Company NameOTT Property Ltd
DirectorsChristina Osborne and Erik Hereward Osborne
Company StatusActive
Company Number08724268
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christina Osborne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address16 Dene Road
North Shields
Tyne And Wear
NE30 2JW
Director NameMr Erik Hereward Osborne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address16 Dene Road
North Shields
Tyne And Wear
NE30 2JW

Location

Registered Address3 Nile Street
North Shields
Tyne And Wear
NE29 0BE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christina Osborne
50.00%
Ordinary
1 at £1Erik Osborne
50.00%
Ordinary

Financials

Year2014
Net Worth£1,129
Cash£5,000
Current Liabilities£4,040

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

2 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Confirmation statement made on 9 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
13 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Confirmation statement made on 9 October 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 9 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2016Registered office address changed from 16-18 Hood Street Newcastle upon Tyne Tyne & Wear NE1 6JQ to 3 Nile Street North Shields Tyne and Wear NE29 0BE on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 16-18 Hood Street Newcastle upon Tyne Tyne & Wear NE1 6JQ to 3 Nile Street North Shields Tyne and Wear NE29 0BE on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 16-18 Hood Street Newcastle upon Tyne Tyne & Wear NE1 6JQ to 3 Nile Street North Shields Tyne and Wear NE29 0BE on 5 January 2016 (1 page)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 2
(21 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 2
(21 pages)