OTT GROUP LIMITED
Overview
Company Name | OTT GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07792585 |
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 OTT GROUP LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is OTT GROUP LIMITED located?
Registered Office Address | 3rd Floor, 52 Grosvenor Gardens SW1W 0AU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OTT GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ONLINETRAVELTRAINING INTERNATIONAL LIMITED | Feb 15, 2012 | Feb 15, 2012 |
SHOO 555 LIMITED | Sep 30, 2011 | Sep 30, 2011 |
What are the latest accounts for OTT GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OTT GROUP LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for OTT GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Johnston Findlay as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Notification of Clive Grant Jacobs as a person with significant control on Nov 24, 2023 | 2 pages | PSC01 | ||
Cessation of Julia Felicity Feuell as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||
Cessation of Peter John Sutton Brooks as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 10, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Clive Grant Jacobs as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Julia Felicity Feuell as a director on Nov 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stuart James Parish as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian Johnston Findlay as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Duncan Patrick Horton as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN England to 3rd Floor, 52 Grosvenor Gardens London SW1W 0AU on Nov 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 077925850002, created on Sep 01, 2023 | 13 pages | MR01 | ||
Director's details changed for Mrs Julia Felicity Feuell on Apr 28, 2023 | 2 pages | CH01 | ||
Change of details for Mrs Julia Felicity Feuell as a person with significant control on Apr 28, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hilton Consulting Unit 222 222 Kensal Road London W10 5BN England to C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN on Jul 15, 2021 | 1 pages | AD01 | ||
Registered office address changed from 23 Angel Gate London EC1V 2PT to Hilton Consulting Unit 222 222 Kensal Road London W10 5BN on May 24, 2021 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Who are the officers of OTT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORTON, Duncan Patrick | Director | Grosvenor Gardens SW1W 0AU London 3rd Floor, 52 England | England | British | Director | 119632970004 | ||||||||
JACOBS, Clive Grant | Director | Grosvenor Gardens SW1W 0AU London 3rd Floor, 52 England | United Arab Emirates | British | Director | 317953670001 | ||||||||
PARISH, Stuart James | Director | Grosvenor Gardens SW1W 0AU London 3rd Floor, 52 England | England | British | Director | 306234190001 | ||||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom |
| 76282680012 | ||||||||||
BROOKS, Peter John Sutton | Director | Angel Gate EC1V 2PT London 23 England | England | British | Company Director | 41626680003 | ||||||||
FEUELL, Julia Felicity | Director | Grosvenor Gardens SW1W 0AU London 3rd Floor, 52 England | England | British | Director | 46866380006 | ||||||||
FINDLAY, Ian Johnston | Director | Grosvenor Gardens SW1W 0AU London 3rd Floor, 52 England | England | British | Consultant | 181730210002 | ||||||||
MARTIN, Bruce James | Director | Islington High Street N1 9LH London 33 United Kingdom | England | British | None | 181950820001 | ||||||||
POTTS, Graham Robert | Director | Angel Gate EC1V 2PT London 23 England | England | British | Company Director | 112668020001 | ||||||||
SADLER, Sian | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 134397200001 |
Who are the persons with significant control of OTT GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Clive Grant Jacobs | Nov 24, 2023 | Grosvenor Gardens SW1W 0AU London 3rd Floor, 52 England | No |
Nationality: British Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
Mr Peter John Sutton Brooks | Apr 06, 2016 | Angel Gate EC1V 2PT London 23 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Julia Felicity Feuell | Apr 06, 2016 | Angel Gate EC1V 2PT London 23 England | Yes |
Nationality: British Country of Residence: England | |||
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