OTC SCOOP.COM LIMITED
Overview
| Company Name | OTC SCOOP.COM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04002032 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OTC SCOOP.COM LIMITED?
- Motion picture production activities (59111) / Information and communication
- Other information service activities n.e.c. (63990) / Information and communication
Where is OTC SCOOP.COM LIMITED located?
| Registered Office Address | Flat 5 South Lodge 61 Ham Common TW10 7JL Richmond England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OTC SCOOP.COM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for OTC SCOOP.COM LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for OTC SCOOP.COM LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 22, 2025 with updates | 5 pages | CS01 | ||||||
Director's details changed for Adele Ottinger on May 28, 2025 | 2 pages | CH01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Micro company accounts made up to May 31, 2024 | 1 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on May 22, 2024 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 4 Ashfield Close Richmond TW10 7AF England to Flat 5 South Lodge 61 Ham Common Richmond TW10 7JL on May 02, 2023 | 1 pages | AD01 | ||||||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Adele Ottinger on Apr 03, 2022 | 2 pages | CH01 | ||||||
Change of details for Ms Adele Louise Ottinger as a person with significant control on Apr 03, 2022 | 2 pages | PSC04 | ||||||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Duncan Keith Rogers as a director on Mar 21, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Dawn Anne Mary Rogers as a director on Mar 21, 2020 | 1 pages | TM01 | ||||||
Micro company accounts made up to May 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Miss Dawn Anne Mary Rogers as a director on Mar 05, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr Duncan Keith Rogers as a director on Mar 05, 2019 | 2 pages | AP01 | ||||||
Micro company accounts made up to May 31, 2018 | 6 pages | AA | ||||||
Termination of appointment of Roger Crowe as a director on Feb 19, 2019 | 1 pages | TM01 | ||||||
Who are the officers of OTC SCOOP.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OTTINGER, Adele | Director | Ham Common TW10 7JL Richmond Flat 5 South Lodge 61 England | England | British | 69618260006 | |||||
| ASHLEY BACH, Charles Michael Digby | Secretary | 82 Kings Road TW10 6EE Richmond Flat 5 Surrey | British | 60779530004 | ||||||
| ASHLEY BACH, Sarah Annabel Fraser | Secretary | Flat 1 82 Kings Road TW10 6EE Richmond Surrey | British | 72086750001 | ||||||
| MEYER, Janine Marjorie | Secretary | 9 Rookery Close Kennington TN24 9RP Ashford Kent | British | 52997250001 | ||||||
| MYLES, Nicholas Bradford | Secretary | South Lodge 61 Ham Common TW10 7JL Richmond 5 Surrey United Kingdom | Irish | 65460000001 | ||||||
| OCS CORPORATE SECRETARIES LIMITED | Secretary | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 71518050017 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AHMED, Israr | Director | Bernard Road B17 8LP Birmingham 22 England | England | British | 120904240001 | |||||
| CROWE, Roger | Director | Ashfield Close TW10 7AF Richmond 4 England | United Kingdom | British | 224837910001 | |||||
| ROGERS, Dawn Anne Mary | Director | South Lodge 61 Ham Common TW10 7JL Richmond Flat 5 Surrey England | England | British | 85083070001 | |||||
| ROGERS, Duncan Keith | Director | South Lodge 61 Ham Common TW10 7JL Richmond Flat 5 Surrey England | England | British | 129887250001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of OTC SCOOP.COM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Adele Louise Ottinger | Apr 06, 2016 | Ham Common TW10 7JL Richmond Flat 5 South Lodge 61 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0