Company NameOt Bidco Limited
DirectorsNigel Kneafsey and Daniel Moore
Company StatusActive
Company Number10865054
CategoryPrivate Limited Company
Incorporation Date13 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameNigel Kneafsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(3 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5th Floor, 50 Pall Mall
London
SW1Y 5JH
Director NameMr Daniel Moore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(3 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Portland House
Bressenden Place
London
SW1E 5RS
Director NameMr Ronald Bruce Fishman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, Michelin House 81 Fulham Road
London
SW3 6RD
Director NameMs Michelle Suzanne Riley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3rd Floor, Michelin House 81 Fulham Road
London
SW3 6RD
Director NameMr Michael Phillip Kosty
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2017(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Portland House
Bressenden Place
London
SW1E 5RS
Director NameMr Matthew Koven
Date of BirthMay 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2017(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Portland House
Bressenden Place
London
SW1E 5RS
Director NameMr Eugene Yoon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2017(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Portland House
Bressenden Place
London
SW1E 5RS

Location

Registered Address5th Floor, 50 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

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 Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

26 November 2021Delivered on: 27 November 2021
Persons entitled: Antares Capital LP (As Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 February 2020Delivered on: 27 February 2020
Persons entitled: Antares Capital LP (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 November 2017Delivered on: 20 November 2017
Persons entitled: The Toronto-Dominion Bank, London Branch in Its Capacity as U.K. Administrative Agent

Classification: A registered charge
Outstanding

Filing History

4 January 2021Full accounts made up to 31 December 2019 (20 pages)
11 September 2020Registered office address changed from 4th Floor Portland House Bressenden Place London SW1E 5RS England to 5th Floor, 50 Pall Mall London SW1Y 5JH on 11 September 2020 (1 page)
11 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 February 2020Registration of charge 108650540002, created on 25 February 2020 (13 pages)
11 January 2020Satisfaction of charge 108650540001 in full (4 pages)
3 January 2020Termination of appointment of Eugene Yoon as a director on 27 December 2019 (1 page)
3 January 2020Withdrawal of a person with significant control statement on 3 January 2020 (2 pages)
3 January 2020Termination of appointment of Matthew Koven as a director on 27 December 2019 (1 page)
3 January 2020Notification of Integra Uk Midco 2 Limited as a person with significant control on 27 December 2019 (2 pages)
3 January 2020Termination of appointment of Michael Phillip Kosty as a director on 27 December 2019 (1 page)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
9 October 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Full accounts made up to 31 December 2018 (19 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,237,683
(7 pages)
5 April 2019Second filing of Confirmation Statement dated 12/07/2018 (6 pages)
2 November 2018Confirmation statement made on 12 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/04/2019
(5 pages)
27 September 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 1,243,811
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2019
(5 pages)
26 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2018Notification of a person with significant control statement (2 pages)
22 March 2018Cessation of Ot Midco Limited as a person with significant control on 22 February 2018 (1 page)
1 February 2018Director's details changed for Daniel Kneafsey on 7 August 2017 (2 pages)
20 November 2017Registration of charge 108650540001, created on 16 November 2017 (30 pages)
20 November 2017Registration of charge 108650540001, created on 16 November 2017 (30 pages)
6 September 2017Appointment of Daniel Kneafsey as a director on 7 August 2017 (2 pages)
6 September 2017Appointment of Daniel Kneafsey as a director on 7 August 2017 (2 pages)
6 September 2017Appointment of Nigel Kneafsey as a director on 7 August 2017 (2 pages)
6 September 2017Appointment of Nigel Kneafsey as a director on 7 August 2017 (2 pages)
9 August 2017Termination of appointment of Ronald Bruce Fishman as a director on 7 August 2017 (1 page)
9 August 2017Appointment of Mr Michael Phillip Kosty as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Mr Eugene Yoon as a director on 7 August 2017 (2 pages)
9 August 2017Termination of appointment of Michelle Suzanne Riley as a director on 7 August 2017 (1 page)
9 August 2017Appointment of Mr Michael Phillip Kosty as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Mr Matthew Koven as a director on 7 August 2017 (2 pages)
9 August 2017Termination of appointment of Ronald Bruce Fishman as a director on 7 August 2017 (1 page)
9 August 2017Registered office address changed from 3rd Floor, Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor Portland House Bressenden Place London SW1E 5RS on 9 August 2017 (1 page)
9 August 2017Appointment of Mr Matthew Koven as a director on 7 August 2017 (2 pages)
9 August 2017Registered office address changed from 3rd Floor, Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor Portland House Bressenden Place London SW1E 5RS on 9 August 2017 (1 page)
9 August 2017Appointment of Mr Eugene Yoon as a director on 7 August 2017 (2 pages)
9 August 2017Termination of appointment of Michelle Suzanne Riley as a director on 7 August 2017 (1 page)
14 July 2017Registered office address changed from 2nd Floor 2-5 Old Bond Street London W1S 4PD United Kingdom to 3rd Floor, Michelin House 81 Fulham Road London SW3 6rd on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 2nd Floor 2-5 Old Bond Street London W1S 4PD United Kingdom to 3rd Floor, Michelin House 81 Fulham Road London SW3 6rd on 14 July 2017 (1 page)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1
(20 pages)
13 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
13 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1
(20 pages)