Company Information for OTSTORES LIMITED
NETWORK HOUSE THORN OFFICE CENTRE, ROTHERWAS, HEREFORD, HR2 6JT,
|
Company Registration Number
03190163
Private Limited Company
Active |
Company Name | |
---|---|
OTSTORES LIMITED | |
Legal Registered Office | |
NETWORK HOUSE THORN OFFICE CENTRE ROTHERWAS HEREFORD HR2 6JT Other companies in WR14 | |
Company Number | 03190163 | |
---|---|---|
Company ID Number | 03190163 | |
Date formed | 1996-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-05 11:30:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DYLAN VAUGHAN PHILLIPS |
||
DYLAN VAUGHAN PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDREY BERYL PHILLIPS |
Director | ||
GLYN BARRY PHILLIPS |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTS LIMITED | Company Secretary | 1996-11-05 | CURRENT | 1996-11-05 | Active | |
WEBNAMES LIMITED | Company Secretary | 1996-05-24 | CURRENT | 1996-05-24 | Active | |
BEMOBILE LIMITED | Company Secretary | 1996-04-15 | CURRENT | 1996-04-15 | Active - Proposal to Strike off | |
OTS LIMITED | Director | 1996-11-05 | CURRENT | 1996-11-05 | Active | |
WEBNAMES LIMITED | Director | 1996-05-24 | CURRENT | 1996-05-24 | Active | |
BEMOBILE LIMITED | Director | 1996-04-15 | CURRENT | 1996-04-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DYLAN VAUGHAN PHILLIPS on 2018-07-01 | |
CH01 | Director's details changed for Dylan Vaughan Phillips on 2018-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM The Haysfield Spring Lane North Malvern Worcestershire WR14 1GF | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY BERYL PHILLIPS | |
RES15 | CHANGE OF COMPANY NAME 07/02/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DYLAN VAUGHAN PHILLIPS / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY BERYL PHILLIPS / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DYLAN VAUGHAN PHILLIPS / 17/12/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR GLYN PHILLIPS | |
288a | DIRECTOR APPOINTED AUDREY BERYL PHILLIPS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: GROUND FLOOR SUITE EXCELSIOR HOUSE, MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8EP | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/00 FROM: HARRISON JONES & CO 10C PECKINGHAM STREET HALESOWEN WEST MIDLANDS B63 3AW | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED MIDLAND INTERNET LIMITED CERTIFICATE ISSUED ON 12/06/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/05/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/97 | |
363s | RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN | |
288 | SECRETARY RESIGNED | |
88(2)R | AD 24/04/96--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OTSTORES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OTSTORES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OTSTORES LIMITED | Event Date | 2009-08-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |