Company NameOTT Service Ltd
DirectorVadim Kudelko
Company StatusActive
Company Number07737403
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameVadim Kudelko
StatusCurrent
Appointed27 November 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressKensington Pavilion 96 Kensington High Street
London
W8 4SG
Director NameMr Vadim Kudelko
Date of BirthNovember 1985 (Born 38 years ago)
NationalityLithuanian
StatusCurrent
Appointed06 September 2018(7 years after company formation)
Appointment Duration5 years, 7 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Pavilion 96 Kensington High Street
London
W8 4SG
Secretary NameChalfen Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameMr Timur Usmanov
Date of BirthOctober 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressGagarina Str. H.38 Apt 130
Reutov City
Russian Federation
Director NameMr Mikhail Artemovich Sokolov
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed31 August 2014(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2017)
RoleBusiness Manager
Country of ResidenceRussia
Correspondence AddressKensington Pavilion 96 Kensington High Street
London
W8 4SG
Director NameMr Ivan Loginov
Date of BirthJune 1983 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed10 November 2017(6 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 September 2018)
RoleLawyer
Country of ResidenceRussia
Correspondence Address96 Kensington High Street Kensington Pavilion
London
W8 4SG
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressKensington Pavilion
96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Onetwotrip LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,485
Cash£18,154
Current Liabilities£250,693

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 October 2018Appointment of Mr Vadim Kudelko as a director on 6 September 2018 (2 pages)
10 October 2018Termination of appointment of Ivan Loginov as a director on 6 September 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 November 2017Termination of appointment of Mikhail Sokolov as a director on 10 November 2017 (1 page)
19 November 2017Appointment of Mr Ivan Loginov as a director on 10 November 2017 (2 pages)
19 November 2017Appointment of Mr Ivan Loginov as a director on 10 November 2017 (2 pages)
19 November 2017Termination of appointment of Mikhail Sokolov as a director on 10 November 2017 (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 January 2016Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page)
18 January 2016Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page)
18 January 2016Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
28 May 2015Registered office address changed from Level 5 12-14 Mason's Avenue London EC2V 5BT to Kensington Pavilion 96 Kensington High Street London W8 4SG on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Level 5 12-14 Mason's Avenue London EC2V 5BT to Kensington Pavilion 96 Kensington High Street London W8 4SG on 28 May 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Appointment of Mikhail Sokolov as a director on 31 August 2014 (2 pages)
17 September 2014Termination of appointment of Timur Usmanov as a director on 31 August 2014 (1 page)
17 September 2014Termination of appointment of Timur Usmanov as a director on 31 August 2014 (1 page)
17 September 2014Appointment of Mikhail Sokolov as a director on 31 August 2014 (2 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 February 2014Appointment of Chalfen Secretaries Limited as a secretary (2 pages)
28 February 2014Appointment of Chalfen Secretaries Limited as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
28 November 2013Appointment of Vadim Kudelko as a secretary (1 page)
28 November 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
28 November 2013Appointment of Vadim Kudelko as a secretary (1 page)
23 October 2013Registered office address changed from 1 Cresswell Park Blackheath Village London SE3 9RD United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 1 Cresswell Park Blackheath Village London SE3 9RD United Kingdom on 23 October 2013 (1 page)
18 October 2013Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (16 pages)
18 October 2013Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (16 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 18/10/2013
(5 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 18/10/2013
(5 pages)
13 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
16 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
18 January 2012Registered office address changed from , 180 Piccadilly, London, W1J 9HF, United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from , 180 Piccadilly, London, W1J 9HF, United Kingdom on 18 January 2012 (1 page)
4 October 2011Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 4 October 2011 (1 page)
11 August 2011Incorporation (12 pages)
11 August 2011Incorporation (12 pages)