OT GROUP LIMITED
Other information technology service activities
OT GROUP LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB England
Full company profile for OT GROUP LIMITED (05607779), a dissolved company based in London, England. Incorporated 31 Oct 2005. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2023)
Cash in Bank
£1.48M
Net Assets
-£29.23M
Total Liabilities
£48.28M
Turnover
£109.84M
Employees
529
Debt Ratio
253%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Crean, Patrick James | Director | Irish | Northern Ireland | 4 May 2017 | Active |
| Laurent Thierry Salmon | Director | French | France | 4 May 2017 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Giml Investments 4 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Grenadier Holdings Investments Ltd
Ceased 13 May 2020
Lateral Group Limited
Ceased 12 May 2020
Paragon Graphics Limited
Ceased 23 Jun 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the south east side of Lord Sheldon Way, Ashton Commerce Park, Ashton-under-Lyne TAMESIDE | Leasehold | - | 28 Sept 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Apr 2026 | Officers | Change Person Secretary Company With Change Date | |
| 10 Apr 2026 | Officers | Change to director Mr Patrick James Crean on 8 Apr 2026 | |
| 10 Apr 2026 | Officers | Change to director Mr Laurent Thierry Salmon on 8 Apr 2026 | |
| 11 Nov 2025 | Officers | Termination of Andrew Glyn Jones as director on 30 Sept 2025 | |
| 11 Nov 2025 | Insolvency | Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date |
Change Person Secretary Company With Change Date
Change to director Mr Patrick James Crean on 8 Apr 2026
Change to director Mr Laurent Thierry Salmon on 8 Apr 2026
Termination of Andrew Glyn Jones as director on 30 Sept 2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Recent Activity
Latest Activity
Change Person Secretary Company With Change Date
1 months ago on 10 Apr 2026
Change to director Mr Patrick James Crean on 8 Apr 2026
1 months ago on 10 Apr 2026
Change to director Mr Laurent Thierry Salmon on 8 Apr 2026
1 months ago on 10 Apr 2026
Termination of Andrew Glyn Jones as director on 30 Sept 2025
6 months ago on 11 Nov 2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 months ago on 11 Nov 2025
