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

OTTIS (UK) LIMITED

1ST FLOOR, TWO FURLONGS, ESHER, SURREY, KT10 9AA,
Company Registration Number
07498111
Private Limited Company
Active

Company Overview

About Ottis (uk) Ltd
OTTIS (UK) LIMITED was founded on 2011-01-19 and has its registered office in Esher. The organisation's status is listed as "Active". Ottis (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OTTIS (UK) LIMITED
 
Legal Registered Office
1ST FLOOR
TWO FURLONGS
ESHER
SURREY
KT10 9AA
Other companies in KT10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTTIS (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 OTTIS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETERSHILL SECRETARIES LIMITED
Company Secretary 2017-05-15
HULKAR AZAM
Director 2014-11-18
SIMON MILES FOSTER
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-01-19 2017-04-15
GEOFFROY DEDIEU
Director 2011-01-19 2011-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERSHILL SECRETARIES LIMITED TARMAC SECRETARIES (UK) LIMITED Company Secretary 2017-07-24 CURRENT 1954-04-20 Active
PETERSHILL SECRETARIES LIMITED ANCASTER INVESTMENTS (UK) LTD Company Secretary 2017-05-15 CURRENT 2011-10-24 Active
PETERSHILL SECRETARIES LIMITED TY DANJUMA FAMILY OFFICE LIMITED Company Secretary 2017-05-15 CURRENT 2009-06-15 Active
PETERSHILL SECRETARIES LIMITED TY VENTURES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2009-11-10 Active
PETERSHILL SECRETARIES LIMITED TY PROPERTIES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2010-02-12 Active
PETERSHILL SECRETARIES LIMITED TY DEVELOPMENTS LTD Company Secretary 2017-05-15 CURRENT 2011-11-08 Liquidation
PETERSHILL SECRETARIES LIMITED OTHELLO INVESTMENT (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2013-10-04 Active
PETERSHILL SECRETARIES LIMITED TY ADVISORY SERVICES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2014-03-14 Liquidation
PETERSHILL SECRETARIES LIMITED TY DEVELOPMENTS (WIMBLEDON) LIMITED Company Secretary 2017-05-15 CURRENT 2015-11-09 Liquidation
PETERSHILL SECRETARIES LIMITED DANJUMA COLLECTION LTD Company Secretary 2017-05-15 CURRENT 2011-05-19 Active
PETERSHILL SECRETARIES LIMITED BELMONT INVESTMENT (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2013-10-04 Active
PETERSHILL SECRETARIES LIMITED WAVE LIFE SCIENCES UK LIMITED Company Secretary 2017-04-03 CURRENT 2017-04-03 Active
PETERSHILL SECRETARIES LIMITED BUNDUQ COMPANY LIMITED Company Secretary 2015-10-28 CURRENT 1970-07-23 Active
PETERSHILL SECRETARIES LIMITED PATRIA INVESTMENTS UK LIMITED Company Secretary 2015-09-08 CURRENT 2010-09-20 Active
PETERSHILL SECRETARIES LIMITED PENINSULA URANIUM LIMITED Company Secretary 2015-03-05 CURRENT 2015-03-05 Active
PETERSHILL SECRETARIES LIMITED MG ROVER WHOLESALE LIMITED Company Secretary 2012-02-29 CURRENT 1946-03-28 Liquidation
PETERSHILL SECRETARIES LIMITED ENOC SERVICES (UK) LIMITED Company Secretary 2011-05-04 CURRENT 2010-03-26 Active
PETERSHILL SECRETARIES LIMITED ENGENIUM PROJECTS LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2016-01-19
HULKAR AZAM TY VENTURES (UK) LIMITED Director 2017-02-27 CURRENT 2009-11-10 Active
HULKAR AZAM OTHELLO INVESTMENT (UK) LIMITED Director 2014-11-18 CURRENT 2013-10-04 Active
HULKAR AZAM BELMONT INVESTMENT (UK) LIMITED Director 2014-11-18 CURRENT 2013-10-04 Active
HULKAR AZAM ANCASTER INVESTMENTS (UK) LTD Director 2014-11-17 CURRENT 2011-10-24 Active
HULKAR AZAM TY ADVISORY SERVICES (UK) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Liquidation
SIMON MILES FOSTER TY DANJUMA FAMILY OFFICE LIMITED Director 2017-05-15 CURRENT 2009-06-15 Active
SIMON MILES FOSTER TY DEVELOPMENTS (WIMBLEDON) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
SIMON MILES FOSTER ANCASTER INVESTMENTS (UK) LTD Director 2014-11-17 CURRENT 2011-10-24 Active
SIMON MILES FOSTER FAMILY OFFICE PLATFORM LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2015-10-06
SIMON MILES FOSTER FAMILY OFFICES PLATFORM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-11-03
