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

O & T PROPERTIES LIMITED

12A UPPER BERKELEY STREET, LONDON, W1H 7QE,
Company Registration Number
03703586
Private Limited Company
Active

Company Overview

About O & T Properties Ltd
O & T PROPERTIES LIMITED was founded on 1999-01-28 and has its registered office in London. The organisation's status is listed as "Active". O & T Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
O & T PROPERTIES LIMITED
 
Legal Registered Office
12A UPPER BERKELEY STREET
LONDON
W1H 7QE
Other companies in W1J
 
Filing Information
Company Number 03703586
Company ID Number 03703586
Date formed 1999-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814291736  
Last Datalog update: 2024-04-07 02:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O & T PROPERTIES 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.
Companies with same name O & T PROPERTIES LIMITED
The following companies were found which have the same name as O & T PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
O & T Properties, LLC 1549 OLD BRIDGE RD STE 205 WOODBRIDGE VA 22192 Active Company formed on the 2005-03-04
O & T PROPERTIES LORONG 1 TOA PAYOH Singapore 311131 Active Company formed on the 2008-09-11

Company Officers of O & T PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW DEANE
Company Secretary 2008-09-08
ANDREW WILLIAM JOHNSON
Director 1999-01-28
VANZEL JOHNSON
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHANCERYGATE CORPORATE SERVICES LIMITED
Company Secretary 2006-07-11 2008-09-08
MYRON MURUGENDRA MAHENDRA
Company Secretary 2002-01-09 2006-07-11
VANZEL BAILEY
Company Secretary 1999-01-28 2002-01-09
MEENA SHAH
Company Secretary 1999-01-28 1999-01-28
HOWARD SIMON ARCHER
Director 1999-01-28 1999-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEANE O & T PROPERTY INVESTMENT LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
JAMES ANDREW DEANE A & D INVESTMENTS LTD Company Secretary 2009-06-11 CURRENT 2009-06-11 Dissolved 2015-10-20
JAMES ANDREW DEANE CASTLETOWN ASSET MANAGEMENT LIMITED Company Secretary 2008-12-31 CURRENT 2005-01-04 Active - Proposal to Strike off
JAMES ANDREW DEANE PARK ROYAL ESTATES (HOLDINGS) LIMITED Company Secretary 2008-09-08 CURRENT 1995-05-17 Dissolved 2017-09-12
JAMES ANDREW DEANE PARK ROYAL ESTATES (PROPERTIES) LIMITED Company Secretary 2008-09-08 CURRENT 1997-06-13 Dissolved 2017-09-12
JAMES ANDREW DEANE CHANCERYGATE (MERCURY PARK) MANAGEMENT LIMITED Company Secretary 2008-09-08 CURRENT 2006-10-18 Dissolved 2017-12-19
JAMES ANDREW DEANE REDSTORM REAL ESTATE LIMITED Company Secretary 2008-09-08 CURRENT 2003-03-07 Active
JAMES ANDREW DEANE CGP GROUP LIMITED Company Secretary 2008-09-08 CURRENT 1996-06-24 Active
JAMES ANDREW DEANE CHANCERYGATE LIMITED Company Secretary 2008-09-08 CURRENT 1999-01-21 Active
JAMES ANDREW DEANE CHANCERYGATE (JAGUAR) LIMITED Company Secretary 2008-09-08 CURRENT 2000-07-13 Active - Proposal to Strike off
JAMES ANDREW DEANE O & T (MARLOW) LIMITED Company Secretary 2008-09-08 CURRENT 2002-03-12 Active - Proposal to Strike off
JAMES ANDREW DEANE PRECIS (2213) LIMITED Company Secretary 2008-09-08 CURRENT 2002-03-21 Active
JAMES ANDREW DEANE PRECIS (2263) LIMITED Company Secretary 2008-09-08 CURRENT 2002-07-16 Active
JAMES ANDREW DEANE PREMIER TRAVEL EXECUTIVE SERVICES LIMITED Company Secretary 2008-09-08 CURRENT 2005-07-13 Active
JAMES ANDREW DEANE O & T INVESTMENTS LIMITED Company Secretary 2008-09-08 CURRENT 2005-07-29 Active - Proposal to Strike off
JAMES ANDREW DEANE VERDE CONSTRUCTION LIMITED Company Secretary 2008-09-08 CURRENT 2000-06-06 Active
JAMES ANDREW DEANE PRECIS (1921) LIMITED Company Secretary 2008-09-08 CURRENT 2000-07-13 Active
JAMES ANDREW DEANE PHILIPPA DEANE LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Dissolved 2016-06-07
ANDREW WILLIAM JOHNSON O & T PROPERTY INVESTMENT LIMITED Director 2017-05-18 CURRENT 2009-09-17 Active
ANDREW WILLIAM JOHNSON TIME HONOURED CARS LIMITED Director 2017-03-16 CURRENT 2016-04-21 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON CONTOUR CAPITAL LIMITED Director 2015-02-10 CURRENT 2011-12-15 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE (GATTON ROAD 2) LIMITED Director 2014-10-02 CURRENT 2005-05-27 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON CHANCERYGATE (LEINSTER MEWS) LIMITED Director 2013-09-09 CURRENT 2007-06-13 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE (ROMFORD) LIMITED Director 2013-03-18 CURRENT 2006-09-06 Active
