Download leads from Nexok and grow your business. Find out more

Otacs Ltd.

Documents

Total Documents36
Total Pages154

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off
24 May 2016Final Gazette dissolved via compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
23 June 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 June 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
23 January 2013Registered office address changed from C/O 64 Thorn Road Po Box Bearsden 64 Thorn Road Bearsden Glasgow East Dunbartonshire G61 4BP United Kingdom on 23 January 2013
23 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
23 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
23 January 2013Registered office address changed from C/O 64 Thorn Road Po Box Bearsden 64 Thorn Road Bearsden Glasgow East Dunbartonshire G61 4BP United Kingdom on 23 January 2013
21 January 2013Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 21 January 2013
21 January 2013Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 21 January 2013
3 September 2012Total exemption small company accounts made up to 30 April 2012
3 September 2012Total exemption small company accounts made up to 30 April 2012
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
9 May 2011Current accounting period extended from 30 November 2011 to 30 April 2012
9 May 2011Current accounting period extended from 30 November 2011 to 30 April 2012
19 January 2011Appointment of David Haldane as a director
19 January 2011Appointment of David Haldane as a director
19 January 2011Appointment of Juliet Lorna Haldane as a director
19 January 2011Appointment of Juliet Lorna Haldane as a director
5 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
5 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
6 December 2010Termination of appointment of Brian Reid Ltd. as a secretary
6 December 2010Termination of appointment of Brian Reid Ltd. as a secretary
6 December 2010Termination of appointment of Stephen George Mabbott as a director
6 December 2010Termination of appointment of Stephen George Mabbott as a director
30 November 2010Incorporation
30 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing