Company NameOTSA Limited
DirectorsIan Ronald Angus and Damion Barnaby Angus
Company StatusActive
Company Number01090321
CategoryPrivate Limited Company
Incorporation Date9 January 1973(51 years, 4 months ago)
Previous NamesWoodworking Industries Exhibition Limited and Overseas Trade Show Agencies Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(18 years after company formation)
Appointment Duration33 years, 3 months
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMr George Marco Tsangari
NationalityBritish
StatusCurrent
Appointed09 September 1999(26 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Damion Barnaby Angus
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(41 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameHugh Bryan Greville Montgomery
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years after company formation)
Appointment Duration14 years, 7 months (resigned 15 September 2005)
RoleExhibition Organiser
Correspondence AddressSnells Farm
Amersham Common
Buckinghamshire
HP7 9QN
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameMatthew Benyon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(32 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2008)
RoleExhibition Organiser
Correspondence Address12 Camden Cottages
Church Walk
Weybridge
Surrey
KT13 8JT
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(32 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 October 2016)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr George Marco Tsangari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(32 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 October 2016)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMs Annika Lovisa Fila
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2014(41 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL

Contact

Websiteotsa.net
Email address[email protected]
Telephone020 78863000
Telephone regionLondon

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Montgomery Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£423,326
Net Worth£137,164
Current Liabilities£6,230

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

26 January 2018Delivered on: 6 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings, and fixed plant and machinery now or at any time afterwards on it.. For further information please refer to the instrument.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
19 November 2018Cessation of Ian Ronald Angus as a person with significant control on 19 November 2018 (1 page)
19 November 2018Notification of Montgomery Group Ltd as a person with significant control on 19 November 2018 (2 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
6 February 2018Registration of charge 010903210001, created on 26 January 2018 (25 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 March 2017Full accounts made up to 30 June 2016 (18 pages)
31 March 2017Full accounts made up to 30 June 2016 (18 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 October 2016Termination of appointment of Annika Lovisa Fila as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of George Marco Tsangari as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Christopher Michael Fendall Newton as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of George Marco Tsangari as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Christopher Michael Fendall Newton as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Annika Lovisa Fila as a director on 20 October 2016 (1 page)
29 March 2016Full accounts made up to 30 June 2015 (13 pages)
29 March 2016Full accounts made up to 30 June 2015 (13 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(7 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(7 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(7 pages)
31 March 2014Full accounts made up to 30 June 2013 (13 pages)
31 March 2014Appointment of Mr Damion Barnaby Angus as a director (2 pages)
31 March 2014Full accounts made up to 30 June 2013 (13 pages)
31 March 2014Appointment of Mr Damion Barnaby Angus as a director (2 pages)
31 March 2014Appointment of Ms Annika Lovisa Fila as a director (2 pages)
31 March 2014Appointment of Ms Annika Lovisa Fila as a director (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(6 pages)
26 March 2013Full accounts made up to 30 June 2012 (13 pages)
26 March 2013Full accounts made up to 30 June 2012 (13 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
27 March 2012Full accounts made up to 30 June 2011 (13 pages)
27 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 30 June 2010 (14 pages)
28 March 2011Full accounts made up to 30 June 2010 (14 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
27 April 2009Full accounts made up to 30 June 2008 (12 pages)
27 April 2009Full accounts made up to 30 June 2008 (12 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 May 2008Appointment terminated director matthew benyon (1 page)
16 May 2008Appointment terminated director matthew benyon (1 page)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
29 November 2005Company name changed woodworking industries exhibitio n LIMITED\certificate issued on 29/11/05 (3 pages)
29 November 2005Company name changed woodworking industries exhibitio n LIMITED\certificate issued on 29/11/05 (3 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 March 1999Return made up to 31/01/99; no change of members (6 pages)
2 March 1999Return made up to 31/01/99; no change of members (6 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
4 March 1997Return made up to 31/01/97; no change of members (6 pages)
4 March 1997Return made up to 31/01/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Return made up to 31/01/96; no change of members (6 pages)
4 March 1996Return made up to 31/01/96; no change of members (6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (10 pages)
15 March 1995Return made up to 31/01/95; full list of members (10 pages)
9 January 1973Incorporation (16 pages)