This company is commonly known as Otham Innovative Ltd. The company was founded 9 years ago and was given the registration number 10119908. The firm's registered office is in BIRMINGHAM. You can find them at 185 Waterloo Avenue, , Birmingham, . This company's SIC code is 56290 - Other food services.
| Name | : | OTHAM INNOVATIVE LTD |
|---|---|---|
| Company Number | : | 10119908 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 12 April 2016 |
| End of financial year | : | 30 April 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
| 600 Whitton Avenue West, Greenford, United Kingdom, UB6 0EE | Director | 17 October 2018 | Active |
| Bridge View, Green Lane, Thetford, United Kingdom, IP24 2EX | Director | 01 November 2016 | Active |
| 185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE | Director | 29 June 2020 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 12 April 2016 | Active |
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 26 February 2019 | Active |
| 87a Western Road, Southall, United Kingdom, UB2 5HH | Director | 17 February 2021 | Active |
| 373 Humberstone Road, Leicester, United Kingdom, LE5 3DF | Director | 14 November 2019 | Active |
| 410a Bath Road, Slough, England, SL1 6JA | Director | 27 February 2019 | Active |
| 71 Charnwood Road, Uxbridge, United Kingdom, UB10 0HF | Director | 16 August 2019 | Active |
| 85, Rooks Nest Road, Wakefield, United Kingdom, WF1 3DZ | Director | 04 August 2016 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 31 August 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
| Nature of control | : |
|
| Mr Francisco Fernandes | ||
| Notified on | : | 17 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1959 |
| Nationality | : | Portuguese |
| Country of residence | : | United Kingdom |
| Address | : | 87a Western Road, Southall, United Kingdom, UB2 5HH |
| Nature of control | : |
|
| Mr Ricky Cody | ||
| Notified on | : | 29 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1989 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE |
| Nature of control | : |
|
| Mr Jaykishan Hasmukh | ||
| Notified on | : | 14 November 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1996 |
| Nationality | : | Portuguese |
| Country of residence | : | United Kingdom |
| Address | : | 373 Humberstone Road, Leicester, United Kingdom, LE5 3DF |
| Nature of control | : |
|
| Mr Thomas Pumphrey | ||
| Notified on | : | 16 August 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1977 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 71 Charnwood Road, Uxbridge, United Kingdom, UB10 0HF |
| Nature of control | : |
|
| Mr Konrad Majewski | ||
| Notified on | : | 27 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1999 |
| Nationality | : | Polish |
| Country of residence | : | England |
| Address | : | 410a Bath Road, Slough, England, SL1 6JA |
| Nature of control | : |
|
| Mr Terry Dunne | ||
| Notified on | : | 26 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
| Nature of control | : |
|
| Miss Claudia Barburas | ||
| Notified on | : | 17 October 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1995 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | 600 Whitton Avenue West, Greenford, United Kingdom, UB6 0EE |
| Nature of control | : |
|
| Loic De Coatpont | ||
| Notified on | : | 02 November 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1970 |
| Nationality | : | French |
| Country of residence | : | United Kingdom |
| Address | : | 600 Whitton Avenue West, Greenford, United Kingdom, UB6 0EE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.