Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTIS INTERNATIONAL HOLDINGS UK LIMITED
Company Information for

OTIS INTERNATIONAL HOLDINGS UK LIMITED

10TH FLOOR VANTAGE, GREAT WEST ROAD, BRENTFORD, TW8 9AG,
Company Registration Number
02596915
Private Limited Company
Active

Company Overview

About Otis International Holdings Uk Ltd
OTIS INTERNATIONAL HOLDINGS UK LIMITED was founded on 1991-04-02 and has its registered office in Brentford. The organisation's status is listed as "Active". Otis International Holdings Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OTIS INTERNATIONAL HOLDINGS UK LIMITED
 
Legal Registered Office
10TH FLOOR VANTAGE
GREAT WEST ROAD
BRENTFORD
TW8 9AG
Other companies in W4
 
Filing Information
Company Number 02596915
Company ID Number 02596915
Date formed 1991-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:21:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTIS INTERNATIONAL HOLDINGS UK 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 OTIS INTERNATIONAL HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2018-03-28
ALBERTO HERNANDEZ
Director 2016-06-07
HEMANT JOLLY
Director 2016-06-07
ROBERT WILLIAM SADLER
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CARROLL
Company Secretary 2017-09-20 2018-03-09
LAURA WILCOCK
Company Secretary 2015-11-26 2017-09-20
CAROLINE EMMA CLARKE KIRK
Company Secretary 2012-10-19 2016-09-23
CRAIG ALEXANDER FORBES
Director 2015-06-01 2016-06-07
LINDSAY ERIC HARVEY
Director 2008-06-23 2016-06-07
BJOERN MOLZAHN
Director 2013-11-30 2015-06-01
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27 2013-11-30
CAROLYN PATE
Company Secretary 2011-04-26 2012-10-18
GREGORY PAUL SMART
Company Secretary 2001-01-23 2011-01-31
GREGORY PAUL SMART
Director 2001-01-23 2011-01-31
DIDIER MICHAUD DANIEL
Director 2002-01-31 2008-08-04
JOHN BAKER
Director 2003-05-16 2003-07-21
JOHN THOMAS LEINGANG
Director 1991-06-25 2002-01-31
GARY WILLIAM CUST
Company Secretary 1993-03-01 2001-01-23
GARY WILLIAM CUST
Director 1993-03-01 2001-01-23
MICHAEL JOHN CHARLES HAMBLY
Company Secretary 1992-03-13 1993-02-28
MICHAEL JOHN CHARLES HAMBLY
Director 1991-06-25 1993-02-28
WILLIAM RODERICK DEAN
Company Secretary 1991-06-25 1992-03-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-02 1991-06-25
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-02 1991-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED TRIANGLE LIFT SERVICES LIMITED Company Secretary 2018-03-28 CURRENT 1996-10-14 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED AXIS ELEVATORS LIMITED Company Secretary 2018-03-28 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED ABBEY LIFTCARE LIMITED Company Secretary 2018-03-28 CURRENT 1994-05-13 Active
EDWIN COE SECRETARIES LIMITED LIFTEC LIFTS LIMITED Company Secretary 2018-03-28 CURRENT 1997-04-01 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED CROMPTON HOLDINGS LIMITED Company Secretary 2013-08-14 CURRENT 2000-09-22 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED SIMMONDS PRECISION LIMITED Company Secretary 2013-08-08 CURRENT 1988-08-02 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SULLAIR EUROPE LIMITED Company Secretary 2010-09-14 CURRENT 1982-04-23 Liquidation
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED CLOUDBREAK DISCOVERY PLC Company Secretary 2008-04-08 CURRENT 2007-06-11 Active
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED PAGE ENGINEERING (HOLDINGS) LIMITED Company Secretary 2006-11-30 CURRENT 1977-11-18 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off
ALBERTO HERNANDEZ OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ALBERTO HERNANDEZ OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ALBERTO HERNANDEZ BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ALBERTO HERNANDEZ BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ALBERTO HERNANDEZ AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
ALBERTO HERNANDEZ LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
ALBERTO HERNANDEZ AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ALBERTO HERNANDEZ OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ALBERTO HERNANDEZ OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ALBERTO HERNANDEZ SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
HEMANT JOLLY OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
HEMANT JOLLY OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
HEMANT JOLLY BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
HEMANT JOLLY BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
HEMANT JOLLY AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
HEMANT JOLLY LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
HEMANT JOLLY AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
HEMANT JOLLY OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
HEMANT JOLLY OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
HEMANT JOLLY SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ROBERT WILLIAM SADLER OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ROBERT WILLIAM SADLER BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ROBERT WILLIAM SADLER BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ROBERT WILLIAM SADLER AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
ROBERT WILLIAM SADLER LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
ROBERT WILLIAM SADLER AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ROBERT WILLIAM SADLER OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ROBERT WILLIAM SADLER OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ROBERT WILLIAM SADLER SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
ROBERT WILLIAM SADLER ABBEY LIFTCARE LIMITED Director 2016-05-25 CURRENT 1994-05-13 Active
ROBERT WILLIAM SADLER TRIANGLE LIFT SERVICES LIMITED Director 2016-05-23 CURRENT 1996-10-14 Active
ROBERT WILLIAM SADLER CHUBB FIRE SECURITY (SA) LIMITED Director 2011-11-01 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT WILLIAM SADLER CHUBB INTERNATIONAL LIMITED Director 2011-11-01 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT WILLIAM SADLER IFTE LIMITED Director 2007-12-31 CURRENT 1999-08-16 Dissolved 2016-05-09
ROBERT WILLIAM SADLER KIDDE FIRE TRAINERS LIMITED Director 2007-11-12 CURRENT 1993-08-12 Dissolved 2013-10-01

