ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Ot Service Limited

The Ot Service Limited is an active company incorporated on 6 May 2014 with the registered office located in Alnwick, Northumberland. The Ot Service Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09024903
Private limited company
Age
11 years
Incorporated 6 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 May 2025 (5 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
England
Address changed on 14 May 2024 (1 year 5 months ago)
Previous address was Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England
Telephone
0333 4440062
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in UK • Born in Oct 1970
Director • Occupational Therapist • British • Lives in England • Born in May 1965
Director • British • Lives in England • Born in Feb 1978
Mrs Samantha Louise Shann
PSC • British • Lives in UK • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Occupational Therapy Service Limited
Adam Ferry, Samantha Louise Shann, and 1 more are mutual people.
Active
UK Therapy Services Limited
Ms Lucy Jane Leonard is a mutual person.
Active
Arathon Property Limited
Samantha Louise Shann is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£60.75K
Decreased by £225.67K (-79%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 4 (+50%)
Total Assets
£348.52K
Decreased by £142.06K (-29%)
Total Liabilities
-£75.99K
Decreased by £89.03K (-54%)
Net Assets
£272.53K
Decreased by £53.03K (-16%)
Debt Ratio (%)
22%
Decreased by 11.83% (-35%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 12 Sep 2025
Own Shares Purchased
4 Months Ago on 11 Jun 2025
Shares Cancelled
5 Months Ago on 27 May 2025
Catherine Elaine Sheehan (PSC) Resigned
5 Months Ago on 13 May 2025
Lucy Jane Leonard (PSC) Appointed
5 Months Ago on 13 May 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
Catherine Elaine Sheehan Resigned
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
11 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 May 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Get Credit Report
Discover The Ot Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 12 Sep 2025
Purchase of own shares.
Submitted on 11 Jun 2025
Resolutions
Submitted on 28 May 2025
Cancellation of shares. Statement of capital on 13 May 2025
Submitted on 27 May 2025
Notification of Lucy Jane Leonard as a person with significant control on 13 May 2025
Submitted on 27 May 2025
Cessation of Catherine Elaine Sheehan as a person with significant control on 13 May 2025
Submitted on 27 May 2025
Termination of appointment of Catherine Elaine Sheehan as a director on 28 February 2025
Submitted on 9 May 2025
Confirmation statement made on 6 May 2025 with updates
Submitted on 6 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 14 Nov 2024
Confirmation statement made on 6 May 2024 with updates
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year