Company NameThe Ot Service Limited
Company StatusActive
Company Number09024903
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Catherine Elaine Sheehan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMr Adam Ferry
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMs Samantha Louise Shann
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMs Lucy Leonard
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMr Paul Michael Sheehan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2017)
RoleTelecoms Consultant
Country of ResidenceEngland
Correspondence AddressAston House York Road
Maidenhead
Berkshire
SL6 1SF

Location

Registered AddressDouglas Home & Co 8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address Matches8 other UK companies use this postal address

Shareholders

90 at £1Catherine Elaine Sheehan
90.00%
Ordinary
10 at £1Constance Ann Sheehan
10.00%
Ordinary

Financials

Year2014
Net Worth£25,972
Cash£26,142
Current Liabilities£30,277

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Filing History

20 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (7 pages)
21 April 2020Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 21 April 2020 (1 page)
19 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
23 May 2019Confirmation statement made on 6 May 2019 with updates (6 pages)
5 December 2018Second filing for the appointment of Samantha Louse Shann as a director (6 pages)
5 December 2018Second filing for the appointment of Adam Ferry as a director (6 pages)
19 November 2018Change of details for Mrs Catherine Elaine Sheehan as a person with significant control on 15 October 2018 (5 pages)
29 October 2018Memorandum and Articles of Association (12 pages)
29 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2018Change of share class name or designation (2 pages)
24 October 2018Notification of Samantha Louise Shann as a person with significant control on 15 October 2018 (2 pages)
24 October 2018Notification of Adam Ferry as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Appointment of Mr Adam Ferry as a director on 1 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2018.
(3 pages)
15 October 2018Appointment of Ms Samantha Louise Shann as a director on 1 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2018.
(3 pages)
18 July 2018Micro company accounts made up to 30 April 2018 (3 pages)
11 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
31 October 2017Cessation of Paul Michael Sheehan as a person with significant control on 31 October 2017 (1 page)
31 October 2017Change of details for Mrs Catherine Elaine Sheehan as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul Michael Sheehan as a director on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mrs Catherine Elaine Sheehan on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Catherine Elaine Sheehan on 31 October 2017 (2 pages)
31 October 2017Change of details for Mrs Catherine Elaine Sheehan as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Cessation of Paul Michael Sheehan as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Paul Michael Sheehan as a director on 31 October 2017 (1 page)
16 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 September 2015Appointment of Mr Paul Michael Sheehan as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Paul Michael Sheehan as a director on 4 September 2015 (2 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(22 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(22 pages)
6 May 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
6 May 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)