Birkenhead
Merseyside
CH41 4DB
Wales
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Jonathan Justin Evans |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Secretary Name | Louise Faye Evans |
---|---|
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount Bog Height Road Lower Darwen Lancashire BB3 0LF |
Director Name | Mrs Louise Faye Evans |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2015) |
Role | Health Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Website | otdom.com |
---|
Registered Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Jonathan Justin Evans 50.00% Ordinary A |
---|---|
500 at £1 | Louise Faye Evans 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £177,023 |
Cash | £192,521 |
Current Liabilities | £91,172 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages) |
---|---|
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
28 December 2023 | Resolutions
|
14 December 2023 | Registration of charge 073229420003, created on 30 November 2023 (74 pages) |
12 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 July 2022 | Satisfaction of charge 073229420001 in full (1 page) |
23 June 2022 | Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Memorandum and Articles of Association (11 pages) |
20 June 2022 | Resolutions
|
13 June 2022 | Registration of charge 073229420002, created on 10 June 2022 (68 pages) |
2 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
7 July 2021 | Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages) |
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
18 October 2016 | Registration of charge 073229420001, created on 14 October 2016 (23 pages) |
18 October 2016 | Registration of charge 073229420001, created on 14 October 2016 (23 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 April 2016 | Director's details changed for Ms Nicki Jane Stadames on 12 November 2015 (2 pages) |
21 April 2016 | Director's details changed for Ms Nicki Jane Stadames on 12 November 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Rachel Farragher as a director on 12 November 2015 (2 pages) |
6 January 2016 | Appointment of Mr John Farragher as a director on 12 November 2015 (2 pages) |
6 January 2016 | Appointment of Ms Nicki Jane Stadames as a director on 12 November 2015 (2 pages) |
6 January 2016 | Appointment of Ms Nicki Jane Stadames as a director on 12 November 2015 (2 pages) |
6 January 2016 | Appointment of Mr John Farragher as a director on 12 November 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Rachel Farragher as a director on 12 November 2015 (2 pages) |
5 January 2016 | Termination of appointment of Louise Faye Evans as a director on 12 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Jonathan Justin Evans as a director on 12 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Louise Faye Evans as a director on 12 November 2015 (1 page) |
5 January 2016 | Registered office address changed from The Mount Bog Height Road Lower Darwen Lancashire BB3 0LF to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Thomas George Arnold as a director on 12 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Thomas George Arnold as a director on 12 November 2015 (2 pages) |
5 January 2016 | Registered office address changed from The Mount Bog Height Road Lower Darwen Lancashire BB3 0LF to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Jonathan Justin Evans as a director on 12 November 2015 (1 page) |
5 January 2016 | Registered office address changed from The Mount Bog Height Road Lower Darwen Lancashire BB3 0LF to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 5 January 2016 (1 page) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 June 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 June 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Termination of appointment of Louise Evans as a secretary (1 page) |
20 August 2012 | Termination of appointment of Louise Evans as a secretary (1 page) |
20 August 2012 | Appointment of Mrs Louise Faye Evans as a director (2 pages) |
20 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Appointment of Mrs Louise Faye Evans as a director (2 pages) |
21 April 2012 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
21 April 2012 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
21 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|