changed from Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB England to Spicers Ltd Dartmouth Road Smethwick B66 1BL on 15 May 2020 (1 page)
15 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
7 April 2020Full accounts made up to 30 June 2019 (31 pages)
12 November 2019Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (26 pages)
26 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
5 April 2018Full accounts made up to 30 June 2017 (27 pages)
6 December 2017Registration of charge 056077790005, created on 6 December 2017 (16 pages)
6 December 2017Registration of charge 056077790005, created on 6 December 2017 (16 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Robert Evans as a secretary on 4 May 2017 (1 page)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Termination of appointment of Robert Evans as a secretary on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (28 pages)
14 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (19 pages)
23 June 2015Full accounts made up to 31 December 2014 (19 pages)
23 February 2015Company name changed dst global insight group LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
23 February 2015Company name changed dst global insight group LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
11 July 2014Full accounts made up to 31 December 2013 (18 pages)
11 July 2014Full accounts made up to 31 December 2013 (18 pages)
12 February 2014Company name changed data lateral LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(3 pages)
12 February 2014Company name changed data lateral LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(3 pages)
5 February 2014Change of name notice (2 pages)
5 February 2014Change of name notice (2 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
25 July 2013Satisfaction of charge 3 in full (4 pages)
25 July 2013Satisfaction of charge 3 in full (4 pages)
25 July 2013Satisfaction of charge 4 in full (4 pages)
25 July 2013Satisfaction of charge 4 in full (4 pages)
5 June 2013Satisfaction of charge 2 in full (3 pages)
5 June 2013Satisfaction of charge 2 in full (3 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
29 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 September 2011Section 519 (2 pages)
26 September 2011Section 519 (2 pages)
7 September 2011Auditor's resignation (2 pages)
7 September 2011Auditor's resignation (2 pages)
5 September 2011Termination of appointment of Jason Cromack as a director (2 pages)
5 September 2011Termination of appointment of Richard Taylor as a secretary (2 pages)
5 September 2011Termination of appointment of Richard Taylor as a director (2 pages)
5 September 2011Registered office address changed from 2Nd Floor Aldersgate House 135-137 Aldersgate Street London EC1A 4JA on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Daniel Cross as a director (2 pages)
5 September 2011Appointment of Gregg Givens as a director (3 pages)
5 September 2011Registered office address changed from 2Nd Floor Aldersgate House 135-137 Aldersgate Street London EC1A 4JA on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Richard Taylor as a director (2 pages)
5 September 2011Termination of appointment of Richard Taylor as a secretary (2 pages)
5 September 2011Termination of appointment of Daniel Cross as a director (2 pages)
5 September 2011Termination of appointment of Ruaraidh Thomas as a director (2 pages)
5 September 2011Appointment of Gregg Givens as a director (3 pages)
5 September 2011Termination of appointment of Nicolas Dixon as a director (2 pages)
5 September 2011Termination of appointment of Nicolas Dixon as a director (2 pages)
5 September 2011Registered office address changed from 2Nd Floor Aldersgate House 135-137 Aldersgate Street London EC1A 4JA on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Jason Cromack as a director (2 pages)
5 September 2011Appointment of Robert Evans as a secretary (3 pages)
5 September 2011Appointment of Robert Evans as a secretary (3 pages)
5 September 2011Termination of appointment of Ruaraidh Thomas as a director (2 pages)
16 August 2011Particulars of variation of rights attached to shares (2 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Particulars of variation of rights attached to shares (2 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
12 November 2010Director's details changed for Daniel Joseph Cross on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Ruaraidh Thomas on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Nicolas William Dixon on 1 November 2010 (2 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Ruaraidh Thomas on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Daniel Joseph Cross on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Daniel Joseph Cross on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Nicolas William Dixon on 1 November 2010 (2 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Ruaraidh Thomas on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Nicolas William Dixon on 1 November 2010 (2 pages)
8 June 2010Director's details changed for Richard Scott Taylor on 7 June 2010 (2 pages)
8 June 2010Secretary's details changed for Richard Scott Taylor on 7 June 2010 (1 page)
8 June 2010Director's details changed for Richard Scott Taylor on 7 June 2010 (2 pages)
8 June 2010Secretary's details changed for Richard Scott Taylor on 7 June 2010 (1 page)
8 June 2010Secretary's details changed for Richard Scott Taylor on 7 June 2010 (1 page)
8 June 2010Director's details changed for Richard Scott Taylor on 7 June 2010 (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
27 January 2010Appointment of Mr Jason Cromack as a director (2 pages)
27 January 2010Appointment of Mr Jason Cromack as a director (2 pages)
18 November 2009Director's details changed for Ruaraidh Thomas on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Nicolas William Dixon on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Nicolas William Dixon on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Richard Scott Taylor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Daniel Joseph Cross on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Daniel Joseph Cross on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Richard Scott Taylor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Ruaraidh Thomas on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 May 2009Full accounts made up to 31 December 2008 (17 pages)
6 May 2009Full accounts made up to 31 December 2008 (17 pages)
12 January 2009Director's change of particulars / ruaraidh thomas / 12/01/2009 (1 page)
12 January 2009Director's change of particulars / ruaraidh thomas / 12/01/2009 (1 page)
12 January 2009Director's change of particulars / ruaraidh thomas / 12/01/2009 (1 page)
12 January 2009Director's change of particulars / ruaraidh thomas / 12/01/2009 (1 page)
18 December 2008Return made up to 31/10/08; full list of members (6 pages)
18 December 2008Return made up to 31/10/08; full list of members (6 pages)
19 August 2008Full accounts made up to 31 December 2007 (16 pages)
19 August 2008Full accounts made up to 31 December 2007 (16 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 April 2008Declaration of assistance for shares acquisition (9 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 April 2008Declaration of assistance for shares acquisition (9 pages)
6 March 2008Return made up to 31/10/07; full list of members (5 pages)
6 March 2008Return made up to 31/10/07; full list of members (5 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
5 September 2007Full accounts made up to 31 December 2006 (15 pages)
5 September 2007Full accounts made up to 31 December 2006 (15 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
21 November 2006Return made up to 31/10/06; full list of members (4 pages)
21 November 2006Return made up to 31/10/06; full list of members (4 pages)
7 June 2006Registered office changed on 07/06/06 from: unit 2 oddicroft lane sutton-in-ashfield nottinghamshire NG17 5FB (1 page)
7 June 2006Registered office changed on 07/06/06 from: unit 2 oddicroft lane sutton-in-ashfield nottinghamshire NG17 5FB (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
12 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 May 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
10 May 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
27 April 2006Director resigned (1 page)
7 April 2006Particulars of mortgage/charge (6 pages)
7 April 2006Particulars of mortgage/charge (6 pages)
8 March 2006Registered office changed on 08/03/06 from: victoria square house victoria square birmingham west midlands B2 4BU (1 page)
8 March 2006Registered office changed on 08/03/06 from: victoria square house victoria square birmingham west midlands B2 4BU (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed;new director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed;new director appointed (1 page)
14 February 2006Company name changed castlegate 397 LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed castlegate 397 LIMITED\certificate issued on 14/02/06 (2 pages)
31 October 2005Incorporation (20 pages)
31 October 2005Incorporation (20 pages)