Background WavePink WaveYellow Wave

OTS (BIRMINGHAM) LIMITED (04290319)

OTS (BIRMINGHAM) LIMITED (04290319) is an active UK company. incorporated on 19 September 2001. with registered office in Barton Under Needwood. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). OTS (BIRMINGHAM) LIMITED has been registered for 24 years. Current directors include GEORGE, Nicholas Rupert.

Company Number
04290319
Status
active
Type
ltd
Incorporated
19 September 2001
Age
24 years
Address
Silverhill, Barton Under Needwood, DE13 8AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
GEORGE, Nicholas Rupert
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTS (BIRMINGHAM) LIMITED

OTS (BIRMINGHAM) LIMITED is an active company incorporated on 19 September 2001 with the registered office located in Barton Under Needwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). OTS (BIRMINGHAM) LIMITED was registered 24 years ago.(SIC: 28490)

Status

active

Active since 24 years ago

Company No

04290319

LTD Company

Age

24 Years

Incorporated 19 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

KOMPRESSOR OUTSOURCING SOLUTIONS LIMITED
From: 17 November 2005To: 8 February 2012
LINDUM LIMITED
From: 19 September 2001To: 17 November 2005
Contact
Address

Silverhill 6 Barton Gate Barton Under Needwood, DE13 8AG,

Previous Addresses

88 Hill Village Road Sutton Coldfield West Midlands B75 5BE
From: 19 September 2001To: 3 September 2025
Timeline

7 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Nov 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Sept 17
Director Left
Dec 19
Owner Exit
Dec 19
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GEORGE, Nicholas Rupert

Active
6 Barton Gate, Barton Under NeedwoodDE13 8AG
Born October 1962
Director
Appointed 01 Oct 2012

HARRIS, Elizabeth

Resigned
7 Gunner Grove, Sutton ColdfieldB75 7HE
Secretary
Appointed 09 Sept 2002
Resigned 15 Apr 2006

LAWRENCE, David George

Resigned
1 Edge Hill Road, Sutton ColdfieldB74 4NU
Secretary
Appointed 15 Apr 2006
Resigned 10 Apr 2013

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 19 Sept 2001
Resigned 19 Sept 2001

LYON, Nigel

Resigned
88 Hill Village Road, West MidlandsB75 5BE
Born September 1957
Director
Appointed 09 Sept 2002
Resigned 30 Dec 2019

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 19 Sept 2001
Resigned 19 Sept 2001

TAYLOR, Alan

Resigned
Hill Village Road, Sutton ColdfieldB75 5BE
Born August 1962
Director
Appointed 01 Oct 2013
Resigned 31 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Lyon

Ceased
88 Hill Village Road, West MidlandsB75 5BE
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Dec 2019

Mr Nicholas Rupert George

Active
6 Barton Gate, Barton Under NeedwoodDE13 8AG
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 July 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Capital Allotment Shares
4 November 2012
SH01Allotment of Shares
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
24 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
17 September 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 September 2002
287Change of Registered Office
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Gazette Notice Compulsary
6 August 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Incorporation Company
19 September 2001
NEWINCIncorporation