CATALYST OTIS LIMITED

Register to unlock more data on OkredoRegister

CATALYST OTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04739687

Incorporation date

18/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Ship Canal House 98, King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2003)
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Appointment of a voluntary liquidator
dot icon13/05/2025
Declaration of solvency
dot icon09/05/2025
Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-05-09
dot icon17/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon28/03/2024
Director's details changed for Mr Julian Ralph Stewart Newiss on 2024-03-25
dot icon27/03/2024
Change of details for Mr Julian Ralph Stewart Newiss as a person with significant control on 2024-03-25
dot icon22/03/2024
Registered office address changed from 33 Cavendish Square London W1G 0PW to 30-31 Cowcross Street London EC1M 6DQ on 2024-03-22
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon28/09/2022
Termination of appointment of Murray Jonathan Martin Petit as a director on 2022-09-23
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon16/12/2020
Director's details changed for Mr Julian Ralph Stewart Newiss on 2020-11-16
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Appointment of Mr. Murray Jonathan Martin Petit as a director on 2020-06-30
dot icon21/07/2020
Termination of appointment of Christakis Christofi as a secretary on 2020-06-30
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon15/02/2019
Director's details changed for Mr Julian Ralph Stewart Newiss on 2018-09-01
dot icon22/11/2018
Secretary's details changed for Mr. Christakis Christofi on 2018-09-01
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Peter Kasch as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-18
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-18
dot icon11/03/2010
Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 2010-03-11
dot icon24/11/2009
Termination of appointment of Nicholas Tribe as a director
dot icon01/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/07/2009
Appointment terminated secretary keith scott
dot icon08/07/2009
Secretary appointed christakis christofi
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon24/02/2009
Secretary's change of particulars / keith scott / 05/12/2008
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/09/2008
Nc inc already adjusted 03/09/07
dot icon01/09/2008
Resolutions
dot icon01/09/2008
Capitals not rolled up
dot icon02/06/2008
Return made up to 18/04/08; no change of members
dot icon01/05/2008
Total exemption full accounts made up to 2006-11-30
dot icon02/08/2007
Total exemption full accounts made up to 2005-11-30
dot icon31/07/2007
Return made up to 18/04/07; no change of members
dot icon19/09/2006
Delivery ext'd 3 mth 30/11/05
dot icon19/06/2006
Return made up to 18/04/06; full list of members
dot icon07/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon08/07/2005
Return made up to 18/04/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2003-11-30
dot icon17/06/2005
Director resigned
dot icon30/07/2004
Return made up to 18/04/04; full list of members
dot icon16/07/2004
Accounting reference date shortened from 30/04/04 to 30/11/03
dot icon20/11/2003
Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB
dot icon18/08/2003
Registered office changed on 18/08/03 from: 2ND floor 5 wigmore street london W1H 9LA
dot icon07/08/2003
Registered office changed on 07/08/03 from: central square south orchard street newcastle upon tyne NE1 3XX
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Ad 24/06/03--------- £ si 1@1=1 £ ic 112499/112500
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon01/08/2003
Ad 18/07/03--------- £ si 112498@1=112498 £ ic 1/112499
dot icon01/08/2003
Nc inc already adjusted 18/07/03
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon24/06/2003
Certificate of change of name
dot icon18/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Nominee Secretary
18/04/2003 - 24/06/2003
507
EVERDIRECTOR LIMITED
Nominee Director
18/04/2003 - 24/06/2003
521
Tribe, Nicholas John Grove
Director
24/06/2003 - 01/10/2009
32
Kasch, Peter Carwile
Director
24/06/2003 - 20/03/2013
58
Newiss, Julian Ralph Stewart
Director
24/06/2003 - Present
61

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST OTIS LIMITED

CATALYST OTIS LIMITED is an(a) Liquidation company incorporated on 18/04/2003 with the registered office located at 5th Floor Ship Canal House 98, King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST OTIS LIMITED?

toggle

CATALYST OTIS LIMITED is currently Liquidation. It was registered on 18/04/2003 .

Where is CATALYST OTIS LIMITED located?

toggle

CATALYST OTIS LIMITED is registered at 5th Floor Ship Canal House 98, King Street, Manchester M2 4WU.

What does CATALYST OTIS LIMITED do?

toggle

CATALYST OTIS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATALYST OTIS LIMITED?

toggle

The latest filing was on 13/05/2025: Resolutions.