Company NameOTT Group Limited
Company StatusActive
Company Number07792585
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 6 months ago)
Previous NamesShoo 555 Limited and Onlinetraveltraining International Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Duncan Patrick Horton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Stuart James Parish
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Clive Grant Jacobs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Ian Johnston Findlay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMs Sian Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Bruce James Martin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Islington High Street
London
N1 9LH
Director NameMs Julia Felicity Feuell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Peter John Sutton Brooks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Angel Gate
London
EC1V 2PT
Director NameMr Graham Robert Potts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Angel Gate
London
EC1V 2PT
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2011(same day as company formation)
Correspondence AddressWitan Gate House Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websiteonlinetraveltraining.com
Telephone020 78123800
Telephone regionLondon

Location

Registered Address3rd Floor, 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

3.7k at £1Julia Feuell
63.59%
Ordinary
328 at £1Graham Potts
5.65%
Ordinary
1.6k at £1Peter Brooks
28.19%
Ordinary
149 at £1Trustee Of Peter Brooks 2002 Settlement
2.57%
Ordinary

Financials

Year2014
Net Worth£360,307
Cash£42,331
Current Liabilities£165,044

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

17 June 2020Delivered on: 19 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 June 2020Registration of charge 077925850001, created on 17 June 2020 (24 pages)
29 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
6 June 2018Change of details for Mr Peter John Sutton Brooks as a person with significant control on 4 June 2018 (2 pages)
5 February 2018Termination of appointment of Graham Robert Potts as a director on 28 January 2018 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017Termination of appointment of Peter John Sutton Brooks as a director on 7 July 2017 (1 page)
25 July 2017Termination of appointment of Peter John Sutton Brooks as a director on 7 July 2017 (1 page)
19 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2015Director's details changed for Mrs Julia Felicity Feuell on 1 September 2015 (2 pages)
20 October 2015Director's details changed for Mrs Julia Felicity Feuell on 1 September 2015 (2 pages)
20 October 2015Director's details changed for Mrs Julia Felicity Feuell on 1 September 2015 (2 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,804
(5 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,804
(5 pages)
23 September 2015Registered office address changed from 326 City Road London EC1V 2NZ to 23 Angel Gate London EC1V 2PT on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 326 City Road London EC1V 2NZ to 23 Angel Gate London EC1V 2PT on 23 September 2015 (1 page)
2 December 2014Director's details changed for Mrs Julia Felicity Feuell on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mrs Julia Felicity Feuell on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mrs Julia Felicity Feuell on 2 December 2014 (2 pages)
15 October 2014Appointment of Mr Graham Robert Potts as a director on 1 August 2014 (2 pages)
15 October 2014Appointment of Mr Graham Robert Potts as a director on 1 August 2014 (2 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,804
(6 pages)
15 October 2014Registered office address changed from Angel Gate 326 City Road London EC1V 2NZ to 326 City Road London EC1V 2NZ on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Angel Gate 326 City Road London EC1V 2NZ to 326 City Road London EC1V 2NZ on 15 October 2014 (1 page)
15 October 2014Appointment of Mr Graham Robert Potts as a director on 1 August 2014 (2 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,804
(6 pages)
30 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 5,804
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 5,804
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 5,804
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Director's details changed for Mrs Julia Felicity Feuell on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Julia Felicity Feuell on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Julia Felicity Feuell on 9 September 2014 (2 pages)
28 August 2014Director's details changed for Mrs Julia Felicity Feuell on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Julia Felicity Feuell on 27 August 2014 (2 pages)
26 February 2014Director's details changed for Mr Peter John Sutton Brooks on 20 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Peter John Sutton Brooks on 20 February 2014 (2 pages)
3 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 5,476
(4 pages)
3 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 5,476
(4 pages)
18 December 2013Appointment of Mr Peter John Sutton Brooks as a director (2 pages)
18 December 2013Appointment of Mr Peter John Sutton Brooks as a director (2 pages)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
5 November 2013Director's details changed for Julia Feuell on 6 December 2012 (2 pages)
5 November 2013Director's details changed for Julia Feuell on 6 December 2012 (2 pages)
5 November 2013Director's details changed for Julia Feuell on 6 December 2012 (2 pages)
5 November 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,001
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,001
(3 pages)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
5 November 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,001
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Termination of appointment of Bruce Martin as a director (1 page)
24 April 2013Termination of appointment of Bruce Martin as a director (1 page)
23 January 2013Registered office address changed from 33 Islington High Street London N1 9LH on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 33 Islington High Street London N1 9LH on 23 January 2013 (1 page)
26 October 2012Company name changed onlinetraveltraining international LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
26 October 2012Company name changed onlinetraveltraining international LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(1 page)
18 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(1 page)
18 October 2012Change of name notice (2 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 4,001
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 4,001
(4 pages)
15 February 2012Company name changed shoo 555 LIMITED\certificate issued on 15/02/12
  • CONNOT ‐
(3 pages)
15 February 2012Company name changed shoo 555 LIMITED\certificate issued on 15/02/12
  • CONNOT ‐
(3 pages)
3 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
3 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
24 January 2012Change of name notice (2 pages)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-18
(1 page)
24 January 2012Change of name notice (2 pages)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-18
(1 page)
10 January 2012Appointment of Bruce Martin as a director (3 pages)
10 January 2012Appointment of Julia Feuell as a director (3 pages)
10 January 2012Appointment of Julia Feuell as a director (3 pages)
10 January 2012Appointment of Bruce Martin as a director (3 pages)
5 January 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
5 January 2012Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 5 January 2012 (2 pages)
5 January 2012Termination of appointment of Sian Sadler as a director (2 pages)
5 January 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
5 January 2012Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
5 January 2012Termination of appointment of Sian Sadler as a director (2 pages)
5 January 2012Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
5 January 2012Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 5 January 2012 (2 pages)
30 September 2011Incorporation (18 pages)
30 September 2011Incorporation (18 pages)