Otf Holdings Limited

General information

Name:

Otf Holdings Ltd

Office Address:

Henstead Old Rectory Hulver Road Henstead NR34 7LA Beccles

Number: 08700602

Incorporation date: 2013-09-20

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Otf Holdings Limited with the registration number 08700602 has been operating on the market for 11 years. This particular Private Limited Company is officially located at Henstead Old Rectory Hulver Road, Henstead, Beccles and their post code is NR34 7LA. Established as On The Floor Bar, this business used the name up till November 22, 2016, at which point it was changed to Otf Holdings Limited. This enterprise's SIC code is 70100 - Activities of head offices. Otf Holdings Ltd filed its account information for the period up to 2021-09-30. The firm's most recent confirmation statement was submitted on 2021-09-07.

There is 1 managing director at the moment controlling this limited company, namely Edmund K. who's been carrying out the director's responsibilities since September 20, 2013. This limited company had been governed by Antonia B. till 2 years ago. As a follow-up another director, specifically Nicholas M. quit two years ago.

Edmund K. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Otf Holdings Limited 2016-11-22
  • On The Floor Bar Limited 2013-09-20

Financial data based on annual reports

Company staff

Edmund K.

Role: Director

Appointed: 03 July 2022

Latest update: 23 November 2023

People with significant control

Edmund K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 21 September 2022
Confirmation statement last made up date 07 September 2021
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 20 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On Sun, 3rd Jul 2022 new director was appointed. (AP01)
filed on: 3rd, July 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

10 London Mews

Post code:

W21HY

HQ address,
2015

Address:

10 London Mews

Post code:

W21HY

HQ address,
2016

Address:

10 London Mews

Post code:

W21HY

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode