Company NameOTAS Technologies Holding Ltd
DirectorsRoberto Daniele and Paul Anthony Redman
Company StatusActive
Company Number09430384
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRoberto Daniele
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 September 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Maria Calle-Barrado
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleClo
Country of ResidenceUnited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Mark Richard Kelly
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address41 Welbeck Street
London
W1G 8EA
Director NameMr Daryn Michael Kutner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHitherfield Brasted Lane Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameMr James Frederick Netherthorpe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCoo, Financial Services
Country of ResidenceEngland
Correspondence Address41 Welbeck Street
London
W1G 8EA
Director NameMr Michael Andrew Vogel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleEntrepreneur & Ceo Of Elcot Capital Management
Country of ResidenceEngland
Correspondence Address41 Welbeck Street
London
W1G 8EA
Director NameMr Luke Anton Wiseman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Welbeck Street
London
W1G 8EA
Secretary NameMs Maria Calle-Barrado
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address23 College Hill
London
EC4R 2RP
Secretary NameMr Simon Curtice Maughan
StatusResigned
Appointed31 March 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2017)
RoleCompany Director
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameDr Thomas Francis Doris
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2016(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 September 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Primrose Street
London
EC2A 2EW
Director NameMr Seth Isaac Merrin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address20 Primrose Street
London
EC2A 2EW
Director NameMr Simon Mark Ormrod
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Primrose Street
London
EC2A 2EW
Secretary NameMr Roberto Daniele
StatusResigned
Appointed11 October 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2022)
RoleCompany Director
Correspondence Address20 Primrose Street
London
EC2A 2EW
Director NameMr Brian Bernard Conroy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2020(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Primrose Street
London
EC2A 2EW

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

936.3k at £1Elcot Fund
66.95%
Ordinary
82.9k at £1James Netherthorpe
5.93%
Ordinary
34.7k at £1Luke Wiseman
2.48%
Ordinary
241.9k at £1Daryn Michael Kutner
17.30%
Ordinary
24.7k at £1David Bell
1.77%
Ordinary
20.5k at £1Neil Burnard
1.47%
Ordinary
20.2k at £1Mark Kelly
1.45%
Ordinary
7k at £1Christian Kutner
0.50%
Ordinary
7k at £1Jonathan Stone
0.50%
Ordinary
4.8k at £1Timothy Daniels
0.35%
Ordinary
3.9k at £1James Whitehead
0.28%
Ordinary
3.8k at £1Andrew Duke
0.27%
Ordinary
3.5k at £1Christian Georges
0.25%
Ordinary
2.1k at £1Christopher Dougan
0.15%
Ordinary
2k at £1James Milligan
0.14%
Ordinary
1.1k at £1Thomas Johansen
0.08%
Ordinary
770 at £1Benjamin Lock
0.06%
Ordinary
758 at £1Tim Vines
0.05%
Ordinary
500 at £1Pritesh Patel
0.04%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (15 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 31 December 2021 (19 pages)
2 November 2022Memorandum and Articles of Association (25 pages)
2 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
2 September 2022Accounts for a small company made up to 31 December 2020 (7 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 June 2022Registered office address changed from 20 Primrose Street London EC2A 2EW England to 135 Bishopsgate London EC2M 3TP on 6 June 2022 (1 page)
26 May 2022Termination of appointment of Roberto Daniele as a secretary on 16 May 2022 (1 page)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2021Appointment of Roberto Daniele as a director on 14 September 2021 (2 pages)
2 December 2021Termination of appointment of Thomas Francis Doris as a director on 14 September 2021 (1 page)
2 December 2021Appointment of Paul Anthony Redman as a director on 14 September 2021 (2 pages)
13 July 2021Termination of appointment of Brian Bernard Conroy as a director on 17 May 2021 (1 page)
8 July 2021Termination of appointment of Simon Mark Ormrod as a director on 24 June 2021 (1 page)
24 June 2021Withdrawal of a person with significant control statement on 24 June 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 June 2021Notification of Tp Icap Group Plc as a person with significant control on 23 March 2021 (2 pages)
21 June 2021Director's details changed for Dr Thomas Francis Doris on 1 June 2021 (2 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
8 July 2020Appointment of Mr Brian Bernard Conroy as a director on 11 May 2020 (2 pages)
8 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Seth Isaac Merrin as a director on 1 May 2020 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
15 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
12 October 2017Appointment of Mr Simon Mark Ormrod as a director on 11 October 2017 (2 pages)
12 October 2017Appointment of Mr Seth Isaac Merrin as a director on 11 October 2017 (2 pages)
