Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OT GROUP LIMITED
Company Information for

OT GROUP LIMITED

Ot Group Unit 1 Alexandria Court, Alexandria Drive, Ashton-Under-Lyne, OL7 0QN,
Company Registration Number
05607779
Private Limited Company
Active

Company Overview

About Ot Group Ltd
OT GROUP LIMITED was founded on 2005-10-31 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Ot Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OT GROUP LIMITED
 
Legal Registered Office
Ot Group Unit 1 Alexandria Court
Alexandria Drive
Ashton-Under-Lyne
OL7 0QN
Other companies in KT6
 
Previous Names
PARAGON DATA ANALYTICS LIMITED15/05/2020
DST APPLIED ANALYTICS LIMITED05/05/2017
DST GLOBAL INSIGHT GROUP LIMITED23/02/2015
DATA LATERAL LIMITED12/02/2014
CASTLEGATE 397 LIMITED14/02/2006
Filing Information
Company Number 05607779
Company ID Number 05607779
Date formed 2005-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-10-31
Return next due 2024-11-14
Type of accounts GROUP
Last Datalog update: 2024-09-11 07:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OT GROUP LIMITED
The following companies were found which have the same name as OT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OT GROUP HK LIMITED Unknown Company formed on the 2022-09-06
OT GROUP LTD 19 BOULEVARD WESTON-SUPER-MARE NORTH SOMERSET BS23 1NR Active - Proposal to Strike off Company formed on the 2015-07-01
OT GROUP LLC California Unknown
OT GROUP PTE. LTD. LORONG 6 TOA PAYOH Singapore 319402 Active Company formed on the 2008-09-12
OT Group, LLC PO BOX 671 BEALETON VA 22712 Active Company formed on the 2009-01-22
OT GROUP, L.L.C. 407 LINCOLN ROAD MIAMI BEACH FL 33139 Active Company formed on the 2002-06-11

