Background WavePink WaveYellow Wave

OTP HOLDINGS LTD (15802080)

OTP HOLDINGS LTD (15802080) is an active UK company. incorporated on 25 June 2024. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OTP HOLDINGS LTD has been registered for 1 year. Current directors include BARROWCLIFFE, Jon, BURTON, Antony, DELAFAILLE, Victoria Jane and 2 others.

Company Number
15802080
Status
active
Type
ltd
Incorporated
25 June 2024
Age
1 years
Address
Steam Mill, Chester, CH3 5AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARROWCLIFFE, Jon, BURTON, Antony, DELAFAILLE, Victoria Jane, LOWNDES, Michael Thomas, MITCHELL, Mark Victor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTP HOLDINGS LTD

OTP HOLDINGS LTD is an active company incorporated on 25 June 2024 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OTP HOLDINGS LTD was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

15802080

LTD Company

Age

1 Years

Incorporated 25 June 2024

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 15 October 2025 (5 months ago)
Period: 25 June 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Steam Mill Steam Mill Street Chester, CH3 5AN,

Previous Addresses

3 st Johns Court Vicars Lane Chester CH1 1QE England
From: 22 July 2024To: 20 October 2025
3-4 st Johns Court Vicars Lane Chester CH1 1QE England
From: 9 July 2024To: 22 July 2024
7 Kilmorey Park Chester CH2 3QS England
From: 25 June 2024To: 9 July 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARROWCLIFFE, Jon

Active
Steam Mill Street, ChesterCH3 5AN
Born August 1969
Director
Appointed 05 Jul 2024

BURTON, Antony

Active
Steam Mill Street, ChesterCH3 5AN
Born November 1985
Director
Appointed 05 Jul 2024

DELAFAILLE, Victoria Jane

Active
Steam Mill Street, ChesterCH3 5AN
Born August 1973
Director
Appointed 05 Jul 2024

LOWNDES, Michael Thomas

Active
Steam Mill Street, ChesterCH3 5AN
Born January 1973
Director
Appointed 25 Jun 2024

MITCHELL, Mark Victor

Active
Steam Mill Street, ChesterCH3 5AN
Born December 1963
Director
Appointed 05 Jul 2024

BARROWCLIFFE, Jeanette

Resigned
St Johns Court, ChesterCH1 1QE
Born December 1969
Director
Appointed 05 Jul 2024
Resigned 18 Oct 2024

Persons with significant control

1

Mr Michael Thomas Lowndes

Active
Kilmorey Park, ChesterCH2 3QS
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Memorandum Articles
18 July 2024
MAMA
Resolution
18 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Incorporation Company
25 June 2024
NEWINCIncorporation