You are here: bizstats.co.uk > a-z index > O list > OT list

Ot Developments Limited CREWE


Founded in 2017, Ot Developments, classified under reg no. 10642534 is an active company. Currently registered at Unit 2 & 3 Whiteside Business Park Station Road CW4 8AA, Crewe the company has been in the business for 7 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Tse C., appointed on 18 May 2021. There are currently no secretaries appointed. As of 29 March 2024, there were 6 ex directors - Gerald D., Stefano R. and others listed below. There were no ex secretaries.

Ot Developments Limited Address / Contact

Office Address Unit 2 & 3 Whiteside Business Park Station Road
Office Address2 Holmes Chapel
Town Crewe
Post code CW4 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10642534
Date of Incorporation Tue, 28th Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Tse C.

Position: Director

Appointed: 18 May 2021

Gerald D.

Position: Director

Appointed: 03 February 2020

Resigned: 03 February 2020

Stefano R.

Position: Director

Appointed: 18 January 2019

Resigned: 14 December 2021

Rodolfo B.

Position: Director

Appointed: 18 January 2019

Resigned: 05 May 2020

Gary T.

Position: Director

Appointed: 20 November 2018

Resigned: 03 February 2020

Stephen M.

Position: Director

Appointed: 28 February 2017

Resigned: 03 February 2020

Alan Y.

Position: Director

Appointed: 28 February 2017

Resigned: 10 August 2018

People with significant control

The list of PSCs that own or have control over the company includes 8 names. As we found, there is Buzzard Energy Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Armstrong Capital Management Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Gerald D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Buzzard Energy Limited

20 North Audley Street 20 North Audley Street, London, W1K 6LX, England

Legal authority Production Of Electricity
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12009817
Notified on 10 July 2020
Ceased on 14 December 2021
Nature of control: 25-50% shares

Armstrong Capital Management Limited

141-145 Curtain Road, Floor 3, London, EC2A 3BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11472557
Notified on 5 December 2018
Ceased on 3 February 2020
Nature of control: 50,01-75% shares

Gerald D.

Notified on 25 November 2019
Ceased on 3 February 2020
Nature of control: 25-50% shares

Buzzard Energy Limited

141-145 Curtain Road, London, EC2A 3BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 25 November 2019
Ceased on 25 November 2019
Nature of control: 25-50% shares

Suncore Energy Holdings Limited

Craigmuir Chambers Road Town, Tortola, VG1110, Virgin Islands, British

Legal authority Bvi Business Companies Act 2004
Legal form Private Limited Company
Notified on 18 January 2019
Ceased on 25 November 2019
Nature of control: 25-50% shares

Andrew N.

Notified on 28 February 2017
Ceased on 5 December 2018
Nature of control: 25-50% shares

Stephen M.

Notified on 28 February 2017
Ceased on 5 December 2018
Nature of control: 25-50% shares

Robin C.

Notified on 28 February 2017
Ceased on 5 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 144 06514 005 4 8084 575
Current Assets7144 165147 222173 452378 5941 265 977
Debtors7100133 217 378 5931 261 402
Net Assets Liabilities7-13 026-79 004-79 405-80 0271 045 675
Other Debtors 100100 -13 174110
Other
Version Production Software  2 020  2 023
Amounts Owed By Group Undertakings Participating Interests  124 753 396 7371 260 198
Amounts Owed To Group Undertakings Participating Interests    468 719 
Creditors 157 391226 416253 047463 811225 307
Fixed Assets 2001901905 190 
Investments 200190 5 1905 005
Investments Fixed Assets 200    
Investments In Subsidiaries Measured Fair Value 200190 5 1905 005
Net Current Assets Liabilities7-13 226-79 194-79 595-85 2171 040 670
Other Creditors 150 300216 080 -2223 163
Other Operating Expenses Format2   202  
Profit Loss   -202  
Recoverable Value-added Tax  8 364 1 0301 094
Total Assets Less Current Liabilities7-13 026-79 004-79 405-80 1261 045 675
Trade Creditors Trade Payables 7 0916 596   
Trade Debtors Trade Receivables    -6 000 
Value-added Tax Payable  3 740  2 144
Called Up Share Capital Not Paid Not Expressed As Current Asset7     
Number Shares Allotted7     
Par Value Share1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search