Otg Weld and Engineer Services Ltd. was dissolved on 2022-09-13.
Otg Weld And Engineer Services was a private limited company that was located at 8 Wolfscote Close, Oakwood, DE21 2AQ, ENGLAND. This company (officially started on 2020-08-05) was run by 1 director.
Director Lauren H. who was appointed on 17 January 2021.
The company was officially classified as "construction of other civil engineering projects n.e.c." (42990).
According to the CH data, there was a name change on 2021-01-02, their previous name was Hobill Engineering.
The most recent confirmation statement was filed on 2021-04-12.
Otg Weld And Engineer Services Ltd. Address / Contact
Office Address
8 Wolfscote Close
Town
Oakwood
Post code
DE21 2AQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12792954
Date of Incorporation
Wed, 5th Aug 2020
Date of Dissolution
Tue, 13th Sep 2022
Industry
Construction of other civil engineering projects n.e.c.
End of financial Year
31st August
Company age
2 years old
Account next due date
Thu, 5th May 2022
Next confirmation statement due date
Tue, 26th Apr 2022
Last confirmation statement dated
Mon, 12th Apr 2021
Company staff
Lauren H.
Position: Director
Appointed: 17 January 2021
Stefan H.
Position: Director
Appointed: 05 August 2020
Resigned: 15 January 2021
People with significant control
Stefan H.
Notified on
3 February 2021
Nature of control:
25-50% shares
Lauren H.
Notified on
25 January 2021
Nature of control:
right to appoint and remove directors
Stefan H.
Notified on
5 August 2020
Ceased on
24 January 2021
Nature of control:
significiant influence or control
Company previous names
Hobill Engineering
January 2, 2021
Company filings
Filing category
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 12th April 2021
filed on: 12th, April 2021
confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with no updates 5th April 2021
filed on: 5th, April 2021
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 3rd February 2021 to 8 Wolfscote Close Oakwood DE21 2AQ
filed on: 3rd, February 2021
address
Free Download
(1 page)
PSC01
Notification of a person with significant control 3rd February 2021
filed on: 3rd, February 2021
persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 24th January 2021
filed on: 25th, January 2021
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 25th January 2021
filed on: 25th, January 2021
persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 17th January 2021
filed on: 17th, January 2021
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 15th January 2021
filed on: 17th, January 2021
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2nd January 2021
filed on: 2nd, January 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.