Otm Group Limited

DataGardener
otm group limited
dissolved
Unknown

Otm Group Limited

03435171Private Limited With Share Capital

C/O Definition One Park Row, Leeds, West Yorkshire, LS15HN
Incorporated

17/09/1997

Company Age

28 years

Directors

1

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Otm Group Limited (03435171) is a private limited with share capital incorporated on 17/09/1997 (28 years old) and registered in west yorkshire, LS15HN. The company operates under SIC code 59111 and is classified as Unknown.

Otm is a creative marketing agency for financial services, b2b technology and public sector companies.[please note, we have no connection with oracle transportation management]our clients range from start-ups and scale-ups to large global institutions, each as important to us as the next.we work wit...

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 17/09/1997
LS15HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:27-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:11-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-04-2024
Legacy
Category:Capital
Date:30-04-2024
Legacy
Category:Insolvency
Date:30-04-2024
Resolution
Category:Resolution
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2023
Resolution
Category:Resolution
Date:13-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2023
Memorandum Articles
Category:Incorporation
Date:20-05-2023
Resolution
Category:Resolution
Date:20-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2023
Capital Cancellation Shares
Category:Capital
Date:03-05-2023
Capital Return Purchase Own Shares
Category:Capital
Date:03-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Resolution
Category:Resolution
Date:15-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2019
Capital Return Purchase Own Shares
Category:Capital
Date:16-08-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-08-2019
Capital Name Of Class Of Shares
Category:Capital
Date:06-08-2019
Resolution
Category:Resolution
Date:06-08-2019
Capital Cancellation Shares
Category:Capital
Date:06-08-2019
Resolution
Category:Resolution
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2018
Capital Cancellation Shares
Category:Capital
Date:07-09-2018
Resolution
Category:Resolution
Date:07-09-2018
Capital Cancellation Shares
Category:Capital
Date:07-09-2018
Resolution
Category:Resolution
Date:07-09-2018
Capital Return Purchase Own Shares
Category:Capital
Date:07-09-2018
Capital Return Purchase Own Shares
Category:Capital
Date:07-09-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-08-2018
Resolution
Category:Resolution
Date:31-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:05-05-2017
Auditors Resignation Company
Category:Auditors
Date:11-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:20-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2014
Capital Alter Shares Subdivision
Category:Capital
Date:02-09-2014
Resolution
Category:Resolution
Date:02-09-2014
Resolution
Category:Resolution
Date:02-09-2014
Capital Cancellation Shares
Category:Capital
Date:02-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:02-09-2014
Resolution
Category:Resolution
Date:30-08-2014
Change Of Name Notice
Category:Change Of Name
Date:30-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

45-51 Whitfield Street, London, W1T4HD
C/O Definition One Park Row, Leeds, West Yorkshire, LS15HNRegistered

Contact

02030316000
otmcreate.com
C/O Definition One Park Row, Leeds, West Yorkshire, LS15HN