Company Officers of OT GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOSEPH CAHILL
Company Secretary 2017-05-04
PATRICK JAMES CREAN
Director 2017-05-04
LAURENT THIERRY SALMON
Director 2017-05-04
JEREMY EDWARD CHARLES WALTERS
Director 2017-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EVANS
Company Secretary 2011-08-05 2017-05-04
GREGG GIVENS
Director 2011-08-05 2017-05-04
RICHARD SCOTT TAYLOR
Company Secretary 2006-01-30 2011-08-05
JASON CHARLES EDWARD CROMACK
Director 2010-01-18 2011-08-05
DANIEL JOSEPH CROSS
Director 2006-03-31 2011-08-05
NICOLAS WILLIAM DIXON
Director 2007-06-18 2011-08-05
RICHARD SCOTT TAYLOR
Director 2007-06-18 2011-08-05
RUARAIDH THOMAS
Director 2006-03-31 2011-08-05
PETER CHARLES SIMPSON
Director 2006-03-31 2007-06-30
NICOLAS WILLIAM DIXON
Director 2006-01-30 2006-03-31
RICHARD SCOTT TAYLOR
Director 2006-01-30 2006-03-31
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2005-10-31 2006-01-30
CASTLEGATE DIRECTORS LIMITED
Director 2005-10-31 2006-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JAMES CREAN DSICMM (REDRUTH) LIMITED Director 2018-07-09 CURRENT 1982-03-31 Active - Proposal to Strike off
PATRICK JAMES CREAN DSICMM (FINSBURY CIRCUS) LIMITED Director 2018-06-22 CURRENT 2005-07-28 Active - Proposal to Strike off
PATRICK JAMES CREAN GLOBAL DOCUMENT SYSTEMS LIMITED Director 2017-10-31 CURRENT 2000-03-07 Active - Proposal to Strike off
PATRICK JAMES CREAN BURALL INFOSMART LIMITED Director 2017-06-21 CURRENT 1988-08-02 Active
PATRICK JAMES CREAN DSICMM GROUP LIMITED Director 2017-05-04 CURRENT 2007-03-23 Active - Proposal to Strike off
PATRICK JAMES CREAN LATERAL GROUP LIMITED Director 2017-05-04 CURRENT 2008-02-11 Active
PATRICK JAMES CREAN PARAGON CUSTOMER COMMUNICATIONS LIMITED Director 2017-05-04 CURRENT 2010-05-24 Active
PATRICK JAMES CREAN PICKFIELD PRINTING COMPANY LTD Director 2017-05-04 CURRENT 1959-08-18 Active - Proposal to Strike off
PATRICK JAMES CREAN INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Director 2017-05-04 CURRENT 1989-05-16 Active
PATRICK JAMES CREAN PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED Director 2017-05-04 CURRENT 1993-02-09 Active
PATRICK JAMES CREAN GRENADIER REALTY LIMITED Director 2017-05-04 CURRENT 1995-01-16 Active
PATRICK JAMES CREAN DSICMM (NOTTINGHAM) LIMITED Director 2017-05-04 CURRENT 2003-12-15 Active - Proposal to Strike off
PATRICK JAMES CREAN LATERAL HOLDINGS (UK) LIMITED Director 2017-05-04 CURRENT 2011-06-03 Active
PATRICK JAMES CREAN C B F GROUP PLC Director 2014-07-31 CURRENT 1987-09-15 Active
PATRICK JAMES CREAN PARAGON FINANCIAL INVESTMENTS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
PATRICK JAMES CREAN INVESTMENT (PARAGON) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
PATRICK JAMES CREAN PRINT TRADE SUPPLIERS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PATRICK JAMES CREAN PARAGON GROUP LIMITED Director 2004-11-12 CURRENT 2004-10-13 Active
PATRICK JAMES CREAN PARAGON TRANSACTION (U.K.) LIMITED Director 2004-11-12 CURRENT 2004-10-13 Active
PATRICK JAMES CREAN GRENADIER CORPORATE LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active
PATRICK JAMES CREAN PARAGON GROUP HOLDINGS LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active
PATRICK JAMES CREAN SERVICE GRAPHICS LIMITED Director 1998-08-01 CURRENT 1955-06-30 Active
PATRICK JAMES CREAN PCC GLOBAL PLC Director 1998-07-23 CURRENT 1998-03-13 Active
PATRICK JAMES CREAN GRENADIER HOLDINGS LIMITED Director 1998-07-23 CURRENT 1998-06-26 Active
LAURENT THIERRY SALMON BURALL INFOSYS LIMITED Director 2017-06-21 CURRENT 1992-07-13 Active - Proposal to Strike off
LAURENT THIERRY SALMON BURALL INFOSMART LIMITED Director 2017-06-21 CURRENT 1988-08-02 Active
LAURENT THIERRY SALMON DSICMM GROUP LIMITED Director 2017-05-04 CURRENT 2007-03-23 Active - Proposal to Strike off
LAURENT THIERRY SALMON LATERAL GROUP LIMITED Director 2017-05-04 CURRENT 2008-02-11 Active
LAURENT THIERRY SALMON PARAGON CUSTOMER COMMUNICATIONS LIMITED Director 2017-05-04 CURRENT 2010-05-24 Active
LAURENT THIERRY SALMON PICKFIELD PRINTING COMPANY LTD Director 2017-05-04 CURRENT 1959-08-18 Active - Proposal to Strike off
LAURENT THIERRY SALMON INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Director 2017-05-04 CURRENT 1989-05-16 Active
LAURENT THIERRY SALMON PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED Director 2017-05-04 CURRENT 1993-02-09 Active
LAURENT THIERRY SALMON GRENADIER REALTY LIMITED Director 2017-05-04 CURRENT 1995-01-16 Active
LAURENT THIERRY SALMON DSICMM (BRISTOL) LIMITED Director 2017-05-04 CURRENT 2001-05-21 Active - Proposal to Strike off
LAURENT THIERRY SALMON DSICMM (NOTTINGHAM) LIMITED Director 2017-05-04 CURRENT 2003-12-15 Active - Proposal to Strike off
