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

OTX PLC

1 WILTON CRESCENT, LONDON, SW1X 8RN,
Company Registration Number
06272496
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Otx Plc
OTX PLC was founded on 2007-06-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Otx Plc is a Public Limited Company registered in UNITED KINGDOM 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
OTX PLC
 
Legal Registered Office
1 WILTON CRESCENT
LONDON
SW1X 8RN
Other companies in KT10
 
Filing Information
Company Number 06272496
Company ID Number 06272496
Date formed 2007-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 29/06/2023
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts GROUP
Last Datalog update: 2025-03-05 06:46:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTX PLC
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.

Company Officers of OTX PLC

Current Directors
Officer Role Date Appointed
SLC CORPORATE SERVICES LIMITED
Company Secretary 2007-06-07
ARIE MARSEL LAOR
Director 2017-02-20
GERARD ISAAC MIZRAHI
Director 2016-10-20
NEVILLE OSSIP WEITZMAN
Director 2017-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ELIEZER BEN OLIEL
Director 2007-06-07 2016-10-21
AVI STRUM
Director 2007-07-11 2016-10-20
GUIDO ASCANIO BRANCA
Director 2007-07-11 2014-06-16
MICHAEL HALPERIN
Director 2010-06-28 2011-05-01
ASCHER ZELIG ZWEBNER
Director 2007-06-07 2007-07-11
SLC REGISTRARS LIMITED
Company Secretary 2007-06-07 2007-06-07
SLC CORPORATE SERVICES LIMITED
Director 2007-06-07 2007-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC CORPORATE SERVICES LIMITED CYREN UK LTD Company Secretary 2016-11-09 CURRENT 2012-11-06 Liquidation
SLC CORPORATE SERVICES LIMITED DA BANDA LIMITED Company Secretary 2013-07-15 CURRENT 2012-02-29 Dissolved 2018-05-22
SLC CORPORATE SERVICES LIMITED STERLING ABL LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-06-06
SLC CORPORATE SERVICES LIMITED SMART WATER NETWORKS FORUM Company Secretary 2011-10-17 CURRENT 2010-09-14 Active
SLC CORPORATE SERVICES LIMITED IPASS (U.K.) LIMITED Company Secretary 2011-05-24 CURRENT 2000-03-29 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED SERICOL CHINA LIMITED Company Secretary 2009-11-02 CURRENT 1973-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED STERLING TRADE FINANCE HOLDINGS PLC Company Secretary 2008-07-28 CURRENT 2008-07-28 Liquidation
SLC CORPORATE SERVICES LIMITED LOGNET INFORMATION SYSTEMS LIMITED Company Secretary 2007-06-20 CURRENT 2006-04-26 Active
SLC CORPORATE SERVICES LIMITED OTX ACQUISITION LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METROSTAR MEDIA LIMITED Company Secretary 2007-04-23 CURRENT 2003-05-13 Active
SLC CORPORATE SERVICES LIMITED KNIGHTSBRIDGE SECRETARIES LIMITED Company Secretary 2007-03-26 CURRENT 2006-09-18 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED KATIE BARD EXECUTIVE SECRETARIES LIMITED Company Secretary 2007-01-23 CURRENT 1997-11-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED AXXION LIMITED Company Secretary 2007-01-11 CURRENT 2002-11-26 Liquidation
