OTAX LIMITED

04693266
39 SAINT MARKS ROAD MILLFIELD SUNDERLAND TYNE & WEAR SR4 7EF

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Amended Accounts 7 Buy now
30 Jan 2024 accounts Amended Accounts 8 Buy now
23 Jan 2024 accounts Annual Accounts 9 Buy now
08 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2023 officers Change of particulars for director (Mrs Mina Doshi) 2 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 9 Buy now
24 Nov 2021 officers Termination of appointment of director (Kishor Kumar Vikamshi Doshi) 1 Buy now
24 Nov 2021 officers Change of particulars for secretary (Miss Carla Burdon) 1 Buy now
15 Oct 2021 accounts Annual Accounts 9 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2021 officers Termination of appointment of secretary (Mina Doshi) 1 Buy now
18 Aug 2021 officers Appointment of secretary (Miss Carla Burdon) 2 Buy now
04 Aug 2021 officers Appointment of director (Mrs Mina Doshi) 2 Buy now
20 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2020 officers Appointment of secretary (Mrs Mina Doshi) 2 Buy now
30 Oct 2020 accounts Amended Accounts 12 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2020 accounts Annual Accounts 9 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 accounts Annual Accounts 9 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 9 Buy now
12 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Kishor Kumar Vikamshi Doshi) 2 Buy now
09 Aug 2018 officers Termination of appointment of director (Thomas Anthony Matterson) 1 Buy now
09 Aug 2018 officers Termination of appointment of director (Marie Chapman) 1 Buy now
16 Jul 2018 officers Termination of appointment of director (Mina Doshi) 1 Buy now
13 Jul 2018 officers Appointment of director (Mr Marie Chapman) 2 Buy now
12 Jul 2018 officers Appointment of director (Mrs Mina Doshi) 2 Buy now
26 Jun 2018 officers Appointment of director (Mr Thomas Anthony Matterson) 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 8 Buy now
06 Oct 2017 mortgage Registration of a charge 31 Buy now
06 Oct 2017 mortgage Registration of a charge 27 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 accounts Annual Accounts 8 Buy now
05 May 2016 annual-return Annual Return 4 Buy now
05 May 2016 officers Termination of appointment of director (Graham Butler) 1 Buy now
05 May 2016 officers Appointment of director (Mr Kishor Kumar Vikamshi Doshi) 2 Buy now
18 Jan 2016 accounts Annual Accounts 8 Buy now
24 Dec 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 8 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 13 Buy now
28 Mar 2013 officers Termination of appointment of director (Lynne Doshi) 1 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
17 Oct 2012 accounts Annual Accounts 6 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
09 Nov 2011 accounts Annual Accounts 6 Buy now
31 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Sep 2011 officers Appointment of director (Mr Graham Butler) 2 Buy now
21 Mar 2011 annual-return Annual Return 5 Buy now
21 Mar 2011 officers Termination of appointment of secretary (Kishor Doshi) 1 Buy now
21 Mar 2011 officers Termination of appointment of director (Kishor Doshi) 1 Buy now
16 Nov 2010 accounts Annual Accounts 5 Buy now
27 Apr 2010 accounts Annual Accounts 7 Buy now
06 Apr 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 officers Change of particulars for director (Lynne Doshi) 2 Buy now
06 Apr 2010 address Change Sail Address Company 1 Buy now
06 Apr 2010 officers Change of particulars for director (Kishor Vikamshi Doshi) 2 Buy now
30 Sep 2009 officers Appointment terminated director thomas matterson 1 Buy now
05 May 2009 accounts Annual Accounts 8 Buy now
29 Apr 2009 annual-return Return made up to 11/03/09; full list of members 4 Buy now
09 May 2008 accounts Annual Accounts 11 Buy now
29 Apr 2008 annual-return Return made up to 11/03/08; full list of members 4 Buy now
23 Mar 2007 annual-return Return made up to 11/03/07; full list of members 7 Buy now
10 Mar 2007 accounts Annual Accounts 11 Buy now
14 Jun 2006 annual-return Return made up to 11/03/06; full list of members 7 Buy now
03 Mar 2006 accounts Annual Accounts 10 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
12 Apr 2005 annual-return Return made up to 11/03/05; full list of members 7 Buy now
10 Jan 2005 accounts Annual Accounts 8 Buy now
05 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
07 Apr 2004 annual-return Return made up to 11/03/04; full list of members 7 Buy now
25 Mar 2004 accounts Accounting reference date extended from 31/03/04 to 30/04/04 1 Buy now
28 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
18 Apr 2003 capital Ad 11/03/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Apr 2003 officers Secretary resigned 1 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
16 Apr 2003 officers New director appointed 2 Buy now
16 Apr 2003 address Registered office changed on 16/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
11 Mar 2003 incorporation Incorporation Company 16 Buy now