Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTTAKAR'S LIMITED
Company Information for

OTTAKAR'S LIMITED

203-206 PICCADILLY, LONDON, W1J 9HD,
Company Registration Number
02448975
Private Limited Company
Active

Company Overview

About Ottakar's Ltd
OTTAKAR'S LIMITED was founded on 1989-12-04 and has its registered office in London. The organisation's status is listed as "Active". Ottakar's Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OTTAKAR'S LIMITED
 
Legal Registered Office
203-206 PICCADILLY
LONDON
W1J 9HD
Other companies in W1J
 
Previous Names
TOWN BOOKSELLERS LIMITED19/08/2008
Filing Information
Company Number 02448975
Company ID Number 02448975
Date formed 1989-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 14:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTTAKAR'S LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OTTAKAR'S LIMITED

Current Directors
Officer Role Date Appointed
ALISON CAMPBELL
Company Secretary 2018-01-29
ACHILLES JAMES DAUNT
Director 2011-06-28
JANE MOLLOY
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DENLEY JOHN MANNING
Company Secretary 2014-11-10 2018-01-29
RICHARD DENLEY JOHN MANNING
Director 2016-01-04 2018-01-29
MARTIN MILES
Company Secretary 2011-11-30 2014-11-10
MICHAEL WILLIAM GIFFIN
Company Secretary 2011-06-28 2011-11-30
ELAINE MARRINER
Company Secretary 2006-07-10 2011-06-28
ELAINE MARRINER
Director 2010-01-14 2011-06-28
DOMINIC PETER MYERS
Director 2006-07-10 2011-06-28
GERALD THOMAS JOHNSON
Director 2006-07-10 2010-01-14
REBECCA MARION BAIRD KONG
Company Secretary 2004-03-25 2006-07-10
JAMES ARTHUR HENEAGE
Director 1991-12-04 2006-07-10
EDWARD MYLES KNIGHTON
Company Secretary 2000-02-02 2004-03-25
NEIL ANTHONY LLOYD
Company Secretary 1998-08-07 2000-02-01
ANTHONY PATRICK STONE
Company Secretary 1995-03-01 1998-08-07
ANTHONY PATRICK STONE
Director 1995-03-01 1998-08-07
PHILIP MARTIN DUNNE
Company Secretary 1991-12-04 1995-03-01
PHILIP MARTIN DUNNE
Director 1991-12-04 1995-03-01
PETER MICHAEL CHENEY
Director 1991-12-04 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACHILLES JAMES DAUNT BOOK RETAIL BIDCO LIMITED Director 2018-06-01 CURRENT 2018-03-29 Active
ACHILLES JAMES DAUNT WORLD BOOK DAY LIMITED Director 2012-01-12 CURRENT 1999-06-07 Active
ACHILLES JAMES DAUNT WATERSTONES ACADEMIC BOOKSTORES LIMITED Director 2011-06-28 CURRENT 2005-01-31 Active
ACHILLES JAMES DAUNT OTTAKAR'S TOWN LIMITED Director 2011-06-28 CURRENT 1990-02-01 Active
ACHILLES JAMES DAUNT HATCHARDS UK LIMITED Director 2011-06-28 CURRENT 1989-04-05 Active
ACHILLES JAMES DAUNT WATERSTONES OVERSEAS LIMITED Director 2011-06-28 CURRENT 1987-05-20 Active
ACHILLES JAMES DAUNT WATERSTONES BOOKSELLERS LIMITED Director 2011-06-28 CURRENT 1958-08-22 Active
ACHILLES JAMES DAUNT DAUNT BOOKS LIMITED Director 1995-07-05 CURRENT 1995-06-16 Active
ACHILLES JAMES DAUNT TRAVEL BUFF LIMITED Director 1991-11-30 CURRENT 1988-05-09 Active
JANE MOLLOY WATERSTONES ACADEMIC BOOKSTORES LIMITED Director 2014-11-10 CURRENT 2005-01-31 Active
JANE MOLLOY OTTAKAR'S TOWN LIMITED Director 2014-11-10 CURRENT 1990-02-01 Active
JANE MOLLOY HATCHARDS UK LIMITED Director 2014-11-10 CURRENT 1989-04-05 Active
JANE MOLLOY WATERSTONES OVERSEAS LIMITED Director 2014-11-10 CURRENT 1987-05-20 Active
JANE MOLLOY WATERSTONES BOOKSELLERS LIMITED Director 2014-11-10 CURRENT 1958-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/23
2023-02-09CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-05AP03Appointment of Fiona Johnston as company secretary on 2022-12-05
2022-06-16AP01DIRECTOR APPOINTED MRS EMMA LOUISE HILLYARD
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE MOLLOY
2022-06-16TM02Termination of appointment of Elisabeth Sullivan on 2022-06-10
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/04/21
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-28Termination of appointment of Laila Aslam on 2021-12-31
2022-01-28Appointment of Elisabeth Sullivan as company secretary on 2021-12-31
2022-01-28AP03Appointment of Elisabeth Sullivan as company secretary on 2021-12-31
2022-01-28TM02Termination of appointment of Laila Aslam on 2021-12-31
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/20
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ELLIOT SINGER
2020-10-26AP03Appointment of Ms Laila Aslam as company secretary on 2020-07-01
2020-06-02TM02Termination of appointment of Alison Campbell on 2020-06-01
