Company NameOTLC Ltd
Company StatusDissolved
Company Number08475765
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameNavsar Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jonathan William Geddes
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleMaritime Professional
Country of ResidenceWales
Correspondence AddressPengroeslon Dinas
Pwllheli
LL53 8TA
Wales

Contact

Websitewww.navsar.com/
Email address[email protected]
Telephone01758 613635
Telephone regionPwllheli

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

20 March 2015Delivered on: 4 April 2015
Persons entitled: Wetstone Capital Limited

Classification: A registered charge
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
21 February 2018Notification of Jonathan William Geddes as a person with significant control on 5 April 2017 (2 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 July 2017Director's details changed for Mr Jonathan William Geddes on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Jonathan William Geddes on 21 July 2017 (2 pages)
21 July 2017Satisfaction of charge 084757650001 in full (1 page)
21 July 2017Satisfaction of charge 084757650001 in full (1 page)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
4 April 2015Registration of charge 084757650001, created on 20 March 2015 (34 pages)
4 April 2015Registration of charge 084757650001, created on 20 March 2015 (34 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Mr Jonathan William Geddes on 12 December 2013 (2 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Mr Jonathan William Geddes on 12 December 2013 (2 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
17 December 2013Registered office address changed from 108 Ennisdale Drive Wirral Merseyside CH48 9UB United Kingdom on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from 108 Ennisdale Drive Wirral Merseyside CH48 9UB United Kingdom on 17 December 2013 (2 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)