SLC CORPORATE SERVICES LIMITED GODDARD GADD LTD Company Secretary 2006-12-01 CURRENT 2001-01-23 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED ACCOUNTANCY LIMITED Company Secretary 2006-12-01 CURRENT 1996-04-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIV LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED GOLDENSQUARE.COM LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Active
SLC CORPORATE SERVICES LIMITED MELE AND ASSOCIATES PARIS LTD Company Secretary 2006-12-01 CURRENT 1998-09-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED CARMEL STEINER ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-08-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LIMITED Company Secretary 2006-12-01 CURRENT 2000-09-15 Active
SLC CORPORATE SERVICES LIMITED MORTIMER OPPORTUNITIES LIMITED Company Secretary 2006-12-01 CURRENT 2002-01-18 Active
SLC CORPORATE SERVICES LIMITED ELIZABETH GADD LTD Company Secretary 2006-12-01 CURRENT 2005-04-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANNABELLE GADD LIMITED Company Secretary 2006-12-01 CURRENT 2005-08-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIS LIMITED Company Secretary 2006-12-01 CURRENT 2006-02-01 Active
SLC CORPORATE SERVICES LIMITED LOUISA ROBERTSON ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-04-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METRONOMICS CONSULTING LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED BOMBAY HALWA LIMITED Company Secretary 2006-11-27 CURRENT 1973-01-31 Active
SLC CORPORATE SERVICES LIMITED INFORMATION SECURITY FORUM LIMITED Company Secretary 2005-12-31 CURRENT 2003-07-06 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE (PARSONS GREEN) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Active
SLC CORPORATE SERVICES LIMITED AKARI THERAPEUTICS, PLC Company Secretary 2004-12-21 CURRENT 2004-10-07 Active
SLC CORPORATE SERVICES LIMITED CYRILLUS (UK) LIMITED Company Secretary 2004-07-26 CURRENT 1995-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OLIVER JOHN LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1994-12-08 Active
SLC CORPORATE SERVICES LIMITED 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD Company Secretary 2003-12-05 CURRENT 1987-11-24 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE LIMITED Company Secretary 2003-07-03 CURRENT 2002-03-15 Active
GERARD ISAAC MIZRAHI ZVEKOVICA NOMINEES LIMITED Director 2018-06-05 CURRENT 2014-06-25 Active - Proposal to Strike off
GERARD ISAAC MIZRAHI OTX ACQUISITION LIMITED Director 2017-01-02 CURRENT 2007-06-01 Active - Proposal to Strike off
GERARD ISAAC MIZRAHI PHIGOLD UK PLC Director 2016-09-21 CURRENT 2016-09-21 Active
GERARD ISAAC MIZRAHI 1 WILTON CRESCENT FREEHOLD LIMITED Director 2014-12-02 CURRENT 2011-05-19 Active
GERARD ISAAC MIZRAHI CSS GP 2006 LIMITED Director 2006-03-02 CURRENT 2006-02-27 Active
NEVILLE OSSIP WEITZMAN OTX ACQUISITION LIMITED Director 2017-01-02 CURRENT 2007-06-01 Active - Proposal to Strike off

