Company Information for OTTIS (UK) LIMITED
1ST FLOOR, TWO FURLONGS, ESHER, SURREY, KT10 9AA,
|
Company Registration Number
07498111
Private Limited Company
Active |
Company Name | |
---|---|
OTTIS (UK) LIMITED | |
Legal Registered Office | |
1ST FLOOR TWO FURLONGS ESHER SURREY KT10 9AA Other companies in KT10 | |
Company Number | 07498111 | |
---|---|---|
Company ID Number | 07498111 | |
Date formed | 2011-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 02:21:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETERSHILL SECRETARIES LIMITED |
||
HULKAR AZAM |
||
SIMON MILES FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
GEOFFROY DEDIEU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Company Secretary | 2017-07-24 | CURRENT | 1954-04-20 | Active | |
ANCASTER INVESTMENTS (UK) LTD | Company Secretary | 2017-05-15 | CURRENT | 2011-10-24 | Active | |
TY DANJUMA FAMILY OFFICE LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2009-06-15 | Active | |
TY VENTURES (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2009-11-10 | Active | |
TY PROPERTIES (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2010-02-12 | Active | |
TY DEVELOPMENTS LTD | Company Secretary | 2017-05-15 | CURRENT | 2011-11-08 | Liquidation | |
OTHELLO INVESTMENT (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2013-10-04 | Active | |
TY ADVISORY SERVICES (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2014-03-14 | Liquidation | |
TY DEVELOPMENTS (WIMBLEDON) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2015-11-09 | Liquidation | |
DANJUMA COLLECTION LTD | Company Secretary | 2017-05-15 | CURRENT | 2011-05-19 | Active | |
BELMONT INVESTMENT (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2013-10-04 | Active | |
WAVE LIFE SCIENCES UK LIMITED | Company Secretary | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
BUNDUQ COMPANY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 1970-07-23 | Active | |
PATRIA INVESTMENTS UK LIMITED | Company Secretary | 2015-09-08 | CURRENT | 2010-09-20 | Active | |
PENINSULA URANIUM LIMITED | Company Secretary | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
MG ROVER WHOLESALE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1946-03-28 | Liquidation | |
ENOC SERVICES (UK) LIMITED | Company Secretary | 2011-05-04 | CURRENT | 2010-03-26 | Active | |
ENGENIUM PROJECTS LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2016-01-19 | |
TY VENTURES (UK) LIMITED | Director | 2017-02-27 | CURRENT | 2009-11-10 | Active | |
OTHELLO INVESTMENT (UK) LIMITED | Director | 2014-11-18 | CURRENT | 2013-10-04 | Active | |
BELMONT INVESTMENT (UK) LIMITED | Director | 2014-11-18 | CURRENT | 2013-10-04 | Active | |
ANCASTER INVESTMENTS (UK) LTD | Director | 2014-11-17 | CURRENT | 2011-10-24 | Active | |
TY ADVISORY SERVICES (UK) LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Liquidation | |
TY DANJUMA FAMILY OFFICE LIMITED | Director | 2017-05-15 | CURRENT | 2009-06-15 | Active | |
TY DEVELOPMENTS (WIMBLEDON) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Liquidation | |
ANCASTER INVESTMENTS (UK) LTD | Director | 2014-11-17 | CURRENT | 2011-10-24 | Active | |
FAMILY OFFICE PLATFORM LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Dissolved 2015-10-06 | |
FAMILY OFFICES PLATFORM LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Dissolved 2015-11-03 | |
OTHELLO INVESTMENT (UK) LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
BELMONT INVESTMENT (UK) LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
UPPER RICHMOND ROAD LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
TY DEVELOPMENTS LTD | Director | 2011-11-08 | CURRENT | 2011-11-08 | Liquidation | |
TY VENTURES (UK) LIMITED | Director | 2011-08-01 | CURRENT | 2009-11-10 | Active | |
TY PROPERTIES (UK) LIMITED | Director | 2011-08-01 | CURRENT | 2010-02-12 | Active | |
DANJUMA COLLECTION LTD | Director | 2011-08-01 | CURRENT | 2011-05-19 | Active | |
PAGET SERVICES LIMITED | Director | 2000-10-18 | CURRENT | 2000-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR PETERSHILL SECRETARIES LIMITED on 2022-05-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AD02 | Register inspection address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
AD02 | Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to Hays Galleria 1 Hays Lane London SE1 2rd | |
AP04 | Appointment of Petershill Secretaries Limited as company secretary on 2017-05-15 | |
TM02 | Termination of appointment of Tmf Corporate Administration Services Limited on 2017-04-15 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
CH01 | Director's details changed for Hulkar Azam on 2017-01-27 | |
AD03 | Registers moved to registered inspection location of 5th Floor 6 st. Andrew Street London EC4A 3AE | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Miles Foster on 2014-11-17 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED HULKER AZAM | |
AD02 | Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to 5Th Floor 6 St. Andrew Street London EC4A 3AE | |
AD03 | Registers moved to registered inspection location of 5Th Floor 6 St. Andrew Street London EC4A 3AE | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/12/11 TO 30/06/12 | |
AR01 | 19/01/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED SIMON MILES FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFROY DEDIEU | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFROY DEDIEU / 17/02/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2012-07-01 | £ 1,540,146 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 11,454 |
Creditors and other liabilities
|
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 OTTIS (UK) LIMITED
Called Up Share Capital | 2012-07-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 23,708 |
Current Assets | 2012-07-01 | £ 81,187 |
Debtors | 2012-07-01 | £ 57,479 |
Fixed Assets | 2012-07-01 | £ 1,515,132 |
Shareholder Funds | 2012-07-01 | £ 44,719 |
Tangible Fixed Assets | 2012-07-01 | £ 1,515,132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OTTIS (UK) LIMITED are:
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. |