Background WavePink WaveYellow Wave

OITUK LIMITED (04727067)

OITUK LIMITED (04727067) is an active UK company. incorporated on 8 April 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. OITUK LIMITED has been registered for 22 years. Current directors include EATON, Alistair, THOMPSON, Mark Harry.

Company Number
04727067
Status
active
Type
ltd
Incorporated
8 April 2003
Age
22 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EATON, Alistair, THOMPSON, Mark Harry
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OITUK LIMITED

OITUK LIMITED is an active company incorporated on 8 April 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OITUK LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04727067

LTD Company

Age

22 Years

Incorporated 8 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

OIT (UK) LIMITED
From: 8 April 2003To: 22 November 2006
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 2 April 2024To: 5 March 2026
Ground Floor, 13 Cable Court Pittman Way Fulwood Preston PR2 9YW England
From: 31 May 2022To: 2 April 2024
13 Diamond Court Opal Drive Milton Keynes Bucks MK15 0DU
From: 8 April 2003To: 31 May 2022
Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EATON, Alistair

Active
Paul Street, LondonEC2A 4NA
Born August 1969
Director
Appointed 03 Jul 2023

THOMPSON, Mark Harry

Active
Paul Street, LondonEC2A 4NA
Born December 1956
Director
Appointed 31 May 2022

ELWELL, Sarah

Resigned
Glebe Farm, NailstoneCV13 0QQ
Secretary
Appointed 08 Apr 2003
Resigned 23 Mar 2009

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 08 Apr 2003
Resigned 08 Apr 2003

GREEN, Pauline

Resigned
Walnut Close, Newport PagnellMK16 8JH
Secretary
Appointed 23 Mar 2009
Resigned 16 Dec 2015

SANTERRE, Marie Helene

Resigned
Opal Drive, Milton KeynesMK15 0DU
Secretary
Appointed 16 Dec 2015
Resigned 30 May 2022

CHINNA, Karthikeyan Dasari

Resigned
Pittman Way, PrestonPR2 9YW
Born February 1980
Director
Appointed 30 May 2022
Resigned 20 Sept 2023

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 08 Apr 2003
Resigned 08 Apr 2003

MAGON, Vijay, Dr

Resigned
Opal Drive Fox Milne, Milton KeynesMK15 0DU
Born February 1951
Director
Appointed 17 Jun 2003
Resigned 11 Dec 2023

NEGUS, Paul

Resigned
Old Rectory Cottage 19 Church Road, AtherstoneCV9 3NA
Born February 1968
Director
Appointed 08 Apr 2003
Resigned 23 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2022

Dr Vijay Magon

Ceased
Opal Drive, Milton KeynesMK15 0DU
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 January 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
31 January 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2022
AR01AR01
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Memorandum Articles
8 June 2022
MAMA
Resolution
8 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
31 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 May 2022
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Sail Address Company With Old Address
7 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Move Registers To Sail Company
27 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
353353
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
225Change of Accounting Reference Date
Legacy
29 June 2003
88(2)R88(2)R
Legacy
29 June 2003
123Notice of Increase in Nominal Capital
Resolution
29 June 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Incorporation Company
8 April 2003
NEWINCIncorporation