Background WavePink WaveYellow Wave

OTT LOGISTICS LTD (11303519)

OTT LOGISTICS LTD (11303519) is an active UK company. incorporated on 11 April 2018. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight rail transport and 3 other business activities. OTT LOGISTICS LTD has been registered for 7 years.

Company Number
11303519
Status
active
Type
ltd
Incorporated
11 April 2018
Age
7 years
Address
Unit 302, 1st Floor 415 High Street, London, E15 4QZ
Industry Sector
Transportation and Storage
Business Activity
Freight rail transport
SIC Codes
49200, 49410, 52101, 52102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTT LOGISTICS LTD

OTT LOGISTICS LTD is an active company incorporated on 11 April 2018 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight rail transport and 3 other business activities. OTT LOGISTICS LTD was registered 7 years ago.(SIC: 49200, 49410, 52101, 52102)

Status

active

Active since 7 years ago

Company No

11303519

LTD Company

Age

7 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 1 November 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 August 2023 (2 years ago)
Submitted on 29 August 2023 (2 years ago)

Next Due

Due by 30 August 2024
For period ending 16 August 2024
Contact
Address

Unit 302, 1st Floor 415 High Street London, E15 4QZ,

Previous Addresses

25 Cabot Square London E14 4QZ England
From: 14 September 2021To: 20 January 2023
1161 11th Floor 25 Cabot Square London E14 4QZ England
From: 6 September 2021To: 14 September 2021
1161 11th Floor , 25 Cabot Square London E14 4QZ England
From: 3 September 2021To: 6 September 2021
12th Floor Broadgate Tower Primrose Street London EC2A 2EW England
From: 29 September 2020To: 3 September 2021
30 Halo 158 High Street London E15 2FT
From: 8 August 2019To: 29 September 2020
17 st. Helens Street Ipswich IP4 1HE United Kingdom
From: 11 April 2018To: 8 August 2019
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 19
New Owner
Oct 19
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
New Owner
Jul 23
Owner Exit
Jul 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 September 2021
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 April 2018
NEWINCIncorporation