LAURENT THIERRY SALMON LATERAL HOLDINGS (UK) LIMITED Director 2017-05-04 CURRENT 2011-06-03 Active
LAURENT THIERRY SALMON INVESTMENT (PARAGON) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
LAURENT THIERRY SALMON PRINT TRADE SUPPLIERS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
LAURENT THIERRY SALMON PARAGON GROUP LIMITED Director 2004-11-25 CURRENT 2004-10-13 Active
LAURENT THIERRY SALMON GRENADIER CORPORATE LIMITED Director 2004-06-23 CURRENT 2000-04-10 Active
LAURENT THIERRY SALMON PARAGON GROUP HOLDINGS LIMITED Director 2004-06-23 CURRENT 2000-04-10 Active
LAURENT THIERRY SALMON SERVICE GRAPHICS LIMITED Director 2003-11-28 CURRENT 1955-06-30 Active
LAURENT THIERRY SALMON GRENADIER HOLDINGS LIMITED Director 2001-04-09 CURRENT 1998-06-26 Active
JEREMY EDWARD CHARLES WALTERS DSICMM (REDRUTH) LIMITED Director 2018-07-09 CURRENT 1982-03-31 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS DSICMM (FINSBURY CIRCUS) LIMITED Director 2018-06-22 CURRENT 2005-07-28 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS DSICMM GROUP LIMITED Director 2017-06-16 CURRENT 2007-03-23 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS LATERAL GROUP LIMITED Director 2017-06-16 CURRENT 2008-02-11 Active
JEREMY EDWARD CHARLES WALTERS PICKFIELD PRINTING COMPANY LTD Director 2017-06-16 CURRENT 1959-08-18 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Director 2017-06-16 CURRENT 1989-05-16 Active
JEREMY EDWARD CHARLES WALTERS PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED Director 2017-06-16 CURRENT 1993-02-09 Active
JEREMY EDWARD CHARLES WALTERS GRENADIER REALTY LIMITED Director 2017-06-16 CURRENT 1995-01-16 Active
JEREMY EDWARD CHARLES WALTERS DSICMM (BRISTOL) LIMITED Director 2017-06-16 CURRENT 2001-05-21 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS DSICMM (NOTTINGHAM) LIMITED Director 2017-06-16 CURRENT 2003-12-15 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS LATERAL HOLDINGS (UK) LIMITED Director 2017-06-16 CURRENT 2011-06-03 Active
JEREMY EDWARD CHARLES WALTERS PARAGON CUSTOMER COMMUNICATIONS LIMITED Director 2016-01-20 CURRENT 2010-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-11Error
2024-08-28Second filing of capital allotment of shares GBP14,000,100
2024-08-28Second filing of capital allotment of shares GBP22,000,100
2024-07-21Appointment of Sarah Crean as company secretary on 2024-06-28
2024-07-21Termination of appointment of Richard Joseph Cahill on 2024-06-28
2024-02-2920/02/24 STATEMENT OF CAPITAL GBP 32000100
2023-07-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-07-11CESSATION OF PARAGON GRAPHICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11Notification of Giml Investments 4 Limited as a person with significant control on 2023-06-23
2023-06-2221/06/23 STATEMENT OF CAPITAL GBP 24000100
2022-11-07CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-07-27CH01Director's details changed for Mr Andrew Glyn Jones on 2022-07-27
2022-07-15SH0130/06/22 STATEMENT OF CAPITAL GBP 4000100
2022-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH CAHILL on 2022-06-07
2022-07-14RP04SH01Second filing of capital allotment of shares GBP2,000,100
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Spicers Ltd Dartmouth Road Smethwick B66 1BL England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Spicers Ltd Dartmouth Road Smethwick B66 1BL England
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-06-30SH0129/06/21 STATEMENT OF CAPITAL GBP 2000100
2021-05-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-28CH01Director's details changed for Mr Patrick James Crean on 2021-04-06
2021-03-24AP01DIRECTOR APPOINTED MR ANDREW GLYN JONES
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HORNE
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-07-02PSC07CESSATION OF LATERAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02PSC07CESSATION OF LATERAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01PSC02Notification of Grenadier Holdings Investments Ltd as a person with significant control on 2020-05-12
2020-07-01PSC02Notification of Grenadier Holdings Investments Ltd as a person with significant control on 2020-05-12
2020-05-19AD02Register inspection address changed to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD CHARLES WALTERS
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD CHARLES WALTERS
2020-05-18AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2020-05-18AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2020-05-15RES15CHANGE OF COMPANY NAME 15/05/20
2020-05-15RES15CHANGE OF COMPANY NAME 15/05/20
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB England
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB England
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-12CH01Director's details changed for Mr Jeremy Edward Charles Walters on 2019-11-12
