Company NameOTI (UK) Limited
Company StatusDissolved
Company Number06287729
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Rubin
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2007(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 14 June 2016)
RoleDirector And President
Country of ResidenceUnited States
Correspondence Address4400 Biscayne Boulevard
Suite 1500
Miami
Florida Fl 33137
United States
Secretary NameKate Inman
StatusClosed
Appointed11 March 2008(8 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address4400 Biscayne Boulevard Ste
Miami 1180
Florida
United States
Director NameAdam Logal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 14 June 2016)
RoleDirector/Treasurer
Country of ResidenceUnited States
Correspondence Address4400 Biscayne Boulevard
Suite 1180
Miami
Florida Fl33137
United States
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameRishard Weitz
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Ames Circle
Toronto
Ontario M3b 3c1
Canada
Secretary NameAdam Logal
StatusResigned
Appointed28 November 2007(5 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 2008)
RoleCompany Director
Correspondence Address4400 Biscayne Boulevard
Suite 1180
Miami
Florida
Fl33137
Secretary NameRao Uppaluri
NationalityAmerican
StatusResigned
Appointed28 November 2007(5 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4400 Biscayne Boulevard
Suite 1500
Miami
Florida
Fl 33137
Director NameRao Uppaluri
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2008(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2012)
RoleDirector, Vice President
Country of ResidenceUnited States
Correspondence Address4400 Biscayne Boulevard
Suite 1500
Miami
Florida
Fl 33137
Director NameJuan F Rodriguez
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2012(5 years after company formation)
Appointment DurationResigned same day (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4400 Biscayne Boulevard
Suite 1180
Miami
Florida Fl33137
United States
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£366,271
Gross Profit£304,193
Net Worth-£136,672
Current Liabilities£147,410

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Compulsory strike-off action has been suspended (1 page)
30 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(6 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(6 pages)
10 June 2014Termination of appointment of Juan Rodriguez as a director (1 page)
10 June 2014Director's details changed for Steven Rubin on 1 April 2014 (2 pages)
10 June 2014Termination of appointment of Adam Logal as a secretary (1 page)
10 June 2014Director's details changed for Steven Rubin on 1 April 2014 (2 pages)
10 June 2014Termination of appointment of Adam Logal as a secretary (1 page)
10 June 2014Termination of appointment of Juan Rodriguez as a director (1 page)
10 June 2014Director's details changed for Steven Rubin on 1 April 2014 (2 pages)
10 June 2014Appointment of Adam Logal as a director (2 pages)
10 June 2014Appointment of Adam Logal as a director (2 pages)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
17 March 2014Full accounts made up to 31 December 2011 (15 pages)
17 March 2014Full accounts made up to 31 December 2011 (15 pages)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
26 June 2013Termination of appointment of Juan Rodriguez as a director (1 page)
26 June 2013Termination of appointment of Juan Rodriguez as a director (1 page)
29 May 2013Appointment of Juan F Rodriguez as a director (2 pages)
29 May 2013Appointment of Juan F Rodriguez as a director (2 pages)
24 May 2013Appointment of Juan F Rodriguez as a director (2 pages)
24 May 2013Appointment of Juan F Rodriguez as a director (2 pages)
22 May 2013Termination of appointment of Rao Uppaluri as a director (1 page)
22 May 2013Termination of appointment of Rao Uppaluri as a director (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 31 December 2009 (19 pages)
4 April 2011Full accounts made up to 31 December 2009 (19 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Director's details changed for Rao Uppaluri on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Rao Uppaluri on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Steven Rubin on 1 October 2009 (2 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Rao Uppaluri on 1 October 2009 (2 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Director's details changed for Steven Rubin on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Steven Rubin on 1 October 2009 (2 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register inspection address has been changed (1 page)
10 October 2009Full accounts made up to 31 December 2008 (9 pages)
10 October 2009Full accounts made up to 31 December 2008 (9 pages)
1 September 2009Secretary appointed kate inman (2 pages)
1 September 2009Secretary appointed kate inman (2 pages)
1 September 2009Return made up to 20/06/09; full list of members (6 pages)
1 September 2009Return made up to 20/06/09; full list of members (6 pages)
17 August 2009Director appointed rao uppaluri (3 pages)
17 August 2009Secretary appointed adam logal (2 pages)
17 August 2009Director appointed rao uppaluri (3 pages)
17 August 2009Director's change of particulars / steven rubin / 28/11/2007 (1 page)
17 August 2009Secretary appointed adam logal (2 pages)
17 August 2009Director's change of particulars / steven rubin / 28/11/2007 (1 page)
8 July 2009Accounting reference date shortened from 30/05/2009 to 31/12/2008 (1 page)
8 July 2009Accounting reference date shortened from 30/05/2009 to 31/12/2008 (1 page)
6 July 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
6 July 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 July 2009Appointment terminated secretary adam logal (1 page)
2 July 2009Appointment terminated secretary rao uppaluri (1 page)
2 July 2009Appointment terminated director rishard weitz (1 page)
2 July 2009Appointment terminated director rishard weitz (1 page)
2 July 2009Appointment terminated secretary adam logal (1 page)
2 July 2009Appointment terminated secretary rao uppaluri (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 30/05/2008 (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 30/05/2008 (1 page)
20 August 2008Return made up to 20/06/08; full list of members (4 pages)
20 August 2008Return made up to 20/06/08; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from 15 bloomsbury square london WC1A 2LS (1 page)
2 June 2008Registered office changed on 02/06/2008 from 15 bloomsbury square london WC1A 2LS (1 page)
16 May 2008Director appointed steven rubin (2 pages)
16 May 2008Secretary appointed adam logal (2 pages)
16 May 2008Secretary appointed adam logal (2 pages)
16 May 2008Director appointed rishard weitz (2 pages)
16 May 2008Director appointed steven rubin (2 pages)
16 May 2008Secretary appointed rao uppaluri (2 pages)
16 May 2008Director appointed rishard weitz (2 pages)
16 May 2008Secretary appointed rao uppaluri (2 pages)
6 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
20 June 2007Incorporation (16 pages)
20 June 2007Incorporation (16 pages)