Richmond
Surrey
TW9 1PL
Director Name | Mr Christian Patrick Teroerde |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Cathcart Road London SW10 9JQ |
Secretary Name | Mr Christian Patrick Teroerde |
---|---|
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Cathcart Road London SW10 9JQ |
Director Name | Mr Robert Ian Frank Wood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 July 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Mr Paul Reuben Hainsworth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 December 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Website | oti.ag |
---|---|
Email address | [email protected] |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Oti Greentech Group Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,035,375 |
Current Liabilities | £1,101,116 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 February 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Paul Hainsworth as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Hainsworth as a director (1 page) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Paul Hainsworth as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Hainsworth as a director (1 page) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
6 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
1 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
31 January 2013 | Appointment of Mr Paul Reuben Hainsworth as a director (2 pages) |
31 January 2013 | Appointment of Mr Paul Reuben Hainsworth as a director (2 pages) |
18 October 2012 | Termination of appointment of Robert Wood as a director (1 page) |
18 October 2012 | Termination of appointment of Robert Wood as a director (1 page) |
4 October 2012 | Director's details changed for Mr Joseph Owen James Armstrong on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Joseph Owen James Armstrong on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Joseph Owen James Armstrong on 1 June 2012 (2 pages) |
3 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
3 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 May 2012 | Registered office address changed from 6-9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 6-9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 10 May 2012 (1 page) |
28 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Appointment of Mr Joseph Owen James Armstrong as a director (2 pages) |
4 January 2012 | Appointment of Mr Joseph Owen James Armstrong as a director (2 pages) |
29 December 2011 | Company name changed oil treatment international LIMITED\certificate issued on 29/12/11
|
29 December 2011 | Company name changed oil treatment international LIMITED\certificate issued on 29/12/11
|
16 December 2011 | Registered office address changed from 26 Mount Row London W1K 3SQ United Kingdom on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Christian Teroerde as a director (1 page) |
16 December 2011 | Termination of appointment of Christian Teroerde as a director (1 page) |
16 December 2011 | Termination of appointment of Christian Patrick Teroerde as a secretary (1 page) |
16 December 2011 | Termination of appointment of Christian Patrick Teroerde as a secretary (1 page) |
16 December 2011 | Registered office address changed from 26 Mount Row London W1K 3SQ United Kingdom on 16 December 2011 (1 page) |
21 July 2011 | Appointment of Mr Robert Ian Frank Wood as a director (3 pages) |
21 July 2011 | Appointment of Mr Robert Ian Frank Wood as a director (3 pages) |
7 January 2011 | Incorporation (25 pages) |
7 January 2011 | Incorporation (25 pages) |