Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTM (UK) LIMITED
Company Information for

OTM (UK) LIMITED

ONE C/O DEFINITION, ONE PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
04575337
Private Limited Company
Active

Company Overview

About Otm (uk) Ltd
OTM (UK) LIMITED was founded on 2002-10-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Otm (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OTM (UK) LIMITED
 
Legal Registered Office
ONE C/O DEFINITION
ONE PARK ROW
LEEDS
LS1 5HN
Other companies in W1T
 
Filing Information
Company Number 04575337
Company ID Number 04575337
Date formed 2002-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815585903  
Last Datalog update: 2024-02-05 17:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTM (UK) LIMITED
Is this data useful to you?
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.

Company Officers of OTM (UK) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL TUBBS
Company Secretary 2014-11-01
DAVID REGINALD CHILDS
Director 2002-10-28
MATTHEW COWAN
Director 2005-07-01
JENNIE GERRY
Director 2015-11-01
PAUL JAMES HIGGINS
Director 2002-12-20
CLAIRE LIDDY
Director 2002-12-20
ANDREW ROBERT WARD
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JOAN WICKERSON
Company Secretary 2007-11-01 2014-08-14
SUSAN JOAN WICKERSON
Director 2007-11-05 2014-08-14
SHAUN CHRISTOPHER LE GASSICK
Director 2008-11-18 2010-12-31
DANIEL HAYDEN TUBBS
Company Secretary 2003-06-01 2007-11-01
MELISSA LOUISE AMANDA GROUT
Company Secretary 2002-10-28 2003-06-01
MELISSA LOUISE AMANDA GROUT
Director 2002-10-28 2003-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-28 2002-10-28
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-28 2002-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REGINALD CHILDS LARKBRIGHT LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
DAVID REGINALD CHILDS WLP LONDON LIMITED Director 2014-07-30 CURRENT 2002-04-30 Active
DAVID REGINALD CHILDS OTM GROUP LIMITED Director 2012-01-20 CURRENT 1997-09-17 Active
DAVID REGINALD CHILDS FILM360 PUBLISHING LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2016-11-15
DAVID REGINALD CHILDS HURRICANE MARKETING LIMITED Director 2011-06-29 CURRENT 1998-02-19 Dissolved 2017-05-02
DAVID REGINALD CHILDS MONTEREY DESIGN LTD Director 2008-12-01 CURRENT 2008-04-23 Dissolved 2013-12-31
PAUL JAMES HIGGINS RIPSTONE LTD. Director 2011-03-17 CURRENT 2011-01-11 Active
PAUL JAMES HIGGINS FIELDS PARK MEDIA PARTNERS LIMITED Director 2000-06-01 CURRENT 2000-04-18 Active
PAUL JAMES HIGGINS GHG (REALISATIONS) PLC Director 1992-11-07 CURRENT 1984-02-23 Dissolved 2014-10-30
ANDREW ROBERT WARD MONTEREY DESIGN LTD Director 2008-12-01 CURRENT 2008-04-23 Dissolved 2013-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-20Resolutions passed:<ul><li>Resolution Re: transfer of shares on 20 october 2020 is hereby approved and ratified / directors be authorised to act and count in quorum in rlation to the transfer of the shares 26/04/2023</ul>
2023-05-20Memorandum articles filed
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045753370003
2023-01-06Change of details for Edicis Communications Group Ltd as a person with significant control on 2020-05-15
2023-01-06Change of details for Edicis Ltd as a person with significant control on 2022-06-27
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28DISS40Compulsory strike-off action has been discontinued
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM 45-51 Whitfield Street London W1T 4HD
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COWAN
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-21AA01Previous accounting period shortened from 28/05/18 TO 31/12/17
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-01AP01DIRECTOR APPOINTED MS JENNIE GERRY
2016-11-01AP01DIRECTOR APPOINTED MS JENNIE GERRY
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 10599.461
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-10ANNOTATIONClarification
2016-05-10SH19Statement of capital on 2016-05-10 GBP 10,599.461
2016-04-12RES13Resolutions passed:
  • Reduce capital redemption reserve and merger reserve 18/07/2014
2016-04-07ANNOTATIONClarification
2016-04-07RP04
2016-02-22AA01Previous accounting period shortened from 29/05/15 TO 28/05/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 10599.461
