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

Otsa Limited


Otsa started in year 1973 as Private Limited Company with registration number 01090321. The Otsa company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Marylebone at 9 Manchester Square. Postal code: W1U 3PL. Since 1st March 2017 Otsa Limited is no longer carrying the name Overseas Trade Show Agencies.

At the moment there are 2 directors in the the firm, namely Damion A. and Ian A.. In addition one secretary - George T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Otsa Limited Address / Contact

Office Address 9 Manchester Square
Office Address2 London
Town Marylebone
Post code W1U 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01090321
Date of Incorporation Tue, 9th Jan 1973
Industry Activities of exhibition and fair organisers
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Damion A.

Position: Director

Appointed: 31 March 2014

George T.

Position: Secretary

Appointed: 09 September 1999

Ian A.

Position: Director

Appointed: 31 January 1991

Annika F.

Position: Director

Appointed: 31 March 2014

Resigned: 20 October 2016

Christopher N.

Position: Director

Appointed: 15 September 2005

Resigned: 20 October 2016

George T.

Position: Director

Appointed: 15 September 2005

Resigned: 20 October 2016

Matthew B.

Position: Director

Appointed: 15 September 2005

Resigned: 15 May 2008

Michael F.

Position: Secretary

Appointed: 21 March 1996

Resigned: 09 September 1999

Leo K.

Position: Secretary

Appointed: 25 July 1994

Resigned: 21 March 1996

Ronald P.

Position: Secretary

Appointed: 31 January 1991

Resigned: 25 July 1994

Hugh M.

Position: Director

Appointed: 31 January 1991

Resigned: 15 September 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Montgomery Group Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian A. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Montgomery Group Ltd

9 Manchester Square, London, W1U 3PL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 529362
Notified on 19 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian A.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

Company previous names

Overseas Trade Show Agencies March 1, 2017
Woodworking Industries Exhibition November 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    7 707 
Current Assets   110 71276 588197 152
Debtors297 136426 200169 235110 71268 881197 152
Other Debtors1 0001 0001 0001 0001 0001 000
Other
Accrued Liabilities Deferred Income27 63334 85422 8909 64410 53641 005
Amounts Owed By Group Undertakings257 326322 272152 74889 43732 972181 768
Amounts Owed To Group Undertakings    11 966 
Average Number Employees During Period665555
Corporation Tax Payable     3 075
Creditors45 826157 964101 41696 57429 82352 951
Investments Fixed Assets880880880880880880
Investments In Group Undertakings880880880880880880
Net Assets Liabilities Subsidiaries118 898-11 843-39 765-55 333-140 168 
Net Current Assets Liabilities251 310268 23667 81914 13846 765144 201
Number Shares Issued Fully Paid 1 0001 000 1 0001 000
Other Creditors18 193123 11078 52686 9307 3218 871
Par Value Share 11 11
Percentage Class Share Held In Subsidiary 100100 100 
Prepayments Accrued Income16 52113 4717 8011 06421 5544 765
Profit Loss 16 926-200 417 32 62797 436
Profit Loss Subsidiaries-46 078132 08127 77417 755107 382 
Total Assets Less Current Liabilities252 190269 11668 69915 01847 645145 081
Trade Debtors Trade Receivables22 28989 4577 68619 21113 3559 619

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th June 2022
filed on: 29th, March 2023
Free Download (11 pages)

Company search

Advertisements