SIMON MILES FOSTER OTHELLO INVESTMENT (UK) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
SIMON MILES FOSTER BELMONT INVESTMENT (UK) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
SIMON MILES FOSTER UPPER RICHMOND ROAD LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
SIMON MILES FOSTER TY DEVELOPMENTS LTD Director 2011-11-08 CURRENT 2011-11-08 Liquidation
SIMON MILES FOSTER TY VENTURES (UK) LIMITED Director 2011-08-01 CURRENT 2009-11-10 Active
SIMON MILES FOSTER TY PROPERTIES (UK) LIMITED Director 2011-08-01 CURRENT 2010-02-12 Active
SIMON MILES FOSTER DANJUMA COLLECTION LTD Director 2011-08-01 CURRENT 2011-05-19 Active
SIMON MILES FOSTER PAGET SERVICES LIMITED Director 2000-10-18 CURRENT 2000-10-17 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
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-05-12CH04SECRETARY'S DETAILS CHNAGED FOR PETERSHILL SECRETARIES LIMITED on 2022-05-06
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-11AD02Register inspection address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 500
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-07-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to Hays Galleria 1 Hays Lane London SE1 2rd
2017-07-13AP04Appointment of Petershill Secretaries Limited as company secretary on 2017-05-15
2017-04-28TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2017-04-15
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-27CH01Director's details changed for Hulkar Azam on 2017-01-27
2016-08-18AD03Registers moved to registered inspection location of 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-05-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-21AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-08CH01Director's details changed for Mr Simon Miles Foster on 2014-11-17
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-29AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-26ANNOTATIONClarification
2015-01-26RP04
2014-12-09AP01DIRECTOR APPOINTED HULKER AZAM
2014-11-12AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to 5Th Floor 6 St. Andrew Street London EC4A 3AE
2014-11-12AD03Registers moved to registered inspection location of 5Th Floor 6 St. Andrew Street London EC4A 3AE
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-23AR0119/01/14 ANNUAL RETURN FULL LIST
2013-01-30AR0119/01/13 ANNUAL RETURN FULL LIST
2012-12-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AA01Current accounting period extended from 31/12/11 TO 30/06/12
2012-02-02AR0119/01/12 FULL LIST
2012-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2012-01-26AD03REGISTER(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
2012-01-25AD02SAIL ADDRESS CREATED
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-08-12AP01DIRECTOR APPOINTED SIMON MILES FOSTER
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFROY DEDIEU
2011-03-18AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFROY DEDIEU / 17/02/2011
2011-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 OTTIS (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 OTTIS (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
OTTIS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

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
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

Filed Financial Reports
Annual Accounts
2013-06-30

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 OTTIS (UK) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of OTTIS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTTIS (UK) LIMITED
Trademarks
We have not found any records of OTTIS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTTIS (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 (68100 - Buying and selling of own real estate) as OTTIS (UK) 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 OTTIS (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 OTTIS (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 OTTIS (UK) 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.