Company NameOTAK Limited
DirectorsArjun Ramdas and Kieran Maloney
Company StatusActive
Company Number09499203
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Arjun Ramdas
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameKieran Maloney
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed20 December 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Andrew Samuel Christopher Childs
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Hazeleigh
Brentwood
Essex
CM13 2TT
Director NameMr Paul Davis Oster
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Andrew James Austen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address508 Loose Road
Maidstone
Kent
ME15 9UF
Director NameMr Carlos Romeu
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Anthony Douglas Russell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Jason Sahota
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2020)
RoleGeneral Counsel And Group Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Dominic James Suri
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMs Suzanne Foy Deery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2021)
RoleDirector, Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.otaksolutions.com

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

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 End31 December

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding

Filing History

21 January 2021Termination of appointment of Andrew Samuel Christopher Childs as a director on 20 January 2021 (1 page)
21 January 2021Termination of appointment of Paul Davis Oster as a director on 20 January 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (18 pages)
17 December 2020Appointment of Kieran Maloney as a director on 17 December 2020 (2 pages)
17 December 2020Termination of appointment of Dominic James Suri as a director on 9 December 2020 (1 page)
10 September 2020Appointment of Mr Arjun Ramdas as a director on 8 September 2020 (2 pages)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 November 2019Director's details changed for Mr Paul Davis Oster on 18 November 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (15 pages)
16 May 2019Appointment of Ms Suzanne Foy Deery as a director on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Jason Sahota as a director on 14 May 2019 (1 page)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 November 2018Appointment of Mr Dominic James Suri as a director on 1 November 2018 (2 pages)
5 November 2018Termination of appointment of Anthony Douglas Russell as a director on 1 November 2018 (1 page)
5 November 2018Appointment of Mr Ivan John Keane as a director on 1 November 2018 (2 pages)
5 November 2018Termination of appointment of Carlos Romeu as a director on 1 November 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
4 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 May 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
4 May 2018Change of details for Charles Taylor Insuretech Limited as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Registered office address changed from Standard House 12 - 13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
19 January 2018Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Registered office address changed from 62B Maberley Road London SE19 2JA United Kingdom to Standard House 12 - 13 Essex Street London WC2R 3AA on 29 December 2016 (1 page)
29 December 2016Appointment of Mr Carlos Romeu as a director on 16 December 2016 (2 pages)
29 December 2016Appointment of Mr Carlos Romeu as a director on 16 December 2016 (2 pages)
29 December 2016Registered office address changed from 62B Maberley Road London SE19 2JA United Kingdom to Standard House 12 - 13 Essex Street London WC2R 3AA on 29 December 2016 (1 page)
28 December 2016Appointment of Mr Anthony Douglas Russell as a director on 16 December 2016 (2 pages)
28 December 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 20 December 2016 (2 pages)
28 December 2016Appointment of Mr Jason Sahota as a director on 16 December 2016 (2 pages)
28 December 2016Appointment of Mr Jason Sahota as a director on 16 December 2016 (2 pages)
28 December 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 20 December 2016 (2 pages)
28 December 2016Appointment of Mr Anthony Douglas Russell as a director on 16 December 2016 (2 pages)
15 November 2016Sub-division of shares on 31 August 2016 (5 pages)
15 November 2016Sub-division of shares on 31 August 2016 (5 pages)
12 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 July 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 10
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 10
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 10
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 10
(3 pages)
25 May 2016Termination of appointment of Andrew James Austen as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Andrew James Austen as a director on 23 May 2016 (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(5 pages)
23 June 2015Appointment of Mr Andrew James Austen as a director on 12 June 2015 (2 pages)
23 June 2015Appointment of Mr Andrew James Austen as a director on 12 June 2015 (2 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)