OTALA.MARKETS LTD

Register to unlock more data on OkredoRegister

OTALA.MARKETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08853583

Incorporation date

21/01/2014

Size

Group

Contacts

Registered address

Registered address

One London Wall 1 London Wall, 4th Floor, London EC2Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2014)
dot icon27/02/2026
Registered office address changed from 3rd Floor, 54 Baker Street London W1U 7BU England to One London Wall 1 London Wall 4th Floor London EC2Y 5EA on 2026-02-27
dot icon15/12/2025
Appointment of Mr. Terrence Mark Sahathevan as a director on 2025-12-01
dot icon05/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon20/11/2025
Termination of appointment of Antonio Maria De Negri as a director on 2025-11-10
dot icon09/10/2025
Director's details changed for Mr Antonio Maria De Negri on 2025-10-08
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/07/2025
Termination of appointment of Rajanbabu Sivanithy as a director on 2025-07-16
dot icon12/06/2025
Change of share class name or designation
dot icon11/06/2025
Particulars of variation of rights attached to shares
dot icon11/06/2025
Sub-division of shares on 2024-12-09
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-01-09
dot icon20/02/2025
Change of details for Cirdan International Inc. as a person with significant control on 2024-12-10
dot icon23/01/2025
Certificate of change of name
dot icon22/01/2025
Director's details changed for Mr Lorenzo Maria Calcagni on 2025-01-21
dot icon22/01/2025
Termination of appointment of Stefano Tana as a director on 2025-01-21
dot icon22/01/2025
Appointment of Mr. Frederick Samuel Knox as a director on 2025-01-21
dot icon24/12/2024
Memorandum and Articles of Association
dot icon24/12/2024
Resolutions
dot icon13/12/2024
Director's details changed for Mr. Benjamin Chung Yan Leung on 2024-12-05
dot icon12/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon06/12/2024
Appointment of Mr. Benjamin Chung Yan Leung as a director on 2024-12-05
dot icon11/11/2024
Termination of appointment of Daniele Davolio as a director on 2024-11-06
dot icon08/11/2024
Director's details changed for Mr Antonio Maria De Negri on 2024-11-06
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon19/09/2024
Termination of appointment of Ken Yengibaryan as a director on 2024-09-18
dot icon09/05/2024
Appointment of Stefano Tana as a director on 2024-05-08
dot icon16/04/2024
Appointment of Mr Lorenzo Maria Calcagni as a director on 2024-04-15
dot icon16/04/2024
Appointment of Mr Ken Yengibaryan as a director on 2024-04-15
dot icon15/04/2024
Termination of appointment of Marco Oprandi as a director on 2024-04-15
dot icon08/04/2024
Termination of appointment of Peter Francis Stevens as a director on 2024-03-31
dot icon07/03/2024
Notification of Cirdan International Inc. as a person with significant control on 2023-12-20
dot icon07/03/2024
Cessation of Antonio Maria De Negri as a person with significant control on 2024-02-13
dot icon31/01/2024
Resolutions
dot icon28/01/2024
Memorandum and Articles of Association
dot icon27/12/2023
Termination of appointment of Lorenzo Calcagni as a director on 2023-12-27
dot icon21/12/2023
Notification of Antonio Maria De Negri as a person with significant control on 2023-12-20
dot icon21/12/2023
Cessation of Cirdan Group S.P.A. as a person with significant control on 2023-12-20
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon17/11/2023
Director's details changed for Mr Antonio Maria De Negri on 2023-11-01
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon17/08/2023
Appointment of Mr Rajanbabu Sivanithy as a director on 2023-07-24
dot icon16/08/2023
Satisfaction of charge 088535830001 in full
dot icon16/08/2023
Termination of appointment of Graham Walker as a secretary on 2023-07-24
dot icon16/08/2023
Appointment of Ms. Giulia Sanvincenti as a secretary on 2023-07-24
dot icon19/04/2023
Termination of appointment of Roberto Infante as a director on 2023-03-17
dot icon19/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon05/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon19/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon22/06/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon16/05/2022
Cessation of Antonio De Negri as a person with significant control on 2022-01-20
dot icon16/05/2022
Notification of Cirdan Group S.P.A. as a person with significant control on 2022-01-20
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon17/03/2022
Appointment of Mr Daniele Davolio as a director on 2022-03-10
dot icon10/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon07/02/2022
Purchase of own shares.
dot icon07/02/2022
Purchase of own shares.
dot icon06/01/2022
Appointment of Mr Graham Walker as a secretary on 2022-01-04
dot icon06/01/2022
Termination of appointment of Gillian Stephanie Burns as a secretary on 2022-01-04
dot icon30/12/2021
Cancellation of shares. Statement of capital on 2021-11-19
dot icon22/12/2021
Resolutions
dot icon22/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Sub-division of shares on 2021-11-19
dot icon23/11/2021
Resolutions
dot icon23/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Appointment of Mrs Gillian Stephanie Burns as a secretary on 2021-11-04
dot icon20/10/2021
Termination of appointment of Patrick Thielemans as a secretary on 2021-10-11
