OTT HYDROMET LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-16 View Report
Persons with significant control. Cessation date: 2023-09-30. Psc name: Danaher Corporation. 2023-10-11 View Report
Persons with significant control. Psc name: Veralto Corporation. Notification date: 2023-09-30. 2023-10-11 View Report
Officers. Termination date: 2023-08-29. Officer name: Nina Annika Von Sivers. 2023-09-01 View Report
Officers. Officer name: Thomas Robert Bolling. Termination date: 2023-08-29. 2023-09-01 View Report
Officers. Appointment date: 2023-08-29. Officer name: Mr Jeffrey Jarvis Stock. 2023-09-01 View Report
Officers. Appointment date: 2023-08-29. Officer name: Ms Nadia Iannuzzi. 2023-09-01 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Accounts type full. 2023-04-15 View Report
Gazette. Gazette filings brought up to date. 2023-03-14 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Accounts. Accounts type full. 2021-12-17 View Report
Resolution. Description: Resolutions. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2021-06-09 View Report
Officers. Officer name: Mr Patrick Gierman. Appointment date: 2021-05-27. 2021-06-08 View Report
Officers. Termination date: 2021-05-27. Officer name: Nigel Mark Grimsley. 2021-06-08 View Report
Officers. Termination date: 2021-04-02. Officer name: Randall Evers. 2021-04-29 View Report
Officers. Officer name: Ms Nina Annika Von Sivers. Appointment date: 2021-04-02. 2021-04-29 View Report
Accounts. Accounts type full. 2020-11-13 View Report
Officers. Termination date: 2020-06-01. Officer name: Keith Graham Ward. 2020-06-08 View Report
Confirmation statement. Statement with no updates. 2020-06-05 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mr Randall Evers. 2020-01-16 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mr Thomas Robert Bolling. 2020-01-16 View Report
Officers. Officer name: Marcus Meckelmann. Termination date: 2019-12-31. 2020-01-16 View Report
Accounts. Accounts type full. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Persons with significant control. Psc name: Danaher Corporation. Notification date: 2016-04-06. 2018-12-19 View Report
Persons with significant control. Withdrawal date: 2018-12-18. 2018-12-18 View Report
Officers. Termination date: 2018-11-30. Officer name: Canute Secretaries Limited. 2018-12-04 View Report
Address. Change date: 2018-12-04. New address: Unit 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Old address: Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB. 2018-12-04 View Report
Accounts. Accounts type full. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-16 View Report
Persons with significant control. Withdrawal date: 2018-03-16. 2018-03-16 View Report
Accounts. Accounts type full. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Officers. Change date: 2016-11-25. Officer name: Mr Keith Graham Ward. 2016-11-25 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Officers. Officer name: Mr Marcus Meckelmann. Change date: 2016-09-19. 2016-09-19 View Report
Officers. Officer name: Nigel Mark Grimsley. Change date: 2016-09-19. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type full. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Capital. Capital allotment shares. 2014-07-18 View Report
Resolution. Description: Resolutions. 2014-07-18 View Report
Capital. Capital allotment shares. 2014-07-18 View Report
Accounts. Accounts type full. 2014-07-11 View Report
Officers. Officer name: Mr Keith Graham Ward. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2014-05-29 View Report