Company NameO.T.M. Developments Limited
Company StatusDissolved
Company Number05978527
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Oliver Thomas Masters
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(2 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited Minerva
29 East Parade
Leeds
LS1 5PS
Secretary NameMrs Emma Louise Masters
StatusClosed
Appointed08 November 2018(12 years after company formation)
Appointment Duration4 years, 1 month (closed 20 December 2022)
RoleCompany Director
Correspondence AddressC/O Frp Advisory Trading Limited Minerva
29 East Parade
Leeds
LS1 5PS
Secretary NameKim Masters
NationalityBritish
StatusResigned
Appointed09 November 2006(2 weeks, 1 day after company formation)
Appointment Duration12 years (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteotmdevelopmentsltd.co.uk

Location

Registered AddressC/O Frp Advisory Trading Limited Minerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Oliver Thomas Masters
100.00%
Ordinary

Financials

Year2014
Net Worth£86
Cash£2,358
Current Liabilities£50,254

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 September 2020Statement of affairs (9 pages)
24 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-14
(1 page)
24 September 2020Appointment of a voluntary liquidator (3 pages)
22 September 2020Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP to C/O Frp Advisory Trading Limited Minerva 29 East Parade Leeds LS1 5PS on 22 September 2020 (2 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
13 January 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 November 2018Appointment of Mrs Emma Louise Masters as a secretary on 8 November 2018 (2 pages)
29 November 2018Termination of appointment of Kim Masters as a secretary on 29 November 2018 (1 page)
29 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
7 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (6 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (6 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
9 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 July 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
10 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Oliver Thomas Masters on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Oliver Thomas Masters on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Oliver Thomas Masters on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Oliver Thomas Masters on 7 December 2009 (3 pages)
15 December 2009Secretary's details changed for Kim Bell on 7 December 2009 (3 pages)
15 December 2009Director's details changed for Oliver Thomas Masters on 7 December 2009 (3 pages)
15 December 2009Secretary's details changed for Kim Bell on 7 December 2009 (3 pages)
15 December 2009Director's details changed for Oliver Thomas Masters on 7 December 2009 (3 pages)
15 December 2009Secretary's details changed for Kim Bell on 7 December 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 January 2009Return made up to 25/10/08; full list of members (3 pages)
20 January 2009Return made up to 25/10/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 January 2008Return made up to 25/10/07; full list of members (2 pages)
25 January 2008Return made up to 25/10/07; full list of members (2 pages)
31 March 2007Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
31 March 2007Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
25 October 2006Incorporation (9 pages)
25 October 2006Incorporation (9 pages)