Sheffield
South Yorkshire
S3 8GW
Secretary Name | Michael Howe |
---|---|
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Oxo House Joiner Street Sheffield South Yorkshire S3 8GW |
Website | otuslabs.com |
---|---|
Telephone | 0161 4088046 |
Telephone region | Manchester |
Registered Address | Oxo House Joiner Street Sheffield South Yorkshire S3 8GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,779 |
Cash | £1,127 |
Current Liabilities | £18,810 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2019 | Application to strike the company off the register (3 pages) |
4 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
3 February 2018 | Director's details changed for Mr Michael Howe on 3 February 2018 (2 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 October 2016 | Director's details changed for Mr Michael Howe on 1 October 2016 (2 pages) |
1 October 2016 | Registered 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 2016 | Director's details changed for Mr Michael Howe on 1 October 2016 (2 pages) |
1 October 2016 | Termination of appointment of Michael Howe as a secretary on 1 October 2016 (1 page) |
1 October 2016 | Termination of appointment of Michael Howe as a secretary on 1 October 2016 (1 page) |
1 October 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 March 2014 | Registered office address changed from Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG England on 18 March 2014 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 November 2012 | Company name changed eventless LTD\certificate issued on 09/11/12
|
9 November 2012 | Company name changed eventless LTD\certificate issued on 09/11/12
|
30 October 2012 | Director's details changed for Mr Michael Howe on 30 October 2012 (2 pages) |
30 October 2012 | Change of name notice (2 pages) |
30 October 2012 | Director's details changed for Mr Michael Howe on 30 October 2012 (2 pages) |
30 October 2012 | Change of name notice (2 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Registered office address changed from Brookfield Cottage Manchester Road Buxton Derbyshire SK17 6SU England on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Brookfield Cottage Manchester Road Buxton Derbyshire SK17 6SU England on 10 July 2012 (1 page) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
6 June 2012 | Change of share class name or designation (2 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
6 June 2012 | Change of share class name or designation (2 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|