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
2025-03-11Final Gazette dissolved via compulsory strike-off
2024-06-26APPOINTMENT TERMINATED, DIRECTOR NEVILLE OSSIP WEITZMAN
2024-06-26APPOINTMENT TERMINATED, DIRECTOR GERARD ISAAC MIZRAHI
2024-06-26APPOINTMENT TERMINATED, DIRECTOR ARIE MARSEL LAOR
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-17Amended group accounts made up to 2021-12-31
2023-08-30Termination of appointment of Prism Cosec Limited on 2023-08-30
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
2023-08-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062724960001
2023-08-21CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-21Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-21AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-09-22AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-07-16CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-07-16
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-09SH02Consolidation of shares on 2019-10-29
2020-09-01SH08Change of share class name or designation
2020-08-14RES13Resolutions passed:
  • Consolidation 29/10/2019
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-07-06SH0121/07/19 STATEMENT OF CAPITAL GBP 148870.43
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062724960001
2018-08-20TM02Termination of appointment of Slc Corporate Services Limited on 2018-08-20
2018-08-20AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-08-06SH0126/03/18 STATEMENT OF CAPITAL GBP 139437.095
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 127592.17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIEZER BEN OLIEL
2017-08-01SH0104/04/17 STATEMENT OF CAPITAL GBP 127592.17
2017-08-01SH0111/08/16 STATEMENT OF CAPITAL GBP 126855.17
2017-02-27AP01DIRECTOR APPOINTED MR ARIE MARSEL LAOR
2017-02-27AP01DIRECTOR APPOINTED MR NEVILLE OSSIP WEITZMAN
2016-12-16AP01DIRECTOR APPOINTED MR GERARD ISAAC MIZRAHI
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIEZER BEN OLIEL
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR AVI STRUM
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 125990.17
2016-06-28AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-10SH0102/06/16 STATEMENT OF CAPITAL GBP 125990.17
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-25DISS40Compulsory strike-off action has been discontinued
2015-09-29GAZ1FIRST GAZETTE
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 121808.97
2015-06-29AR0107/06/15 FULL LIST
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015
2014-11-28MEM/ARTSARTICLES OF ASSOCIATION
2014-11-08DISS40DISS40 (DISS40(SOAD))
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 121808.97
2014-11-05AR0107/06/14 FULL LIST
2014-10-23SH0128/01/14 STATEMENT OF CAPITAL GBP 134054.435
2014-10-20ANNOTATIONClarification
2014-10-20RP04SECOND FILING FOR FORM SH01
2014-10-20RES01ADOPT ARTICLES 07/10/2014
2014-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-07GAZ1FIRST GAZETTE
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO BRANCA
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-29SH0122/05/13 STATEMENT OF CAPITAL GBP 121445.46
2013-08-20AR0107/06/13 FULL LIST
2013-02-21RES14£937118 CAPITALISED FROM SHARE PREMIUM AC 28/12/2012
2013-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-21MEM/ARTSARTICLES OF ASSOCIATION
2013-02-21RES01ALTER ARTICLES 28/12/2012
2013-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0107/06/12 FULL LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALPERIN
2011-07-18ANNOTATIONClarification
2011-07-12AR0107/06/11 FULL LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-10SH0108/12/10 STATEMENT OF CAPITAL GBP 112516.470
2010-11-17SH0120/10/10 STATEMENT OF CAPITAL GBP 112091.47
2010-10-14SH0121/09/10 STATEMENT OF CAPITAL GBP 107186.376716
2010-10-11SH0118/08/10 STATEMENT OF CAPITAL GBP 104001.376716
2010-10-05AP01DIRECTOR APPOINTED MICHAEL HALPERIN
2010-10-05SH02SUB-DIVISION 11/08/10
2010-10-05RES13SUBDIVIDED/ PREF SHARES UNISSUED SHARE CAPITAL CANCELLED 11/08/2010
2010-10-05RES04NC INC ALREADY ADJUSTED 11/08/2010
2010-10-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-24SH0128/06/10 STATEMENT OF CAPITAL GBP 93876.47
2010-09-14AR0107/06/10 FULL LIST
2010-09-01SH0107/08/09 STATEMENT OF CAPITAL GBP 90129.224652
2010-08-31RES01ADOPT ARTICLES 11/08/2010
2010-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0107/06/09 FULL LIST
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-04225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-11-17363aRETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS; AMEND
2008-11-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-1788(2)AMENDING 88(2)
2008-06-30363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM, 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY
2008-05-19288aDIRECTOR APPOINTED AVI STRUM
2008-04-0588(2)AD 20/07/07 GBP SI 600000@0.001=600 GBP IC 87327/87927
2008-01-2588(2)RAD 18/01/08--------- £ SI 1284778@.01=12847 £ IC 74480/87327
2007-12-3188(2)RAD 18/09/07--------- £ SI 1668000@.01=16680 £ IC 57800/74480
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-15SASHARES AGREEMENT OTC
2007-08-15288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23123NC INC ALREADY ADJUSTED 16/07/07
2007-07-23122S-DIV 16/07/07
2007-07-23288bSECRETARY RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-07-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-07-18BSBALANCE SHEET
2007-07-18AUDRAUDITORS' REPORT
2007-07-1843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-07-18AUDSAUDITORS' STATEMENT
2007-07-1843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-07-18RES02REREG PRI-PLC 12/07/07
2007-07-18RES04£ NC 1000/125600 12/07
2007-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-18RES13RE SUB DIV REDESIG SHAR 12/07/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OTX PLC 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 OTX PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OTX PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OTX PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OTX PLC
Trademarks
We have not found any records of OTX PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTX PLC. 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 (70100 - Activities of head offices) as OTX PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OTX PLC 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 OTX PLC 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 OTX PLC 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.