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

OTM MAILING LIMITED

BRAUNSTONE FRITH INDUSTRIAL ESTATE, LEICESTER, LE3,
Company Registration Number
02998348
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Otm Mailing Ltd
OTM MAILING LIMITED was founded on 1994-12-06 and had its registered office in Braunstone Frith Industrial Estate. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
OTM MAILING LIMITED
 
Legal Registered Office
BRAUNSTONE FRITH INDUSTRIAL ESTATE
LEICESTER
 
Previous Names
ADM MAILING LIMITED12/05/2005
MIDLAND MAILING CENTRE LIMITED20/02/2002
Filing Information
Company Number 02998348
Date formed 1994-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-10 18:46:46
Primary Source:Companies House
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 OTM MAILING LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE GHYSEN
Company Secretary 2013-11-28
PETER CHARLES DE HAAN
Director 2000-05-19
SIMON CHRISTOPHER JOHNSON
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
EVAN BATH
Director 2007-07-09 2014-10-14
LINDA SCOTT
Director 2007-05-09 2014-05-31
ANDREW CHARLES LAVERY
Company Secretary 2002-07-01 2013-11-28
ANDREW CHARLES LAVERY
Director 2002-07-01 2013-11-28
COLIN LESLIE ALLEN BARRATT
Director 2003-05-01 2007-10-11
KRIS PRASHAD
Director 2000-10-19 2006-10-31
STEVEN GASS
Director 2002-09-18 2004-11-24
TERENCE GEORGE JACKSON
Director 2000-05-19 2004-05-19
JULIAN PETER CORDY
Director 2002-09-18 2003-11-30
JON POLLETT
Director 2002-09-18 2003-08-28
LAURENCE HAROLD POWELL
Director 2002-04-17 2003-02-28
IAN BOWEN
Director 2000-05-19 2002-10-31
PHILIP KERSHAW
Director 1997-12-01 2002-10-01
JOHN DAVID RANDALL
Company Secretary 2000-05-19 2002-08-02
JOHN DAVID RANDALL
Director 2000-05-19 2002-07-01
KAREN LOUISE HUTTON
Director 2000-10-19 2001-12-11
BRIAN GEOFFREY POTTER
Director 2000-10-19 2001-02-06
JOHN EDWARD TODD
Director 1997-12-01 2001-01-01
ROLAND BROWN
Director 1994-12-20 2000-10-31
PETER ROBERT RUFFLE
Company Secretary 1994-12-20 2000-05-19
CHRISTINE ANN RUFFLE
Director 1995-05-01 2000-05-19
PETER ROBERT RUFFLE
Director 1994-12-20 2000-05-19
PHILIP JOHN FLYNN
Director 1998-10-01 1999-12-31
LORRAINE BLAKESLEY
Director 1995-03-01 1997-10-31
PHILIP TREVOR PINE
Director 1995-02-01 1997-01-16
ROGER MARTYN WIDGERY
Director 1995-01-13 1995-10-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-06 1994-12-20
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-06 1994-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES DE HAAN TAVERN APARTMENTS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active
PETER CHARLES DE HAAN DISTINGUISHED PROPERTIES LIMITED Director 2008-12-15 CURRENT 2007-01-24 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS 105 LIMITED Director 2008-09-22 CURRENT 2008-09-22 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS NOMINEES LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
PETER CHARLES DE HAAN OPUS RESIDENTIAL INVESTMENTS Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS PROPERTY CONSTRUCTION LTD Director 2007-04-23 CURRENT 2007-04-23 Active - Proposal to Strike off
PETER CHARLES DE HAAN OPUS PROPERTY INVESTMENT LIMITED Director 2006-01-05 CURRENT 2005-12-29 Active
PETER CHARLES DE HAAN OPUS CORPORATE TRUSTEES LIMITED Director 2006-01-05 CURRENT 2005-12-29 Active
PETER CHARLES DE HAAN OPUS 106 LIMITED Director 2004-08-04 CURRENT 2004-08-04 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPTECON LIMITED Director 2000-07-20 CURRENT 2000-06-21 Dissolved 2017-08-29
PETER CHARLES DE HAAN ADM GROUP MAILING SERVICES LIMITED Director 2000-05-19 CURRENT 1986-04-03 Dissolved 2017-09-12
PETER CHARLES DE HAAN OTM FULFILMENT LIMITED Director 2000-05-19 CURRENT 1989-11-10 Dissolved 2017-09-12
PETER CHARLES DE HAAN H & H FINE WINES LIMITED Director 1999-12-14 CURRENT 1989-02-28 Active - Proposal to Strike off
PETER CHARLES DE HAAN D H PROPERTY INVESTMENTS LIMITED Director 1999-12-13 CURRENT 1999-11-09 Dissolved 2017-09-12
PETER CHARLES DE HAAN OPUS PROPERTY FINANCE LIMITED Director 1999-12-13 CURRENT 1999-11-09 Active
PETER CHARLES DE HAAN ADAM BANCROFT ASSOCIATES LIMITED Director 1999-12-02 CURRENT 1988-06-13 Dissolved 2013-11-19
PETER CHARLES DE HAAN DOWNSTREAM ACCESS LIMITED Director 1999-10-31 CURRENT 1999-08-20 Dissolved 2013-11-19
PETER CHARLES DE HAAN BANCROFT WINES LIMITED Director 1999-10-31 CURRENT 1999-08-20 Active
PETER CHARLES DE HAAN OPUS TRUST MARKETING LIMITED Director 1999-10-31 CURRENT 1999-08-20 Active
PETER CHARLES DE HAAN OPUS TRUST LIMITED Director 1999-08-23 CURRENT 1999-07-16 Active
PETER CHARLES DE HAAN OPUS 101 LIMITED Director 1999-08-03 CURRENT 1999-06-04 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS TRUST GROUP LIMITED Director 1999-08-03 CURRENT 1999-06-04 Active
PETER CHARLES DE HAAN OPUS 102 LIMITED Director 1999-08-03 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON MASON & MASON WINES LIMITED Director 2017-05-26 CURRENT 2002-11-08 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EIB HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
SIMON CHRISTOPHER JOHNSON DH 101 LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST INVESTMENTS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS 107 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-12 Dissolved 2016-02-27
