Company number 05817647
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address 70 UPPER RICHMOND ROAD, PUTNEY, LONDON, UNITED KINGDOM, SW15 2RP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 70 Upper Richmond Road Putney London SW15 2RP on 28 November 2016; Termination of appointment of Wsm Services Limited as a secretary on 28 November 2016. The most likely internet sites of OTG HOLDINGS LIMITED are www.otgholdings.co.uk, and www.otg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brentford Rail Station is 4.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otg Holdings Limited is a Private Limited Company.
The company registration number is 05817647. Otg Holdings Limited has been working since 15 May 2006.
The present status of the company is Active. The registered address of Otg Holdings Limited is 70 Upper Richmond Road Putney London United Kingdom Sw15 2rp. . HINE, John William Sampson is a Director of the company. Secretary CHALK, David Edwin has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director HOGG, Anita has been resigned. Director SHARP, Roberta has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 28 June 2006
Appointed Date: 15 May 2006
Secretary
WSM SERVICES LIMITED
Resigned: 28 November 2016
Appointed Date: 28 June 2006
Director
HOGG, Anita
Resigned: 23 March 2015
Appointed Date: 19 May 2006
80 years old
Director
SHARP, Roberta
Resigned: 23 March 2015
Appointed Date: 19 May 2006
68 years old
Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 28 June 2006
Appointed Date: 15 May 2006
OTG HOLDINGS LIMITED Events
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 70 Upper Richmond Road Putney London SW15 2RP on 28 November 2016
28 Nov 2016
Termination of appointment of Wsm Services Limited as a secretary on 28 November 2016
28 Nov 2016
Termination of appointment of David Edwin Chalk as a secretary on 1 July 2015
03 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
...
... and 38 more events
28 Jun 2006
Secretary resigned
28 Jun 2006
New secretary appointed
28 Jun 2006
Director resigned
28 Jun 2006
New director appointed
15 May 2006
Incorporation
13 July 2007
Legal mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Micawbers maidstone road st marys platt borough green kent…
9 July 2007
Debenture
Delivered: 14 July 2007
Status: Satisfied
on 14 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied
on 12 October 2007
Persons entitled: Cheval Finance Limited
Description: F/H micawbers maidstone road platt sevenoaks t/no k 714573…