Company NameOtic Global Limited
DirectorsKehinde Olorunnimbe Victor Macarthy and Nina Leonce Deugoue
Company StatusActive
Company Number04946847
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 82110Combined office administrative service activities

Directors

Director NameKehinde Olorunnimbe Victor Macarthy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(2 weeks after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 High Road
Wormley
Hertfordshire
EN10 6HT
Director NameMrs Nina Leonce Deugoue
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceBritish
Correspondence Address6 Millhoo Court, Waltham Abbey Milhoo Court
Waltham Abbey
Essex
EN9 3DW
Secretary NameMr Olusegun Christopher Idahor
StatusCurrent
Appointed01 July 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address17 High Road
Wormley
Broxbourne
Hertfordshire
EN10 6HT
Secretary NameBola Olufunke Macarthy
NationalityBritish
StatusResigned
Appointed12 November 2003(2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2012)
RoleCompany Director
Correspondence Address17 High Road
Wormley
Hertfordshire
EN10 6HT
Director NameOlusegun Idahor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed10 January 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceOyo State
Correspondence Address17 High Road
Wormley
Hertfordshire
EN10 6HT
Secretary NameOlusegun Idahor
NationalityNigerian
StatusResigned
Appointed10 January 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceOyo State
Correspondence Address17 High Road
Wormley
Hertfordshire
EN10 6HT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address17 High Road
Wormley
Broxbourne
Hertfordshire
EN10 6HT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Shareholders

1 at £1Kehinde O.v Macarthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,754
Cash£973
Current Liabilities£1,313

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (10 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 October 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 October 2016 (4 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
23 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 December 2015Appointment of Mrs Nina Leonce Deugoue as a director on 1 July 2015 (2 pages)
14 December 2015Appointment of Mrs Nina Leonce Deugoue as a director on 1 July 2015 (2 pages)
14 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Appointment of Mrs Nina Leonce Deugoue as a director on 1 July 2015 (2 pages)
11 December 2015Appointment of Mr Olusegun Christopher Idahor as a secretary on 1 July 2015 (2 pages)
11 December 2015Appointment of Mr Olusegun Christopher Idahor as a secretary on 1 July 2015 (2 pages)
11 December 2015Appointment of Mr Olusegun Christopher Idahor as a secretary on 1 July 2015 (2 pages)
8 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(3 pages)
8 November 2014Termination of appointment of Bola Olufunke Macarthy as a secretary on 30 September 2012 (1 page)
8 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(3 pages)
8 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 November 2014Termination of appointment of Bola Olufunke Macarthy as a secretary on 30 September 2012 (1 page)
8 November 2014Termination of appointment of Bola Olufunke Macarthy as a secretary on 30 September 2012 (1 page)
8 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 November 2014Termination of appointment of Bola Olufunke Macarthy as a secretary on 30 September 2012 (1 page)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 December 2012Termination of appointment of Olusegun Idahor as a director (1 page)
3 December 2012Termination of appointment of Olusegun Idahor as a director (1 page)
3 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of Olusegun Idahor as a secretary (1 page)
3 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of Olusegun Idahor as a secretary (1 page)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
6 October 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
18 January 2010Director's details changed for Kehinde Olorunnimbe Victor Macarthy on 31 October 2009 (2 pages)
18 January 2010Director's details changed for Olusegun Idahor on 31 October 2009 (2 pages)
18 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Olusegun Idahor on 31 October 2009 (2 pages)
18 January 2010Director's details changed for Kehinde Olorunnimbe Victor Macarthy on 31 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 January 2009Return made up to 29/10/08; full list of members (4 pages)
8 January 2009Return made up to 29/10/08; full list of members (4 pages)
4 December 2007Return made up to 29/10/07; full list of members (3 pages)
4 December 2007Return made up to 29/10/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2005 (2 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2005 (2 pages)
2 January 2007Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 January 2007Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2007Return made up to 29/10/06; full list of members (7 pages)
8 December 2006Registered office changed on 08/12/06 from: 5 berkley place, park lane walthamcross herts EN8 8AA (1 page)
8 December 2006Registered office changed on 08/12/06 from: 5 berkley place, park lane walthamcross herts EN8 8AA (1 page)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
25 January 2005Return made up to 29/10/04; full list of members (6 pages)
25 January 2005Return made up to 29/10/04; full list of members (6 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
12 November 2003New secretary appointed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New director appointed (1 page)
12 November 2003Secretary resigned (1 page)
29 October 2003Incorporation (13 pages)
29 October 2003Incorporation (13 pages)