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/18
2018-11-27AP01DIRECTOR APPOINTED MR ALEXANDER COLLINS
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-30AP03Appointment of Alison Campbell as company secretary on 2018-01-29
2018-01-29TM02Termination of appointment of Richard Denley John Manning on 2018-01-29
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENLEY JOHN MANNING
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-19AD03Registers moved to registered inspection location of Reynolds Porter Chamberlain Llp Tower Bridge House St Katharines Way London Greater London E1W 1AA
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/15
2016-01-07AP01DIRECTOR APPOINTED MR RICHARD DENLEY JOHN MANNING
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/14
2014-11-13AP01DIRECTOR APPOINTED MS JANE MOLLOY
2014-11-13AP03Appointment of Mr Richard Denley John Manning as company secretary on 2014-11-10
2014-11-13TM02Termination of appointment of Martin Miles on 2014-11-10
2014-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-25AD04Register(s) moved to registered office address
2013-02-27AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM Capital Court Capital Interchange Way Brentford Middlesex TW8 0EX
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/12
2012-02-24AR0101/02/12 ANNUAL RETURN FULL LIST
2012-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-01-31AD02SAIL ADDRESS CREATED
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-09AP03SECRETARY APPOINTED MR MARTIN MILES
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GIFFIN
2011-10-17AP01DIRECTOR APPOINTED MR ACHILLES JAMES DAUNT
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MYERS
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM SHELLEY HOUSE 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR
2011-09-22AP03SECRETARY APPOINTED MICHAEL WILLIAM GIFFIN
2011-02-17AR0101/02/11 FULL LIST
2010-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10
2010-02-16AR0101/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER MYERS / 16/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARRINER / 10/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOHNSON
2010-02-10AP01DIRECTOR APPOINTED ELAINE MARRINER
2009-12-30RES01ADOPT ARTICLES 01/12/2009
2009-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09
2009-02-27363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08
2008-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-16CERTNMCOMPANY NAME CHANGED TOWN BOOKSELLERS LIMITED CERTIFICATE ISSUED ON 19/08/08
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: CAPITAL COURT CAPITAL INTERCHANGE WAY BRENTFORD MIDDLESEX TW8 0EX
2007-02-15363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-09225ACC. REF. DATE EXTENDED FROM 26/01/07 TO 30/04/07
2006-08-09288bSECRETARY RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: ST JOHNS HOUSE 72 ST JOHNS ROAD LONDON SW11 1PT
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06
2006-02-13363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05
2005-02-21363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-21363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/04
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30288bSECRETARY RESIGNED
2004-01-15363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/03
2003-01-17363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01
2001-11-29363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-09-13363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OTTAKAR'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OTTAKAR'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET OFF 1990-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1990-08-13 Satisfied THE GOVENOR AND COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OTTAKAR'S LIMITED

Intangible Assets
Patents
We have not found any records of OTTAKAR'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTTAKAR'S LIMITED
Trademarks
We have not found any records of OTTAKAR'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTTAKAR'S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OTTAKAR'S LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OTTAKAR'S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTTAKAR'S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OTTAKAR'S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.