ANDREW WILLIAM JOHNSON PARK ROYAL ESTATES (HOLDINGS) LIMITED Director 2012-09-27 CURRENT 1995-05-17 Dissolved 2017-09-12
ANDREW WILLIAM JOHNSON PARK ROYAL ESTATES (PROPERTIES) LIMITED Director 2012-09-27 CURRENT 1997-06-13 Dissolved 2017-09-12
ANDREW WILLIAM JOHNSON ACUMENTUM GP 1 LIMITED Director 2009-07-15 CURRENT 2009-07-15 Dissolved 2013-10-08
ANDREW WILLIAM JOHNSON ACUMENTUM FUND MANAGEMENT LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2017-10-24
ANDREW WILLIAM JOHNSON CHANCERYGATE CORPORATE SERVICES LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
ANDREW WILLIAM JOHNSON CGP (NORTHAMPTON) LIMITED Director 2005-08-02 CURRENT 2005-07-29 Active
ANDREW WILLIAM JOHNSON O & T INVESTMENTS LIMITED Director 2005-08-02 CURRENT 2005-07-29 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED Director 2005-07-18 CURRENT 2005-06-07 Dissolved 2016-03-10
ANDREW WILLIAM JOHNSON PREMIER TRAVEL EXECUTIVE SERVICES LIMITED Director 2005-07-14 CURRENT 2005-07-13 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE (POOLE) LIMITED Director 2005-07-12 CURRENT 2005-07-08 Dissolved 2017-11-14
ANDREW WILLIAM JOHNSON CASTLETOWN ASSET MANAGEMENT LIMITED Director 2005-03-08 CURRENT 2005-01-04 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON CHANCERYGATE (BUSINESS CENTRE) LIMITED Director 2004-09-13 CURRENT 2004-07-22 Active
ANDREW WILLIAM JOHNSON O & T (MARLOW) LIMITED Director 2004-03-10 CURRENT 2002-03-12 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON V & A HOMES LIMITED Director 2003-10-09 CURRENT 2003-08-21 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON PRECIS (2263) LIMITED Director 2002-12-18 CURRENT 2002-07-16 Active
ANDREW WILLIAM JOHNSON PRECIS (2213) LIMITED Director 2002-05-29 CURRENT 2002-03-21 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE (JAGUAR) LIMITED Director 2000-10-31 CURRENT 2000-07-13 Active - Proposal to Strike off
ANDREW WILLIAM JOHNSON PRECIS (1921) LIMITED Director 2000-10-31 CURRENT 2000-07-13 Active
ANDREW WILLIAM JOHNSON VERDE CONSTRUCTION LIMITED Director 2000-06-07 CURRENT 2000-06-06 Active
ANDREW WILLIAM JOHNSON CHANCERYGATE LIMITED Director 1999-01-21 CURRENT 1999-01-21 Active
ANDREW WILLIAM JOHNSON CGP GROUP LIMITED Director 1996-06-24 CURRENT 1996-06-24 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037035860006
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037035860007
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037035860008
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037035860009
2023-12-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-31Director's details changed for Mr Andrew William Johnson on 2023-03-31
2023-03-27Termination of appointment of James Andrew Deane on 2023-03-27
2023-03-27Termination of appointment of James Andrew Deane on 2023-03-27
2023-02-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13AP01DIRECTOR APPOINTED MR MYRON MURUGENDRA MAHENDRA
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CH01Director's details changed for Mrs Vanzel Johnson on 2021-04-09
2021-09-09PSC04Change of details for Mr Andrew William Johnson as a person with significant control on 2021-04-10
2021-09-09CH01Director's details changed for Mr Andrew William Johnson on 2021-04-10
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037035860009
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037035860008
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037035860007
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-07-16AAMDAmended account full exemption
2019-05-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED MRS VANZEL JOHNSON
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 35 Hays Mews London W1J 5PY
2016-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW DEANE on 2016-06-24
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 400
2016-02-11AR0128/01/16 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 400
2015-02-10AR0128/01/15 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-29AR0128/01/14 ANNUAL RETURN FULL LIST
