Company NameOTI Greentech (UK) Limited
Company StatusDissolved
Company Number07485569
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameOil Treatment International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Joseph Owen James Armstrong
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(12 months after company formation)
Appointment Duration5 years, 6 months (closed 25 July 2017)
RoleSolicitor
Country of ResidenceSwistzerland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Christian Patrick Teroerde
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cathcart Road
London
SW10 9JQ
Secretary NameMr Christian Patrick Teroerde
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address52 Cathcart Road
London
SW10 9JQ
Director NameMr Robert Ian Frank Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 01 July 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Paul Reuben Hainsworth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 17 December 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL

Contact

Websiteoti.ag
Email address[email protected]

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Oti Greentech Group Ag
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,035,375
Current Liabilities£1,101,116

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2017Compulsory strike-off action has been suspended (1 page)
3 February 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
3 November 2015Full accounts made up to 31 December 2014 (16 pages)
3 November 2015Full accounts made up to 31 December 2014 (16 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Termination of appointment of Paul Hainsworth as a director (1 page)
8 January 2014Termination of appointment of Paul Hainsworth as a director (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Termination of appointment of Paul Hainsworth as a director (1 page)
8 January 2014Termination of appointment of Paul Hainsworth as a director (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
6 November 2013Full accounts made up to 31 December 2012 (15 pages)
6 November 2013Full accounts made up to 31 December 2012 (15 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
1 February 2013Full accounts made up to 31 December 2011 (15 pages)
1 February 2013Full accounts made up to 31 December 2011 (15 pages)
31 January 2013Appointment of Mr Paul Reuben Hainsworth as a director (2 pages)
31 January 2013Appointment of Mr Paul Reuben Hainsworth as a director (2 pages)
18 October 2012Termination of appointment of Robert Wood as a director (1 page)
18 October 2012Termination of appointment of Robert Wood as a director (1 page)
4 October 2012Director's details changed for Mr Joseph Owen James Armstrong on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Joseph Owen James Armstrong on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Joseph Owen James Armstrong on 1 June 2012 (2 pages)
3 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
3 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 May 2012Registered office address changed from 6-9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 6-9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 10 May 2012 (1 page)
28 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
4 January 2012Appointment of Mr Joseph Owen James Armstrong as a director (2 pages)
4 January 2012Appointment of Mr Joseph Owen James Armstrong as a director (2 pages)
29 December 2011Company name changed oil treatment international LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2011Company name changed oil treatment international LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-28
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Registered office address changed from 26 Mount Row London W1K 3SQ United Kingdom on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Christian Teroerde as a director (1 page)
16 December 2011Termination of appointment of Christian Teroerde as a director (1 page)
16 December 2011Termination of appointment of Christian Patrick Teroerde as a secretary (1 page)
16 December 2011Termination of appointment of Christian Patrick Teroerde as a secretary (1 page)
16 December 2011Registered office address changed from 26 Mount Row London W1K 3SQ United Kingdom on 16 December 2011 (1 page)
21 July 2011Appointment of Mr Robert Ian Frank Wood as a director (3 pages)
21 July 2011Appointment of Mr Robert Ian Frank Wood as a director (3 pages)
7 January 2011Incorporation (25 pages)
7 January 2011Incorporation (25 pages)