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056077790005
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28AA01Current accounting period shortened from 31/12/17 TO 30/06/17
2017-06-28AP01DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES WALTERS
2017-05-05RES15CHANGE OF NAME 04/05/2017
2017-05-05RES15CHANGE OF NAME 04/05/2017
2017-05-05CERTNMCOMPANY NAME CHANGED DST APPLIED ANALYTICS LIMITED CERTIFICATE ISSUED ON 05/05/17
2017-05-05CERTNMCOMPANY NAME CHANGED DST APPLIED ANALYTICS LIMITED CERTIFICATE ISSUED ON 05/05/17
2017-05-05AP03SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL
2017-05-05AP03SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL
2017-05-05AP01DIRECTOR APPOINTED MR LAURENT THIERRY SALMON
2017-05-05AP01DIRECTOR APPOINTED MR LAURENT THIERRY SALMON
2017-05-05AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2017-05-05AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGG GIVENS
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGG GIVENS
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM DST HOUSE ST MARKS HILL SURBITON SURREY KT6 4QD
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM DST HOUSE ST MARKS HILL SURBITON SURREY KT6 4QD
2017-05-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EVANS
2017-05-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EVANS
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23RES15CHANGE OF NAME 20/02/2015
2015-02-23CERTNMCompany name changed dst global insight group LIMITED\certificate issued on 23/02/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12RES15CHANGE OF NAME 31/01/2014
2014-02-12CERTNMCompany name changed data lateral LIMITED\certificate issued on 12/02/14
2014-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-11-28AR0131/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-29AR0131/10/11 FULL LIST
2011-09-26MISCSECTION 519
2011-09-07AUDAUDITOR'S RESIGNATION
2011-09-05AP01DIRECTOR APPOINTED GREGG GIVENS
2011-09-05AP03SECRETARY APPOINTED ROBERT EVANS
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON CROMACK
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROSS
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RUARAIDH THOMAS
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DIXON
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 2ND FLOOR ALDERSGATE HOUSE 135-137 ALDERSGATE STREET LONDON EC1A 4JA
2011-08-16RES12VARYING SHARE RIGHTS AND NAMES
2011-08-16RES01ADOPT ARTICLES 05/08/2011
2011-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-12AR0131/10/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUARAIDH THOMAS / 01/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS WILLIAM DIXON / 01/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH CROSS / 01/11/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT TAYLOR / 07/06/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD SCOTT TAYLOR / 07/06/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AP01DIRECTOR APPOINTED MR JASON CROMACK
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUARAIDH THOMAS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT TAYLOR / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS WILLIAM DIXON / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH CROSS / 18/11/2009
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / RUARAIDH THOMAS / 12/01/2009
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / RUARAIDH THOMAS / 12/01/2009
2008-12-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-11288bDIRECTOR RESIGNED
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: UNIT 2 ODDICROFT LANE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 5FB
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-12225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OT GROUP LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='05607779' OR DefendantCompanyNumber='05607779' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-04-02 Satisfied BANK OF SCOTLAND PLC
DEED OF DEPOSIT 2006-05-22 Satisfied SUN LIFE PENSIONS MANAGEMENT LIMITED
DEBENTURE 2006-03-31 Satisfied MICHAEL CARNEY GRAY HUNTER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of OT GROUP LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for OT GROUP LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='05607779' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='05607779' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of OT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OT GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='05607779' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='05607779' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where OT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.