TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

OT Group LTD

Adresse
30 Nettlecombe
Shaftesbury
Dorset
SP7 8PR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
29 juin 2016
End of VAT Registration
23 juin 2018
Company Register Name OT Group Limited
Company Register Address Ot Group Unit 1 Alexandria Court
Ashton-Under-Lyne
OL7 0QN
Société Numéro de Registre 05607779 Show on Companies House
Accountsgroup
last accounts made up to 30 juin 2022
Activité (Code NAF)62090 - Autres activités informatiques
Statut de Sociétéactive
Noms Précédents
  • Paragon Data Analytics Limited
  • DST Applied Analytics Limited
  • DST Global Insight Group Limited
  • Data Lateral Limited
  • Castlegate 397 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Giml Investments 4 Limited Status: Active Notified: 23/06/2023 Companies House Number: 04888475 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Grenadier Holdings Investments Ltd Status: Ceased Notified: 12/05/2020 Ceased: 13/05/2020 Companies House Number: 11906135 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Lateral Group Limited Status: Ceased Notified: 31/10/2016 Ceased: 12/05/2020 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Paragon Graphics Limited Status: Ceased Notified: 13/05/2020 Ceased: 23/06/2023 Companies House Number: 11990466 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Cahill, Richard Joseph Dublin, Ireland Status: Active Notified: 04/05/2017 Role: Secretary
    Crean, Patrick James Sandyford Road, Dublin D16 X8c3, Ireland Status: Active Notified: 04/05/2017 Date of Birth: 03/1963 Occupation: Company Director Role: Director Country of Residence: Northern Ireland Nationality: Irish
    Jones, Andrew Glyn Alexandria Drive, Ashton-Under-Lyne, England Status: Active Notified: 24/03/2021 Date of Birth: 03/1979 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Salmon, Laurent Thierry Sandyford Road, Dublin D16 X8c3, Ireland Status: Active Notified: 04/05/2017 Date of Birth: 07/1963 Occupation: Finance Director Role: Director Country of Residence: Luxembourg Nationality: French
    Horne, Stephen James Smethwick, England Status: Ceased Notified: 15/05/2020 Ceased: 24/03/2021 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Nectere Limited Status: Active Notified: 13/10/2023 Companies House Number: 02805269 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Stat Company Limited Status: Ceased Notified: 23/02/2021 Ceased: 21/02/2024 Companies House Number: 03869784 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors