OT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOT GROUP LIMITED
    Company StatusVoluntary Arrangement
    Legal FormPrivate limited company
    Company Number 05607779
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OT GROUP LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is OT GROUP LIMITED located?

    Registered Office Address
    Ot Group Unit 1 Alexandria Court
    Alexandria Drive
    OL7 0QN Ashton-Under-Lyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON DATA ANALYTICS LIMITEDMay 05, 2017May 05, 2017
    DST APPLIED ANALYTICS LIMITEDFeb 23, 2015Feb 23, 2015
    DST GLOBAL INSIGHT GROUP LIMITEDFeb 12, 2014Feb 12, 2014
    DATA LATERAL LIMITEDFeb 14, 2006Feb 14, 2006
    CASTLEGATE 397 LIMITEDOct 31, 2005Oct 31, 2005

    What are the latest accounts for OT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for OT GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for OT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Jun 30, 2024 to Dec 31, 2024

    3 pagesAA01

    Confirmation statement made on Oct 31, 2024 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2023

    46 pagesAA

    Early end of Moratorium

    5 pagesMT03

    Commencement of Moratorium

    pagesMT01

    Notice to Registrar of companies voluntary arrangement taking effect

    9 pagesCVA1

    Moratorium has been ended or extended

    4 pagesMT02

    Second filing of a statement of capital following an allotment of shares on Feb 20, 2024

    • Capital: GBP 22,000,100
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jun 21, 2023

    • Capital: GBP 14,000,100
    4 pagesRP04SH01

    Commencement of Moratorium

    3 pagesMT01

    Appointment of Sarah Crean as a secretary on Jun 28, 2024

    2 pagesAP03

    Termination of appointment of Richard Joseph Cahill as a secretary on Jun 28, 2024

    1 pagesTM02

    Director's details changed for Mr Laurent Thierry Salmon on Oct 15, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 20, 2024

    • Capital: GBP 32,000,100
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 28, 2024Clarification A SECOND FILED SH01 WAS REGISTERED ON 28/08/2024.

    Confirmation statement made on Oct 31, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    47 pagesAA

    Cessation of Paragon Graphics Limited as a person with significant control on Jun 23, 2023

    1 pagesPSC07

    Notification of Giml Investments 4 Limited as a person with significant control on Jun 23, 2023

    2 pagesPSC02

    Statement of capital following an allotment of shares on Jun 21, 2023

    • Capital: GBP 24,000,100
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 28, 2024Clarification A SECOND FILED SH01 WAS REGISTERED ON 28/08/2024.

    Notification of Paragon Graphics Limited as a person with significant control on May 13, 2020

    2 pagesPSC02

    Cessation of Grenadier Holdings Investments Ltd as a person with significant control on May 13, 2020

    1 pagesPSC07

    Confirmation statement made on Oct 31, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew Glyn Jones on Jul 27, 2022

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 30, 2022

    • Capital: GBP 4,000,100
    3 pagesSH01

    Secretary's details changed for Mr Richard Joseph Cahill on Jun 07, 2022

    1 pagesCH03

    Who are the officers of OT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAN, Sarah
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    Secretary
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    325321850001
    CREAN, Patrick James
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    Director
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    United KingdomIrishCompany Director54812330034
    JONES, Andrew Glyn
    Unit 1 Alexandria Court
    Alexandria Drive
    OL7 0QN Ashton-Under-Lyne
    Ot Group
    England
    Director
    Unit 1 Alexandria Court
    Alexandria Drive
    OL7 0QN Ashton-Under-Lyne
    Ot Group
    England
    United KingdomBritishChief Executive264931380001
    SALMON, Laurent Thierry
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    Director
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    LuxembourgFrenchFinance Director152744200002
    CAHILL, Richard Joseph
    Sandyford Road
    D16X 8C3 Dublin
    Paragon Suite, Irish Management Institute
    Ireland
    Secretary
    Sandyford Road
    D16X 8C3 Dublin
    Paragon Suite, Irish Management Institute
    Ireland
    230757230001
    EVANS, Robert
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    Secretary
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    British162766170001
    TAYLOR, Richard Scott
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Secretary
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    BritishFinance Director35333200002
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    CROMACK, Jason Charles Edward
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    EnglandBritishDirector148492510001
    CROSS, Daniel Joseph
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United KingdomNew ZealanderClient Services Director121697600001
    DIXON, Nicolas William
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United KingdomBritishDirector24161370007
    DIXON, Nicolas William
    3 Forster Road
    Holly Mount
    GU2 9AE Guildford
    Surrey
    Director
    3 Forster Road
    Holly Mount
    GU2 9AE Guildford
    Surrey
    United KingdomBritishDirector24161370007
    GIVENS, Gregg
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    United StatesAmericanAccountant99710370001
    HORNE, Stephen James
    Dartmouth Road
    B66 1BL Smethwick
    Spicers Ltd
    England
    Director
    Dartmouth Road
    B66 1BL Smethwick
    Spicers Ltd
    England
    United KingdomBritishChief Executive256352360001
    SIMPSON, Peter Charles
    Low Cottage
    Main Street East Keswick
    LS17 9EJ Leeds
    West Yorkshire
    Director
    Low Cottage
    Main Street East Keswick
    LS17 9EJ Leeds
    West Yorkshire
    United KingdomBritishDirector125626280001
    TAYLOR, Richard Scott
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    EnglandBritishDirector35333200003
    TAYLOR, Richard Scott
    The Stables Church Lane
    Dingley
    LE16 8PG Market Harborough
    Leicestershire
    Director
    The Stables Church Lane
    Dingley
    LE16 8PG Market Harborough
    Leicestershire
    United KingdomBritishFinance Director35333200002
    THOMAS, Ruaraidh
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United KingdomBritishManaging Director113102140002
    WALTERS, Jeremy Edward Charles
    Dartmouth Road
    B66 1BL Smethwick
    Spicers Ltd
    England
    Director
    Dartmouth Road
    B66 1BL Smethwick
    Spicers Ltd
    England
    EnglandBritishCompany Director234484880013
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128874440001

    Who are the persons with significant control of OT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Jun 23, 2023
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number4888475
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paragon Graphics Limited
    North Stoke Lane
    Upton Cheyney
    BS30 6ND Bristol
    3 Old Estate Yard
    England
    May 13, 2020
    North Stoke Lane
    Upton Cheyney
    BS30 6ND Bristol
    3 Old Estate Yard
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11990466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Grenadier Holdings Investments Ltd
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    May 12, 2020
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11906135
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lateral Group Limited
    St. Marks Hill
    KT6 4QD Surbiton
    Dst House
    England
    Oct 31, 2016
    St. Marks Hill
    KT6 4QD Surbiton
    Dst House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OT GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2024Moratorium start date
    Moratorium
    NameRoleAddressAppointed OnCeased On
    Philip Reynolds
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    2
    DateType
    Sep 10, 2024Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Philip Reynolds
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    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