Company NameOTS Resources Ltd
Company StatusDissolved
Company Number05166560
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith Furbank
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Secretary NameMr Antony James Holdsworth
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lapwater Court
London Road
Leigh-On-Sea
Essex
SS9 2UE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Keith Furbank
100.00%
Ordinary

Financials

Year2014
Net Worth£28,835
Cash£31,214
Current Liabilities£4,882

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 July 2017Notification of Keith Furbank as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Keith Furbank as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Director's details changed for Mr Keith Furbank on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Keith Furbank on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Director's details changed for Mr Keith Furbank on 1 July 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from C/O Antony J. Holdsworth & Co Suite a 451 London Road Westcliff on Sea Essex SS0 9LG on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Antony J. Holdsworth & Co Suite a 451 London Road Westcliff on Sea Essex SS0 9LG on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Antony J. Holdsworth & Co Suite a 451 London Road Westcliff on Sea Essex SS0 9LG on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Antony Holdsworth as a secretary (1 page)
5 July 2011Termination of appointment of Antony Holdsworth as a secretary (1 page)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Keith Furbank on 28 June 2010 (2 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Keith Furbank on 28 June 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Registered office changed on 30/06/2009 from suite a, 451 london road westcliff-on-sea essex SS0 9LG (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from suite a, 451 london road westcliff-on-sea essex SS0 9LG (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
13 October 2005Return made up to 30/06/05; full list of members (6 pages)
13 October 2005Return made up to 30/06/05; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Incorporation (13 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Incorporation (13 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New secretary appointed (1 page)