Company NameOtus Labs Ltd
Company StatusDissolved
Company Number07648277
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameEventless Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Michael Howe
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOxo House Joiner Street
Sheffield
South Yorkshire
S3 8GW
Secretary NameMichael Howe
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOxo House Joiner Street
Sheffield
South Yorkshire
S3 8GW

Contact

Websiteotuslabs.com
Telephone0161 4088046
Telephone regionManchester

Location

Registered AddressOxo House
Joiner Street
Sheffield
South Yorkshire
S3 8GW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,779
Cash£1,127
Current Liabilities£18,810

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
4 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
3 February 2018Director's details changed for Mr Michael Howe on 3 February 2018 (2 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 October 2016Director's details changed for Mr Michael Howe on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 807 2 North Bank Sheffield S3 8JA to Oxo House Joiner Street Sheffield South Yorkshire S3 8GW on 1 October 2016 (1 page)
1 October 2016Director's details changed for Mr Michael Howe on 1 October 2016 (2 pages)
1 October 2016Termination of appointment of Michael Howe as a secretary on 1 October 2016 (1 page)
1 October 2016Termination of appointment of Michael Howe as a secretary on 1 October 2016 (1 page)
1 October 2016Registered office address changed from 807 2 North Bank Sheffield S3 8JA to Oxo House Joiner Street Sheffield South Yorkshire S3 8GW on 1 October 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,166
(4 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,166
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,166
(4 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,166
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,166
(4 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,166
(4 pages)
18 March 2014Registered office address changed from Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG England on 18 March 2014 (1 page)
23 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 November 2012Company name changed eventless LTD\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-10-27
(2 pages)
9 November 2012Company name changed eventless LTD\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-10-27
(2 pages)
30 October 2012Director's details changed for Mr Michael Howe on 30 October 2012 (2 pages)
30 October 2012Change of name notice (2 pages)
30 October 2012Director's details changed for Mr Michael Howe on 30 October 2012 (2 pages)
30 October 2012Change of name notice (2 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from Brookfield Cottage Manchester Road Buxton Derbyshire SK17 6SU England on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Brookfield Cottage Manchester Road Buxton Derbyshire SK17 6SU England on 10 July 2012 (1 page)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 June 2012Change of share class name or designation (2 pages)
6 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(4 pages)
6 June 2012Change of share class name or designation (2 pages)
6 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(4 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)