dot icon24/09/2021
Registration of charge 088535830001, created on 2021-09-15
dot icon20/09/2021
Director's details changed for Mr Antonio Maria De Negri on 2021-09-20
dot icon20/09/2021
Change of details for Mr Antonio De Negri as a person with significant control on 2021-09-20
dot icon20/09/2021
Director's details changed for Mr Peter Francis Stevens on 2021-09-20
dot icon20/09/2021
Registered office address changed from 27 Baker Street London to 3rd Floor, 54 Baker Street London W1U 7BU on 2021-09-20
dot icon10/08/2021
Group of companies' accounts made up to 2021-01-31
dot icon18/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon18/02/2021
Director's details changed for Lorenzo Calcagni on 2021-02-11
dot icon11/02/2021
Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 27 Baker Street London on 2021-02-11
dot icon07/10/2020
Group of companies' accounts made up to 2020-01-31
dot icon30/09/2020
Registered office address changed from 1 Knightsbridge Green London SW1X 7NE to 1 Knightsbridge Green London SW1X 7QA on 2020-09-30
dot icon26/08/2020
Appointment of Mr. Patrick Thielemans as a secretary on 2020-08-26
dot icon26/08/2020
Appointment of Mr. Marco Oprandi as a director on 2020-08-26
dot icon26/08/2020
Appointment of Mr. Roberto Infante as a director on 2020-08-26
dot icon30/07/2020
Termination of appointment of Christian Matthew Pemberton as a director on 2020-07-30
dot icon17/02/2020
Change of details for Mr Antonio De Negri as a person with significant control on 2020-02-14
dot icon17/02/2020
Director's details changed for Mr Antonio Maria De Negri on 2020-02-14
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon20/01/2020
Appointment of Lorenzo Calcagni as a director on 2019-11-06
dot icon09/01/2020
Group of companies' accounts made up to 2019-01-31
dot icon19/11/2019
Appointment of Mr Lorenzo Calcagni as a director on 2019-11-06
dot icon19/11/2019
Termination of appointment of Christian Matthew Pemberton as a director on 2019-11-06
dot icon11/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon19/11/2018
Registered office address changed from 4th Floor 7 Old Park Lane London W1K 1QR United Kingdom to 1 Knightsbridge Green London SW1X 7NE on 2018-11-19
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon09/10/2018
Full accounts made up to 2018-01-31
dot icon07/03/2018
Termination of appointment of Declan Patrick Mcevoy as a director on 2018-03-07
dot icon05/03/2018
Appointment of Mr Peter Francis Stevens as a director on 2018-02-21
dot icon22/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon28/12/2017
Appointment of Christian Matthew Pemberton as a director on 2017-12-14
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon31/08/2017
Full accounts made up to 2017-01-31
dot icon05/04/2017
Registered office address changed from Wework Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4th Floor 7 Old Park Lane London W1K 1QR on 2017-04-05
dot icon03/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/02/2017
Termination of appointment of Alessandro Sannini as a director on 2016-12-23
dot icon07/12/2016
Appointment of Declan Mcevoy as a director on 2016-09-08
dot icon14/11/2016
Registered office address changed from 35 Whitechapel High Street Aldgate Tower London E1 8EP England to Wework Aldgate Tower 2 Leman Street London E1 8FA on 2016-11-14
dot icon05/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/06/2016
Resolutions
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon29/06/2016
Appointment of Alessandro Sannini as a director on 2016-06-10
dot icon17/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon17/03/2016
Registered office address changed from 35 Whitechapel High Street Aldgate Tower London E1 8EP England to 35 Whitechapel High Street Aldgate Tower London E1 8EP on 2016-03-17
dot icon17/03/2016
Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London Uk EC2M 4NS to 35 Whitechapel High Street Aldgate Tower London E1 8EP on 2016-03-17
dot icon04/05/2015
Total exemption full accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon21/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Peter Francis
Director
21/02/2018 - 31/03/2024
12
Sivanithy, Rajanbabu
Director
24/07/2023 - 16/07/2025
64
Infante, Roberto
Director
26/08/2020 - 17/03/2023
2
Sannini, Alessandro
Director
10/06/2016 - 23/12/2016
3
Mcevoy, Declan Patrick
Director
08/09/2016 - 07/03/2018
4

Persons with Significant Control

6
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 OTALA.MARKETS LTD

OTALA.MARKETS LTD is an(a) Active company incorporated on 21/01/2014 with the registered office located at One London Wall 1 London Wall, 4th Floor, London EC2Y 5EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OTALA.MARKETS LTD?

toggle

OTALA.MARKETS LTD is currently Active. It was registered on 21/01/2014 .

Where is OTALA.MARKETS LTD located?

toggle

OTALA.MARKETS LTD is registered at One London Wall 1 London Wall, 4th Floor, London EC2Y 5EA.

What does OTALA.MARKETS LTD do?

toggle

OTALA.MARKETS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OTALA.MARKETS LTD?

toggle

The latest filing was on 27/02/2026: Registered office address changed from 3rd Floor, 54 Baker Street London W1U 7BU England to One London Wall 1 London Wall 4th Floor London EC2Y 5EA on 2026-02-27.