Otex Security Services Ltd

General information

Name:

Otex Security Services Limited

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 08825628

Incorporation date: 2013-12-24

Dissolution date: 2021-12-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in London with reg. no. 08825628. The company was registered in the year 2013. The headquarters of the company was located at 1 Kings Avenue Winchmore Hill. The zip code for this address is N21 3NA. This enterprise was dissolved on Mon, 13th Dec 2021, which means it had been active for 8 years. Its official name switch from Vital Corporation to Otex Security Services Ltd took place on Fri, 27th Mar 2015.

The following limited company was led by just one director: Amjad K., who was appointed five years ago.

Amjad K. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Otex Security Services Ltd 2015-03-27
  • Vital Corporation Ltd 2013-12-24

Financial data based on annual reports

Company staff

Amjad K.

Role: Director

Appointed: 01 September 2019

Latest update: 18 January 2024

People with significant control

Amjad K.
Notified on 1 September 2019
Nature of control:
over 3/4 of shares
Muhammad Z.
Notified on 17 January 2019
Ceased on 1 September 2019
Nature of control:
over 3/4 of shares
Zulfiqar A.
Notified on 17 January 2019
Ceased on 17 January 2019
Nature of control:
over 3/4 of shares
Amjad K.
Notified on 1 September 2018
Ceased on 16 January 2019
Nature of control:
over 3/4 of shares
Muhammad Z.
Notified on 23 November 2017
Ceased on 1 September 2018
Nature of control:
over 3/4 of shares
Adil A.
Notified on 6 June 2017
Ceased on 23 November 2017
Nature of control:
over 3/4 of shares
Ghaffar A.
Notified on 23 October 2017
Ceased on 23 November 2017
Nature of control:
over 3/4 of shares
Shahid G.
Notified on 16 April 2016
Ceased on 6 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 16 October 2020
Confirmation statement last made up date 04 September 2019
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2013-12-24
Date Approval Accounts 16 April 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts 13 October 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 13 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
End Date For Period Covered By Report 2014-12-31
Annual Accounts 30 September 2016
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
7
Company Age

Closest Companies - by postcode