SIMON CHRISTOPHER JOHNSON OPUS 2011 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2013 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2014 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPTECON LIMITED Director 2013-11-28 CURRENT 2000-06-21 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS RESIDENTIAL INVESTMENTS Director 2013-11-28 CURRENT 2007-05-17 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON ADM GROUP MAILING SERVICES LIMITED Director 2013-11-28 CURRENT 1986-04-03 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM FULFILMENT LIMITED Director 2013-11-28 CURRENT 1989-11-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON D H PROPERTY INVESTMENTS LIMITED Director 2013-11-28 CURRENT 1999-11-09 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON STANLEY GROVE LIMITED Director 2013-11-28 CURRENT 2005-08-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY VENTURES LIMITED Director 2013-11-28 CURRENT 2007-07-24 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY CONSTRUCTION LTD Director 2013-11-28 CURRENT 2007-04-23 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EXPORTIBERIA (UK) LIMITED Director 2013-11-28 CURRENT 2011-04-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS NOMINEES LIMITED Director 2013-11-28 CURRENT 2008-07-01 Active
SIMON CHRISTOPHER JOHNSON H & H FINE WINES LIMITED Director 2013-11-28 CURRENT 1989-02-28 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS TRUST GROUP LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST LIMITED Director 2013-11-28 CURRENT 1999-07-16 Active
SIMON CHRISTOPHER JOHNSON OPUS CORPORATE TRUSTEES LIMITED Director 2013-11-28 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON IDEASTAP LIMITED Director 2013-11-28 CURRENT 2008-11-27 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS 102 LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST MARKETING LIMITED Director 2013-11-28 CURRENT 1999-08-20 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY FINANCE LIMITED Director 2013-11-28 CURRENT 1999-11-09 Active
SIMON CHRISTOPHER JOHNSON ARCA HOMES (COLLINGWOOD) LIMITED Director 2013-07-16 CURRENT 2006-08-18 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY INVESTMENT LIMITED Director 2013-07-16 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON TAVERN APARTMENTS LIMITED Director 2013-07-16 CURRENT 2009-03-20 Active
SIMON CHRISTOPHER JOHNSON BANCROFT WINES LIMITED Director 2010-09-20 CURRENT 1999-08-20 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-31DS01APPLICATION FOR STRIKING-OFF
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 25000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE TUSON TAYLOR / 10/11/2016
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-11AR0106/12/15 FULL LIST
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-11AR0106/12/14 FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SCOTT
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR EVAN BATH
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-13AR0106/12/13 FULL LIST
2013-12-11AP03SECRETARY APPOINTED SAMANTHA JAYNE TUSON TAYLOR
2013-12-11AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LAVERY
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERY
2012-12-14AR0106/12/12 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-04AR0106/12/11 FULL LIST
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-27AR0106/12/10 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM WOOLYARD 54 BERMONDSEY STREET LONDON LONDON SE1 3UD UNITED KINGDOM
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 133 SCUDAMORE ROAD BRAUNSTONE FRITH INDUSTRIAL ESTATE LEICESTER LE3 1UQ
2010-03-11AR0106/12/09 FULL LIST
2010-02-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SCOTT / 12/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN BATH / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-01-06363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-08-29225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-01-09363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-28288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-03-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-20363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-03-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-12CERTNMCOMPANY NAME CHANGED ADM MAILING LIMITED CERTIFICATE ISSUED ON 12/05/05
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-10288bDIRECTOR RESIGNED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-23288bDIRECTOR RESIGNED
2004-04-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-23288bDIRECTOR RESIGNED
2003-12-23363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-09288bDIRECTOR RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-15288cDIRECTOR'S PARTICULARS CHANGED
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: UNIT 3, THE EUROGATE BUSINESS PARK, ASHFORD KENT TN24 8XW
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-10288bDIRECTOR RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-19363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-12-05288bDIRECTOR RESIGNED
2002-11-28288bDIRECTOR RESIGNED
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 OTM MAILING 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 OTM MAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2005-03-11 Outstanding OPUS 102 LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
DEBENTURE 2001-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1995-02-07 Satisfied
Filed Financial Reports
Annual Accounts
2015-03-31

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 OTM MAILING LIMITED

Intangible Assets
Patents
We have not found any records of OTM MAILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTM MAILING LIMITED
Trademarks
We have not found any records of OTM MAILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTM MAILING 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 OTM MAILING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OTM MAILING 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 OTM MAILING 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 OTM MAILING 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.