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
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-10-25Director's details changed for Mr Maxime Yao on 2023-10-20
2023-09-21FULL ACCOUNTS MADE UP TO 30/11/22
2023-03-11CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 30/11/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Chiswick Park Building 5 Ground Floor 566 Chiswick High Road 566 Chiswick High Road London W4 5YF
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-08-07PSC05Change of details for United Technologies Holdings Limited as a person with significant control on 2020-08-06
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RENE BISSON
2020-03-23AP01DIRECTOR APPOINTED MR ANDREW STEVEN BIERER
2019-06-19CH01Director's details changed for Mr Robert William Sadler on 2019-05-07
2019-05-23AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-02-22PSC02Notification of United Technologies Holdings Limited as a person with significant control on 2017-03-05
2019-02-22PSC09Withdrawal of a person with significant control statement on 2019-02-22
2019-01-14AP01DIRECTOR APPOINTED RENE BISSON
2018-09-27AP01DIRECTOR APPOINTED MAXIME YAO
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO HERNANDEZ
2018-09-06AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-03RP04TM02Second filing of company secretary termination Adrian Carroll
2018-03-29AP04Appointment of Edwin Coe Secretaries Limited as company secretary on 2018-03-28
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-03-21TM02Termination of appointment of Adrian Carroll on 2018-03-16
2017-09-20TM02Termination of appointment of Laura Wilcock on 2017-09-20
2017-09-20AP03Appointment of Adrian Carroll as company secretary on 2017-09-20
2017-08-01AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2110.531
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2017-03-06
2017-03-06AD03Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2017-03-06AD02Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-10-31TM02Termination of appointment of Caroline Emma Clarke Kirk on 2016-09-23
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-04AP01DIRECTOR APPOINTED HEMANT JOLLY
2016-06-30AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2016-06-30AP01DIRECTOR APPOINTED ALBERTO HERNANDEZ
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2110.531
2016-03-07AR0105/03/16 FULL LIST
2015-12-07AP03SECRETARY APPOINTED MRS LAURA WILCOCK
2015-08-25AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-22AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BJOERN MOLZAHN
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2110.531
2015-03-23AR0105/03/15 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2110.531
2014-04-04AR0105/03/14 FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENCE
2013-12-16AP01DIRECTOR APPOINTED MR BJOERN MOLZAHN
2013-07-22AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-27AR0105/03/13 FULL LIST
2012-10-24AP03SECRETARY APPOINTED MRS CAROLINE EMMA CLARKE KIRK
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN PATE
2012-07-16AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-29AR0105/03/12 FULL LIST
2011-11-07SH20STATEMENT BY DIRECTORS
2011-11-07CAP-SSSOLVENCY STATEMENT DATED 04/11/11
2011-11-07RES13CANCEL PAID UP CAP TO THE EXTENT OF £0.99999 UPON 211053100 OF ISS ORD SHARES 04/11/2011
2011-11-07RES06REDUCE ISSUED CAPITAL 04/11/2011
2011-11-07SH1907/11/11 STATEMENT OF CAPITAL GBP 2110.53
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM CHISWICK PARK BUILDING 5, GROUND FLOOR 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM CHISWICK PARK GROUND FLOOR BUILDING 5 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM GROUND FLOOR BUILDING 5 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2011-07-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-11AP03SECRETARY APPOINTED MISS CAROLYN PATE
2011-04-05AR0105/03/11 FULL LIST
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY GREGORY SMART
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2010-11-11AP01DIRECTOR APPOINTED MR JAMES TERENCE GEORGE LAURENCE
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-12AR0105/03/10 FULL LIST
2009-08-05AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HARVEY / 01/04/2009
2009-03-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR DIDIER MICHAUD DANIEL
2008-07-08288aDIRECTOR APPOINTED MR LINDSAY HARVEY
2008-03-06363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-03363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-07363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-09-10244DELIVERY EXT'D 3 MTH 30/11/03
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-04-02363aRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-10-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-11288bDIRECTOR RESIGNED
2003-06-15288aNEW DIRECTOR APPOINTED
2003-04-01363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-09-25SASHARES AGREEMENT OTC
2002-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-08-08RES04NC INC ALREADY ADJUSTED 05/04/02
2002-08-0788(2)RAD 05/04/02--------- £ SI 211053000@1=211053000 £ IC 100/211053100
2002-07-30288cDIRECTOR'S PARTICULARS CHANGED
2002-07-24123NC INC ALREADY ADJUSTED 05/04/02
2002-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-18CERTNMCOMPANY NAME CHANGED OTIS ELEVATOR PENSION (FURDBS) T RUSTEE LIMITED CERTIFICATE ISSUED ON 18/06/02
2002-04-04363aRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-03-08288bDIRECTOR RESIGNED
2002-03-08288aNEW DIRECTOR APPOINTED
2001-04-10363aRETURN MADE UP TO 03/03/01; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OTIS INTERNATIONAL HOLDINGS UK 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 OTIS INTERNATIONAL HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OTIS INTERNATIONAL HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of OTIS INTERNATIONAL HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTIS INTERNATIONAL HOLDINGS UK LIMITED
Trademarks
We have not found any records of OTIS INTERNATIONAL HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTIS INTERNATIONAL HOLDINGS UK 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 (74990 - Non-trading company) as OTIS INTERNATIONAL HOLDINGS UK 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 OTIS INTERNATIONAL HOLDINGS UK 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 OTIS INTERNATIONAL HOLDINGS UK 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 OTIS INTERNATIONAL HOLDINGS UK LIMITED any grants or awards.
Ownership
    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.