Company NameOTG Utilities Ltd
DirectorsOliver Clinton Gray and Steven Kingswood
Company StatusActive
Company Number11855414
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)
Previous NameO Gray Consultancy Services Ltd

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Oliver Clinton Gray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Sopwith Crescent
Wickford
SS11 8YU
Director NameMr Steven Kingswood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Sopwith Crescent
Wickford
SS11 8YU

Location

Registered Address3c Sopwith Crescent
Wickford
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 April 2024 (5 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

12 October 2023Cessation of Oliver Gray as a person with significant control on 12 October 2023 (1 page)
12 October 2023Notification of Steven Kingswood as a person with significant control on 1 October 2023 (2 pages)
12 October 2023Confirmation statement made on 12 October 2023 with updates (5 pages)
4 October 2023Appointment of Mr Steven Kingswood as a director on 1 October 2023 (2 pages)
28 April 2023Company name changed o gray consultancy services LTD\certificate issued on 28/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-26
(3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)