CMS (OTTERSHAW) LIMITED

Register to unlock more data on OkredoRegister

CMS (OTTERSHAW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03791784

Incorporation date

18/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Penn Street Works, Penn Street, Amersham HP7 0FACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1999)
dot icon12/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/01/2024
Termination of appointment of Peter Alexander Buckles as a director on 2023-12-25
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon18/06/2021
Notification of Classic Management Services Limited as a person with significant control on 2021-04-30
dot icon18/06/2021
Withdrawal of a person with significant control statement on 2021-06-18
dot icon16/06/2021
Micro company accounts made up to 2021-01-31
dot icon16/06/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon23/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/07/2019
Registered office address changed from Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0PX to Unit 6 Penn Street Works Penn Street Amersham HP7 0FA on 2019-07-19
dot icon18/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon24/08/2018
Notification of a person with significant control statement
dot icon23/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon03/05/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon27/07/2016
Termination of appointment of David Maries Lang as a secretary on 2016-07-01
dot icon27/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon25/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Registered office address changed from Bunbury House Stour Park, Blandford St. Mary, Blandford Forum Dorset DT11 9LQ on 2013-04-02
dot icon08/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon26/06/2012
Director's details changed for Mr Neil Anthony Aldred on 2012-06-26
dot icon26/06/2012
Director's details changed for Mr Peter Alexander Buckles on 2012-06-26
dot icon01/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon10/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon21/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/06/2008
Return made up to 18/06/08; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/06/2007
Return made up to 18/06/07; full list of members
dot icon07/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/06/2006
Return made up to 18/06/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 18/06/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 18/06/04; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/06/2003
New director appointed
dot icon30/06/2003
Return made up to 18/06/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon12/07/2002
New secretary appointed
dot icon22/06/2001
Return made up to 18/06/01; full list of members
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 18/06/00; full list of members
dot icon05/01/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon05/01/2000
Ad 02/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon29/07/1999
Certificate of change of name
dot icon28/07/1999
New secretary appointed;new director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
Registered office changed on 28/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Secretary resigned
dot icon18/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.55K
-
0.00
-
-
2022
3
19.55K
-
0.00
-
-
2023
3
19.55K
-
0.00
-
-
2023
3
19.55K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

19.55K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/1999 - 01/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/06/1999 - 01/07/1999
43699
Buckles, Peter Alexander
Director
02/07/1999 - 25/12/2023
41
Aldred, Neil Anthony
Director
02/07/1999 - Present
26
Burns, Jonathan Philip
Director
24/06/2003 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMS (OTTERSHAW) LIMITED

CMS (OTTERSHAW) LIMITED is an(a) Active company incorporated on 18/06/1999 with the registered office located at Unit 6 Penn Street Works, Penn Street, Amersham HP7 0FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CMS (OTTERSHAW) LIMITED?

toggle

CMS (OTTERSHAW) LIMITED is currently Active. It was registered on 18/06/1999 .

Where is CMS (OTTERSHAW) LIMITED located?

toggle

CMS (OTTERSHAW) LIMITED is registered at Unit 6 Penn Street Works, Penn Street, Amersham HP7 0FA.

What does CMS (OTTERSHAW) LIMITED do?

toggle

CMS (OTTERSHAW) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CMS (OTTERSHAW) LIMITED have?

toggle

CMS (OTTERSHAW) LIMITED had 3 employees in 2023.

What is the latest filing for CMS (OTTERSHAW) LIMITED?

toggle

The latest filing was on 12/10/2025: Total exemption full accounts made up to 2025-01-31.