OTONI PROJECTS LIMITED

Register to unlock more data on OkredoRegister

OTONI PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07063735

Incorporation date

02/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Carisbrooke Close, Wirral, Liverpool CH48 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2009)
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Cessation of David Nash as a person with significant control on 2025-06-30
dot icon01/07/2025
Cessation of Mark Janikiewicz as a person with significant control on 2025-06-30
dot icon01/07/2025
Cessation of Stephen Robert Harrison as a person with significant control on 2025-06-30
dot icon01/07/2025
Notification of Otoni Limited as a person with significant control on 2025-06-30
dot icon30/06/2025
Certificate of change of name
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Registered office address changed from 39 Hodge Lane Hartford Northwich Cheshire CW8 3AG to 9 Carisbrooke Close Wirral Liverpool CH48 2LQ on 2023-02-02
dot icon12/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Notification of David Nash as a person with significant control on 2019-12-11
dot icon29/01/2020
Notification of Mark Janikiewicz as a person with significant control on 2019-12-11
dot icon29/01/2020
Notification of Stephen Harrison as a person with significant control on 2019-12-11
dot icon29/01/2020
Withdrawal of a person with significant control statement on 2020-01-29
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon09/01/2020
Change of share class name or designation
dot icon08/01/2020
Resolutions
dot icon08/01/2020
Resolutions
dot icon08/01/2020
Memorandum and Articles of Association
dot icon19/11/2019
Resolutions
dot icon14/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Termination of appointment of Steven Kenneth Edgson as a director on 2019-07-11
dot icon13/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon27/11/2017
Director's details changed for Mr David Nash on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr David Nash on 2017-11-27
dot icon16/11/2017
Director's details changed for Mr Mark Stanislaus Janikiewicz on 2017-11-16
dot icon16/11/2017
Director's details changed for Mr Steven Kenneth Edgson on 2016-11-16
dot icon16/11/2017
Director's details changed for Mr Stephen Robert Harrison on 2017-11-16
dot icon16/11/2017
Director's details changed for Mr David Nash on 2016-11-16
dot icon16/11/2017
Director's details changed for Mark Stanislaus Janikiewicz on 2017-11-16
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Director's details changed for Mr Steven Kenneth Edgson on 2017-06-30
dot icon05/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Director's details changed for Mr Steven Kenneth Edgson on 2016-07-07
dot icon21/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Cancellation of shares. Statement of capital on 2014-12-22
dot icon20/01/2015
Purchase of own shares.
dot icon16/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon17/12/2014
Cancellation of shares. Statement of capital on 2014-10-31
dot icon17/12/2014
Cancellation of shares. Statement of capital on 2014-10-22
dot icon16/12/2014
Cancellation of shares. Statement of capital on 2014-11-30
dot icon16/12/2014
Purchase of own shares.
dot icon03/12/2014
Purchase of own shares.
dot icon03/12/2014
Purchase of own shares.
dot icon18/11/2014
Resolutions
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Termination of appointment of Anthony Doyle as a director
dot icon01/04/2014
Resolutions
dot icon02/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Amended accounts made up to 2011-12-31
dot icon16/01/2013
Amended accounts made up to 2011-12-31
dot icon03/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Purchase of own shares.
dot icon20/12/2011
Cancellation of shares. Statement of capital on 2011-12-20
dot icon20/12/2011
Purchase of own shares.
dot icon16/12/2011
Cancellation of shares. Statement of capital on 2011-12-16
dot icon08/12/2011
Termination of appointment of Paul Brown as a director
dot icon06/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon25/10/2010
Change of share class name or designation
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon25/10/2010
Resolutions
dot icon25/10/2010
Resolutions
dot icon12/08/2010
Registered office address changed from Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH United Kingdom on 2010-08-12
dot icon02/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
372.21K
-
0.00
637.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Nash
Director
02/11/2009 - Present
-
Harrison, Stephen Robert
Director
02/11/2009 - Present
6
Janikiewicz, Mark Stanislaus
Director
02/11/2009 - Present
6
Edgson, Steven Kenneth
Director
02/11/2009 - 11/07/2019
2
Brown, Paul Christopher
Director
02/11/2009 - 25/11/2011
-

Persons with Significant Control

10
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 OTONI PROJECTS LIMITED

OTONI PROJECTS LIMITED is an(a) Active company incorporated on 02/11/2009 with the registered office located at 9 Carisbrooke Close, Wirral, Liverpool CH48 2LQ. There are currently 3 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 OTONI PROJECTS LIMITED?

toggle

OTONI PROJECTS LIMITED is currently Active. It was registered on 02/11/2009 .

Where is OTONI PROJECTS LIMITED located?

toggle

OTONI PROJECTS LIMITED is registered at 9 Carisbrooke Close, Wirral, Liverpool CH48 2LQ.

What does OTONI PROJECTS LIMITED do?

toggle

OTONI PROJECTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for OTONI PROJECTS LIMITED?

toggle

The latest filing was on 11/08/2025: Total exemption full accounts made up to 2024-12-31.