London
SW3 5LS
Director Name | Ms Deborah Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Vauxhall Bridge Road London SW1V 2RX |
Director Name | Robert Harry Gartshore |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 1996) |
Role | Certified Accountant |
Correspondence Address | 57 Parkhurst Road Bexley Kent DA5 1BA |
Director Name | Jean-Pierre Guillon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 1996) |
Role | Optometrist |
Correspondence Address | 35 Heyford Avenue London SW8 1EA |
Director Name | Dr Michel Lucien Guillon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 17 March 2022) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlyle Mansions Cheyne Walk London SW3 5LS |
Secretary Name | Robert Harry Gartshore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | 57 Parkhurst Road Bexley Kent DA5 1BA |
Director Name | Ms Deborah Ann Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carlyle Mansions Cheyne Walk London SW3 5LS |
Director Name | Mr Andre Georges Van Damme |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 March 2012(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 42 Vauxhall Bridge Road Pimlico London SW1V 2RX |
Director Name | Mr Paul Montalto |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2012(26 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Vauxhall Bridge Road Pimlico London SW1V 2RX |
Website | www.otg.co.uk |
---|
Registered Address | 66 Buckingham Gate London SW1E 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£20,604 |
Cash | £71,685 |
Current Liabilities | £552,982 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
21 August 2019 | Delivered on: 30 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of Michel Lucien Guillon as a director on 17 March 2022 (1 page) |
21 March 2022 | Notification of Deborah Ann Moore as a person with significant control on 17 March 2022 (2 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 August 2019 | Registration of charge 019508460001, created on 21 August 2019 (24 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 November 2015 | Registered office address changed from 42 Vauxhall Bridge Road Pimlico London SW1V 2RX to 66 Buckingham Gate London SW1E 6AU on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 42 Vauxhall Bridge Road Pimlico London SW1V 2RX to 66 Buckingham Gate London SW1E 6AU on 23 November 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 November 2013 | Termination of appointment of Paul Montalto as a director (1 page) |
1 November 2013 | Termination of appointment of Paul Montalto as a director (1 page) |
1 November 2013 | Termination of appointment of Andre Van Damme as a director (1 page) |
1 November 2013 | Termination of appointment of Andre Van Damme as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Appointment of Ms Deborah Moore as a director (2 pages) |
28 March 2013 | Appointment of Ms Deborah Moore as a director (2 pages) |
8 October 2012 | Appointment of Mr Paul Montalto as a director (2 pages) |
8 October 2012 | Appointment of Mr Paul Montalto as a director (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Appointment of Mr Andre Georges Van Damme as a director (2 pages) |
16 May 2012 | Appointment of Mr Andre Georges Van Damme as a director (2 pages) |
16 May 2012 | Termination of appointment of Deborah Moore as a director (1 page) |
16 May 2012 | Termination of appointment of Deborah Moore as a director (1 page) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Deborah Ann Moore on 18 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Doctor Michel Lucien Guillon on 18 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Doctor Michel Lucien Guillon on 18 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Deborah Ann Moore on 18 April 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 May 2008 | Director and secretary's change of particulars / deborah moore / 17/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / michel guillon / 17/04/2008 (1 page) |
2 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 May 2008 | Director and secretary's change of particulars / deborah moore / 17/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / michel guillon / 17/04/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
3 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
14 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
14 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 May 1999 | Return made up to 18/04/99; no change of members
|
25 May 1999 | Return made up to 18/04/99; no change of members
|
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 May 1998 | Location of debenture register (1 page) |
15 May 1998 | Return made up to 18/04/97; full list of members (6 pages) |
15 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
15 May 1998 | Location of debenture register (1 page) |
15 May 1998 | Return made up to 18/04/96; no change of members (5 pages) |
15 May 1998 | Location of register of members (1 page) |
15 May 1998 | Location of register of members (1 page) |
15 May 1998 | Return made up to 18/04/97; full list of members (6 pages) |
15 May 1998 | Return made up to 18/04/96; no change of members (5 pages) |
15 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 24 moreton street london SW1V2PT (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 24 moreton street london SW1V2PT (1 page) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 July 1995 | Return made up to 18/04/95; no change of members
|
18 July 1995 | Return made up to 18/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 February 1994 | Return made up to 18/04/93; full list of members (8 pages) |
15 February 1994 | Return made up to 18/04/93; full list of members (8 pages) |
22 May 1992 | Return made up to 18/04/92; full list of members (8 pages) |
22 May 1992 | Return made up to 18/04/92; full list of members (8 pages) |
12 September 1991 | Return made up to 18/04/91; full list of members (8 pages) |
12 September 1991 | Return made up to 18/04/91; full list of members (8 pages) |
3 April 1991 | Return made up to 23/05/90; full list of members (7 pages) |
3 April 1991 | Return made up to 23/05/90; full list of members (7 pages) |
11 October 1989 | Return made up to 18/04/89; full list of members (8 pages) |
11 October 1989 | Return made up to 18/04/89; full list of members (8 pages) |
1 June 1989 | Wd 22/05/89 ad 03/05/89--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
1 June 1989 | Wd 22/05/89 ad 03/05/89--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
6 March 1989 | Return made up to 24/06/88; full list of members (16 pages) |
6 March 1989 | Return made up to 24/06/88; full list of members (16 pages) |
22 January 1988 | Return made up to 27/03/87; full list of members (6 pages) |
22 January 1988 | Return made up to 27/03/87; full list of members (6 pages) |
27 September 1985 | Incorporation (14 pages) |
27 September 1985 | Incorporation (14 pages) |