General information

Name:

Cyber Ot Security Limited

Office Address:

J O Hunter House 409 Bradford Road HD2 2RB Huddersfield

Number: 09318655

Incorporation date: 2014-11-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cyber Ot Security came into being in 2014 as a company enlisted under no 09318655, located at HD2 2RB Huddersfield at J O Hunter House. The company has been in business for ten years and its last known status is active. The current name is Cyber Ot Security Ltd. The company's former clients may remember the firm also as Sahar Infotech, which was used until June 29, 2023. The company's declared SIC number is 62020 which stands for Information technology consultancy activities. Wed, 30th Nov 2022 is the last time the accounts were filed.

Satya K. is this particular company's only managing director, that was selected to lead the company ten years ago. What is more, the director's assignments are constantly aided with by a secretary - Lavanya V., who was chosen by this limited company in 2014.

Executives who have control over the firm are as follows: Satya K.. Lavanya V. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cyber Ot Security Ltd 2023-06-29
  • Sahar Infotech Limited 2014-11-19

Financial data based on annual reports

Company staff

Satya K.

Role: Director

Appointed: 19 November 2014

Latest update: 7 April 2024

Lavanya V.

Role: Secretary

Appointed: 19 November 2014

Latest update: 7 April 2024

People with significant control

Satya K.
Notified on 30 June 2016
Nature of control:
right to manage directors
Lavanya V.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 19 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 17 February 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/11/19 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Apartment 7, Weavers Court Trinity Lane

Post code:

LE10 0BT

City / Town:

Hinckley

HQ address,
2016

Address:

Apartment 7, Weavers Court Trinity Lane

Post code:

LE10 0BT

City / Town:

Hinckley

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Similar companies nearby

Closest companies