Company NameOutsourced Technical Solutions Ltd
DirectorSean Lohan
Company StatusActive
Company Number07514068
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sean Lohan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleSecurity Services
Country of ResidenceEngland
Correspondence Address3 Chantry Court Forge Street
Crewe
CW1 2DL
Secretary NameMr Paul Green
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Cromwell Avenue
Gatley
Cheadle
Cheshire
SK8 4BS

Contact

Websitewww.otsltd.uk.com
Telephone0161 4912072
Telephone regionManchester

Location

Registered Address3 Chantry Court
Forge Street
Crewe
CW1 2DL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sean Lohan
100.00%
Ordinary

Financials

Year2014
Turnover£68,554
Gross Profit£58,539
Net Worth£18,193
Cash£36,167
Current Liabilities£12,739

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
10 September 2019Change of details for Mr Sean Lohan as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Registered office address changed from 1 Midgreave Close Delph Oldham OL3 5GG England to Office 11 Falcon House Victoria Street Chadderton Oldham OL9 0HB on 10 September 2019 (1 page)
10 September 2019Director's details changed for Mr Sean Lohan on 10 September 2019 (2 pages)
4 September 2019Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF United Kingdom to 1 Midgreave Close Delph Oldham OL3 5GG on 4 September 2019 (1 page)
17 June 2019Director's details changed for Mr Sean Lohan on 8 May 2019 (2 pages)
17 June 2019Change of details for Mr Sean Lohan as a person with significant control on 8 May 2019 (2 pages)
17 June 2019Registered office address changed from C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale OL16 5EB England to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 17 June 2019 (1 page)
25 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 27 February 2018 (10 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 27 February 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 27 February 2017 (10 pages)
3 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 September 2016Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale OL16 5EB on 16 September 2016 (1 page)
16 September 2016Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale OL16 5EB on 16 September 2016 (1 page)
7 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
5 May 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
5 May 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
16 February 2012Registered office address changed from Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road, Newhey Rochdale Lancs OL16 3SR United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road, Newhey Rochdale Lancs OL16 3SR United Kingdom on 16 February 2012 (1 page)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)