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045753370003
2015-03-16AP03Appointment of Mr Daniel Tubbs as company secretary on 2014-11-01
2015-02-26AA01Previous accounting period shortened from 30/05/14 TO 29/05/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10599.461
2014-10-27AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOAN WICKERSON
2014-10-27TM02Termination of appointment of Susan Joan Wickerson on 2014-08-14
2014-08-04SH20Statement by directors
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10599.461
2014-08-04SH1904/08/14 STATEMENT OF CAPITAL GBP 10599.461
2014-08-04CAP-SSSOLVENCY STATEMENT DATED 18/07/14
2014-08-04RES13CANCEL SHARE PREM A/C 18/07/2014
2014-08-04RES14CAPITALISECAPITAL REDEMPTION AND MERGER RESERVES 18/07/2014
2014-08-04SH0118/07/14 STATEMENT OF CAPITAL GBP 10599.461
2014-08-04SH1904/08/14 STATEMENT OF CAPITAL GBP 10599.461
2014-08-04SH0118/07/14 STATEMENT OF CAPITAL GBP 10599.461
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-11AR0128/10/13 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-27AA01PREVSHO FROM 31/05/2012 TO 30/05/2012
2012-12-13AR0128/10/12 FULL LIST
2012-01-17AR0128/10/11 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-01AR0128/10/10 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN LE GASSICK
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 45-51 WHITFIELD STREET LONDON W1T 4HB ENGLAND
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-24AA01CURREXT FROM 31/12/2010 TO 31/05/2011
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 45-51 WHITFIELD STREET LONDON W1T 4HB ENGLAND
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM FITZROY HOUSE 11 CHENIES STREET LONDON WC1E 7EY
2009-12-08AR0128/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LIDDY / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CHRISTOPHER LE GASSICK / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COWAN / 07/12/2009
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15288aDIRECTOR APPOINTED SHAUN CHRISTOPHER LE GASSICK
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 12 GOSLETT YARD LONDON WC2H 0EQ
2007-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-01363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-21RES13RE GUARANTEE DEBENTURE 01/11/07
2007-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-20122£ NC 630000/110000 01/11/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12288bSECRETARY RESIGNED
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-1288(2)RAD 30/10/07--------- £ SI 1529460@.01=15294 £ IC 90699/105993
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31123NC INC ALREADY ADJUSTED 06/06/03
2007-10-31RES13CONFER RIGHTS 06/06/03
2007-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-3188(2)RAD 06/06/03--------- £ SI 400000@1
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-1588(2)RAD 31/12/06--------- £ SI 70000@.01=700 £ IC 89999/90699
2007-01-02363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-14288aNEW DIRECTOR APPOINTED
2005-05-06363(288)SECRETARY RESIGNED
2005-05-06363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 143 CHARING CROSS ROAD LONDON WC2H 0EH
2004-02-26363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288aNEW SECRETARY APPOINTED
2003-03-31225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

Licences & Regulatory approval
We could not find any licences issued to OTM (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OTM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-14 Satisfied HSBC BANK PLC
DEBENTURE 2002-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OTM (UK) LIMITED

Intangible Assets
Patents
We have not found any records of OTM (UK) LIMITED registering or being granted any patents
Domain Names

OTM (UK) LIMITED owns 5 domain names.

otmdigital.co.uk   otmdigitalmarketing.co.uk   elevationsales.co.uk   musestrategy.co.uk   edicis.co.uk  

Trademarks
We have not found any records of OTM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTM (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OTM (UK) LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where OTM (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTM (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OTM (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.