2013-05-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-31AR0128/01/13 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-13AR0128/01/12 ANNUAL RETURN FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-16AR0128/01/11 ANNUAL RETURN FULL LIST
2010-11-17AA03Auditors resignation for limited company
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-03AR0128/01/10 FULL LIST
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 35 HAYS MEWS LONDON UK W1J 5PZ UNITED KINGDOM
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE
2009-09-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-02-03363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-10-02288aSECRETARY APPOINTED JAMES ANDREW DEANE
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED
2008-02-01363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-06363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-07-11288aNEW SECRETARY APPOINTED
2006-07-11288bSECRETARY RESIGNED
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-14363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-15363aRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-29288cSECRETARY'S PARTICULARS CHANGED
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-05363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-03288cDIRECTOR'S PARTICULARS CHANGED
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 15 BRONDESBURY PARK LONDON NW6 0XX
2003-06-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-09363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-03363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-01-26288aNEW SECRETARY APPOINTED
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11288bSECRETARY RESIGNED
2001-09-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-09-20288cDIRECTOR'S PARTICULARS CHANGED
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 40 BREWSTER GARDENS LONDON W10 6AJ
2001-02-05363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-01-08395PARTICULARS OF MORTGAGE/CHARGE
2001-01-08395PARTICULARS OF MORTGAGE/CHARGE
2001-01-08395PARTICULARS OF MORTGAGE/CHARGE
2000-04-26288cDIRECTOR'S PARTICULARS CHANGED
2000-04-26363aRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-05-18225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00
1999-04-3088(2)RAD 23/03/99-29/03/99 £ SI 300@1=300 £ IC 100/400
1999-02-18288aNEW SECRETARY APPOINTED
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288bDIRECTOR RESIGNED
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS
1999-02-18288bSECRETARY RESIGNED
1999-02-1888(2)RAD 28/01/99--------- £ SI 98@1=98 £ IC 2/100
1999-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to O & T PROPERTIES 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 O & T PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-15 Outstanding LEOPOLD JOSEPH AND SONS LIMITED
DEBENTURE 2002-01-08 Satisfied LEOPOLD JOSEPH AND SONS LIMITED
LEGAL CHARGE 2001-01-08 Outstanding LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 2001-01-08 Outstanding LEOPOLD JOSEPH & SONS LIMITED
DEBENTURE 2001-01-02 Satisfied LEOPOLD JOSEPH & SONS LIMITED
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 O & T PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of O & T PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O & T PROPERTIES LIMITED
Trademarks
We have not found any records of O & T PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE GEORGE HENDERSON (DEVELOPMENTS) LIMITED 2007-07-26 Outstanding
LEGAL CHARGE GEORGE HENDERSON (DEVELOPMENTS) LIMITED 2007-07-26 Outstanding
MORTGAGE GEORGE HENDERSON (DEVELOPMENTS) LIMITED 2008-01-15 Outstanding
MORTGAGE GEORGE HENDERSON (DEVELOPMENTS) LIMITED 2008-01-15 Outstanding
DEED OF DEPOSIT RECRUITING ENGINEERS & MANAGERS LIMITED 2000-09-01 Outstanding

We have found 5 mortgage charges which are owed to O & T PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for O & T PROPERTIES 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 (68100 - Buying and selling of own real estate) as O & T PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where O & T PROPERTIES 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 O & T PROPERTIES 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 O & T PROPERTIES 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.