OTEP LIMITED - LONDON


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

Description Filing date
Officers. Change date: 2023-07-20. Officer name: Mr Jonathan Edward Michener Baillie. 2023-07-26 View Report
Accounts. Accounts type total exemption full. 2023-07-13 View Report
Confirmation statement. Statement with updates. 2023-05-16 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Address. Old address: 152a Walton Street London SW3 2JJ United Kingdom. Change date: 2022-09-15. New address: 25 Ives Street London SW3 2nd. 2022-09-15 View Report
Confirmation statement. Statement with updates. 2022-05-18 View Report
Accounts. Change account reference date company previous shortened. 2022-04-29 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Officers. Change date: 2021-09-01. Officer name: Professor Jonathan Edward Michener Baillie. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2021-02-02 View Report
Persons with significant control. Psc name: On the Edge Productions Ltd. Notification date: 2020-08-01. 2020-10-15 View Report
Persons with significant control. Withdrawal date: 2020-10-15. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-05-29 View Report
Officers. Officer name: Professor Jonathan Edward Michener Baillie. Change date: 2020-03-04. 2020-05-29 View Report
Accounts. Accounts type total exemption full. 2020-01-05 View Report
Address. Change date: 2019-12-12. New address: 152a Walton Street London SW3 2JJ. Old address: Studio 32 65 Alfred Road London W2 5EU England. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-06-06 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Address. Change date: 2018-11-30. Old address: Great Western Studios Studio 35 Alfred Road London W2 5EU England. New address: Studio 32 65 Alfred Road London W2 5EU. 2018-11-30 View Report
Officers. Change date: 2017-12-08. Officer name: Mr David Wayland Blood. 2018-10-01 View Report
Officers. Change date: 2017-12-08. Officer name: Beth Nahrin Bisso Blood. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Address. Old address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom. New address: Great Western Studios Studio 35 Alfred Road London W2 5EU. Change date: 2018-06-07. 2018-06-07 View Report
Accounts. Accounts type total exemption full. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-08-10 View Report
Accounts. Accounts type total exemption full. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Change account reference date company previous shortened. 2016-06-21 View Report
Officers. Officer name: Mr David Wayland Blood. Appointment date: 2015-12-09. 2015-12-10 View Report
Incorporation. Capital: GBP 1 2015-08-03 View Report