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

Otg Holdings Limited PUTNEY


Otg Holdings started in year 2006 as Private Limited Company with registration number 05817647. The Otg Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Putney at 70 Upper Richmond Road. Postal code: SW15 2RP.

The company has one director. John H., appointed on 28 June 2006. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David C. who worked with the the company until 1 July 2015.

Otg Holdings Limited Address / Contact

Office Address 70 Upper Richmond Road
Town Putney
Post code SW15 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05817647
Date of Incorporation Mon, 15th May 2006
Industry Buying and selling of own real estate
Industry Activities of head offices
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

John H.

Position: Director

Appointed: 28 June 2006

David C.

Position: Secretary

Appointed: 11 April 2007

Resigned: 01 July 2015

Wsm Services Limited

Position: Corporate Secretary

Appointed: 28 June 2006

Resigned: 28 November 2016

Anita H.

Position: Director

Appointed: 19 May 2006

Resigned: 23 March 2015

Roberta S.

Position: Director

Appointed: 19 May 2006

Resigned: 23 March 2015

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 15 May 2006

Resigned: 28 June 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 May 2006

Resigned: 28 June 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is John H. The abovementioned PSC and has 75,01-100% shares.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth171 557192 175193 873       
Balance Sheet
Cash Bank On Hand  3 7978 11711 7877 3433 8541 8276 5074 923
Current Assets16 69218 48815 3058 21714 8877 4433 9541 9276 6075 023
Debtors13 64514 51311 5081003 100100100100100100
Net Assets Liabilities  193 873199 145215 116245 714245 014244 224240 896240 712
Other Debtors  498100100100100100100100
Property Plant Equipment  297 088297 088297 088297 088297 088297 088297 088297 088
Cash Bank In Hand3 0473 9753 797       
Net Assets Liabilities Including Pension Asset Liability 192 175193 873       
Tangible Fixed Assets297 088297 088297 088       
Reserves/Capital
Called Up Share Capital50 00050 00050 000       
Profit Loss Account Reserve-99 867-79 249-77 551       
Shareholder Funds171 557192 175193 873       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 81913 81913 81913 81913 81913 81913 81913 819
Amounts Owed By Group Undertakings Participating Interests  11 010       
Amounts Owed To Group Undertakings Participating Interests  33 35233 35233 35219 351    
Bank Borrowings       7 0005 0173 617
Bank Overdrafts        1 4001 400
Corporation Tax Payable     759759759759759
Creditors  1 5002 1582 0002 4592 4592 4593 3593 359
Net Current Assets Liabilities-125 531-104 91313 8056 05912 8874 9841 495-5323 2481 664
Other Creditors  1 5002 0002 0001 7001 7001 7001 2001 200
Property Plant Equipment Gross Cost  310 907310 907310 907310 907310 907310 907310 907310 907
Total Assets Less Current Liabilities171 557192 175310 893303 147309 975302 072298 583296 556300 336298 752
Trade Creditors Trade Payables   158      
Trade Debtors Trade Receivables    3 000     
Creditors Due Within One Year142 223123 4011 500       
Number Shares Allotted 50 000        
Par Value Share 1        
Creditors Due After One Year  117 020       
Fixed Assets 297 088297 088       
Revaluation Reserve21 42421 42421 424       
Share Premium Account200 000200 000200 000       
Tangible Fixed Assets Cost Or Valuation 310 907310 907       
Tangible Fixed Assets Depreciation 13 81913 819       
Share Capital Allotted Called Up Paid50 00050 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, September 2023
Free Download (6 pages)

Company search

Advertisements