OTM (UK) LIMITED
Overview
| Company Name | OTM (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04575337 |
| 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 OTM (UK) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Advertising agencies (73110) / Professional, scientific and technical activities
- specialised design activities (74100) / Professional, scientific and technical activities
Where is OTM (UK) LIMITED located?
| Registered Office Address | One C/O Definition One Park Row LS1 5HN Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OTM (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OTM (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for OTM (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Rachel Griffin as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Louise Vaughan as a director on Jun 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam James Sumnall as a director on Jun 23, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Notification of Definition Group Limited as a person with significant control on Apr 30, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Otm Group Limited as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||||||||||
Statement of capital on Apr 30, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Heather Mary Baker as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Edicis Ltd as a person with significant control on May 11, 2023 | 5 pages | PSC05 | ||||||||||
Registered office address changed from 9 Noel Street London W1F 8GQ England to One C/O Definition One Park Row Leeds LS1 5HN on Dec 20, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Miss Heather Mary Baker as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Guy Howes as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Reginald Childs as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of OTM (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GERRY, Jennie | Director | C/O Definition One Park Row LS1 5HN Leeds One England | United Kingdom | British | 55286580002 | |||||
| SUMNALL, Adam James | Director | C/O Definition One Park Row LS1 5HN Leeds One England | England | British | 306719740001 | |||||
| VAUGHAN, Claire Louise | Director | C/O Definition One Park Row LS1 5HN Leeds One England | England | British | 128600450002 | |||||
| GROUT, Melissa Louise Amanda | Secretary | 81 Hillfield Avenue N8 7DS London | British | 77146430004 | ||||||
| TUBBS, Daniel | Secretary | Noel Street W1F 8GQ London 9 England | 195895780001 | |||||||
| TUBBS, Daniel Hayden | Secretary | Pagehurst Cottage Stepneyford Lane TN17 4BW Benenden Kent | British | 99135660001 | ||||||
| WICKERSON, Susan Joan | Secretary | 15 Cleaver Square SE11 4DW London | British | 123337020001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER, Heather Mary | Director | C/O Definition One Park Row LS1 5HN Leeds One England | England | Irish | 121125440003 | |||||
| CHILDS, David Reginald, Me | Director | 6 Vanbrugh Fields SE3 7TZ London | England | British | 30771620002 | |||||
| COWAN, Matthew | Director | 78 Woodberry Avenue N21 3LB London | Gbr | British | 107591500002 | |||||
| GRIFFIN, Rachel | Director | Park Row LS1 5HN Leeds One England | United Kingdom | British | 224283620001 | |||||
| GROUT, Melissa Louise Amanda | Director | 81 Hillfield Avenue N8 7DS London | British | 77146430004 | ||||||
| HIGGINS, Paul James | Director | 19 Fields Park Road NP9 5BA Newport Gwent | England | British | 22612650002 | |||||
| HOWES, Nigel Guy | Director | Park Row LS1 5HN Leeds One England | England | British | 104918950003 | |||||
| LE GASSICK, Shaun Christopher | Director | Telford Avenue SW2 4XF London 70 | England | British | 135197640001 | |||||
| LIDDY, Claire Rebecca | Director | 83 Kings Lane Bebington CH63 8NP Wirral Merseyside | United Kingdom | British | 87337960002 | |||||
| WARD, Andrew Robert | Director | 10 Cranes Park KT5 8AD Surbiton Surrey | England | British | 83189500001 | |||||
| WICKERSON, Susan Joan | Director | 15 Cleaver Square SE11 4DW London | England | British | 123337020001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of OTM (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Definition Group Limited | Apr 30, 2024 | Park Row LS1 5HN Leeds One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Otm Group Limited | Aug 14, 2016 | Noel Street C/O Otm (Uk) Ltd W1F 8GQ London 9 United Kingdom | Yes | ||||||||||
| |||||||||||||
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