Crewe
CW1 2DL
Secretary Name | Mr Paul Green |
---|---|
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cromwell Avenue Gatley Cheadle Cheshire SK8 4BS |
Website | www.otsltd.uk.com |
---|---|
Telephone | 0161 4912072 |
Telephone region | Manchester |
Registered Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe Central |
Built Up Area | Crewe |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Sean Lohan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,554 |
Gross Profit | £58,539 |
Net Worth | £18,193 |
Cash | £36,167 |
Current Liabilities | £12,739 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
28 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
---|---|
26 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
10 September 2019 | Change of details for Mr Sean Lohan as a person with significant control on 10 September 2019 (2 pages) |
10 September 2019 | Registered 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 2019 | Director's details changed for Mr Sean Lohan on 10 September 2019 (2 pages) |
4 September 2019 | Registered 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 2019 | Director's details changed for Mr Sean Lohan on 8 May 2019 (2 pages) |
17 June 2019 | Change of details for Mr Sean Lohan as a person with significant control on 8 May 2019 (2 pages) |
17 June 2019 | Registered 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 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 27 February 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 27 February 2017 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 27 February 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 May 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
5 May 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
16 February 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|