12 October 2017Appointment of Mr Seth Isaac Merrin as a director on 11 October 2017 (2 pages)
12 October 2017Appointment of Mr Simon Mark Ormrod as a director on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Simon Curtice Maughan as a secretary on 27 September 2017 (1 page)
11 October 2017Termination of appointment of Simon Curtice Maughan as a secretary on 27 September 2017 (1 page)
11 October 2017Appointment of Mr Roberto Daniele as a secretary on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Roberto Daniele as a secretary on 11 October 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 June 2017Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY to 20 Primrose Street London EC2A 2EW on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY to 20 Primrose Street London EC2A 2EW on 7 June 2017 (1 page)
2 June 2017Termination of appointment of Michael Andrew Vogel as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of Michael Andrew Vogel as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of Luke Anton Wiseman as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of Luke Anton Wiseman as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page)
9 November 2016Appointment of Mr. Thomas Francis Doris as a director on 8 November 2016 (2 pages)
9 November 2016Appointment of Mr. Thomas Francis Doris as a director on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr James Frederick Netherthorpe on 1 November 2016 (2 pages)
8 November 2016Director's details changed for Mr James Frederick Netherthorpe on 1 November 2016 (2 pages)
8 November 2016Director's details changed for Mr James Frederick Netherthorpe on 1 November 2016 (2 pages)
8 November 2016Director's details changed for Mr James Frederick Netherthorpe on 1 November 2016 (2 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 September 2016Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page)
6 September 2016Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,398,479
(7 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,398,479
(7 pages)
8 March 2016Register inspection address has been changed from C/O Macfarlanes 20 Cursitor Street London EC4A 1LT England to 60 Cannon Street Cannon Street London EC4N 6NP (1 page)
8 March 2016Register inspection address has been changed from C/O Macfarlanes 20 Cursitor Street London EC4A 1LT England to 60 Cannon Street Cannon Street London EC4N 6NP (1 page)
8 February 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
8 February 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
4 June 2015Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,398,479
(7 pages)
4 June 2015Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,398,479
(7 pages)
4 June 2015Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,398,479
(7 pages)
4 June 2015Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page)
3 June 2015Register inspection address has been changed to C/O Macfarlanes 20 Cursitor Street London EC4A 1LT (1 page)
3 June 2015Register inspection address has been changed to C/O Macfarlanes 20 Cursitor Street London EC4A 1LT (1 page)
17 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,235,657
  • USD 162,822
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,235,657
  • USD 162,822
(4 pages)
16 May 2015Change of share class name or designation (2 pages)
16 May 2015Change of share class name or designation (2 pages)
14 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
15 April 2015Appointment of Mr Simon Curtice Maughan as a secretary on 31 March 2015 (2 pages)
15 April 2015Termination of appointment of Maria Calle-Barrado as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Maria Calle-Barrado as a secretary on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Maria Calle-Barrado as a director on 31 March 2015 (1 page)
15 April 2015Registered office address changed from 21-27 Lamb's Conduit Street London England WC1N 3GS England to 1 Duke of York Square London England SW3 4LY on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Daryn Michael Kutner as a director on 31 March 2015 (1 page)
15 April 2015Appointment of Mr Simon Curtice Maughan as a secretary on 31 March 2015 (2 pages)
15 April 2015Termination of appointment of Maria Calle-Barrado as a secretary on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Daryn Michael Kutner as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Mark Richard Kelly as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Mark Richard Kelly as a director on 31 March 2015 (1 page)
15 April 2015Registered office address changed from 21-27 Lamb's Conduit Street London England WC1N 3GS England to 1 Duke of York Square London England SW3 4LY on 15 April 2015 (1 page)
13 February 2015Registered office address changed from Lamb's Conduit Street London England WC1N 3GS England to 21-27 Lamb's Conduit Street London England WC1N 3GS on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Lamb's Conduit Street London England WC1N 3GS England to 21-27 Lamb's Conduit Street London England WC1N 3GS on 13 February 2015 (1 page)
9 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-09
  • GBP 1
(29 pages)
9 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-09
  • GBP 1
(29 pages)