Company Information for O & T DEVELOPMENTS LIMITED
2ND FLOOR UNIT 5220 VALIANT COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4FE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
O & T DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR UNIT 5220 VALIANT COURT GLOUCESTER BUSINESS PARK, BROCKWORTH GLOUCESTER GL3 4FE Other companies in E10 | ||
Previous Names | ||
|
Company Number | 05692853 | |
---|---|---|
Company ID Number | 05692853 | |
Date formed | 2006-01-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 11:47:36 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
BEN ROBERT WESTRAN |
||
MEARS GROUP PLC |
||
JOHN KENNETH TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY ZENONOS ANTONIOU |
Director | ||
MANDEEP SINGH BINNING |
Director | ||
HARRY ANTONIOU |
Company Secretary | ||
DEMETRIOS ANTONIOU |
Director | ||
ZENON ANTONIOU |
Director | ||
ZENON ANTONIOU |
Director | ||
ACE SECRETARIES LIMITED |
Company Secretary | ||
ACE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED | Director | 2017-11-27 | CURRENT | 2003-04-08 | Active | |
MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED | Director | 2017-11-21 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
TANDO PROPERTY SERVICES LIMITED | Director | 2015-10-19 | CURRENT | 2010-10-13 | Active | |
TANDO HOMES LIMITED | Director | 2015-10-19 | CURRENT | 2014-10-13 | Active | |
LET TO BIRMINGHAM LIMITED | Director | 2014-10-15 | CURRENT | 2013-10-31 | Active | |
MHM PROPERTY SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
MEARS HOUSING MANAGEMENT LIMITED | Director | 2014-10-15 | CURRENT | 1998-11-05 | Active | |
OMEGA HOUSING LIMITED | Director | 2014-10-15 | CURRENT | 2010-07-19 | Active | |
PLEXUS UK (FIRST PROJECT) LIMITED | Director | 2014-09-25 | CURRENT | 1997-02-03 | Active | |
THE NATIONWIDE FOUNDATION | Director | 2014-09-11 | CURRENT | 1997-10-14 | Active | |
JOHN K TAYLOR CONSULTING LTD | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/11/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2024-10-10 | ||
REGISTERED OFFICE CHANGED ON 12/10/24 FROM Innova House, Innova Park Kinetic Crescent Enfield London EN3 7XH United Kingdom | ||
Director's details changed for Mr John Kenneth Taylor on 2024-10-10 | ||
Director's details changed for Mears Group Plc on 2024-10-10 | ||
Change of details for Mears Housing Management Limited as a person with significant control on 2024-10-10 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
PSC05 | Change of details for Mears Housing Management Limited as a person with significant control on 2021-11-01 | |
PSC05 | Change of details for Omega Lettings Limited as a person with significant control on 2017-06-02 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY ANTONIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY ANTONIOU | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
AP02 | Appointment of Mears Group Plc as director on 2016-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM Omega House 495 Lea Bridge Road Leyton London E10 7EB | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Ben Robert Westran as company secretary on 2015-10-19 | |
AP01 | DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDEEP SINGH BINNING | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Harry Antoniou on 2013-10-31 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HARRY ANTONIOU | |
AP01 | DIRECTOR APPOINTED MR MANDEEP SINGH BINNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZENON ANTONIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS ANTONIOU | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 25/10/2013 | |
CERTNM | COMPANY NAME CHANGED OMEGA WORLDWIDE PROPERTIES LTD CERTIFICATE ISSUED ON 29/10/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 31/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 31/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 31/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ZENON ANTONIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZENON ANTONIOU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZENON ANTONIOU / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM OMEGA HOUSE 495 LEA BRIDGE ROAD LEYTON LONDON E10 7EB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ZENON ANTONIOU / 30/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARRY ANTONIOU / 30/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM OMEGA HOUSE 495 LEA BRIDGE ROAD LONDON E10 7EB | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/08 | |
363s | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
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 O & T DEVELOPMENTS LIMITED
Cash Bank In Hand | 2012-02-01 | £ 3 |
---|---|---|
Shareholder Funds | 2012-02-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as O & T DEVELOPMENTS LIMITED are:
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. |