UKBizDB.co.uk

OTHAM INNOVATIVE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Otham Innovative Ltd. The company was founded 8 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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

Registered Address:185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
600 Whitton Avenue West, Greenford, United Kingdom, UB6 0EE

Director17 October 2018Active
Bridge View, Green Lane, Thetford, United Kingdom, IP24 2EX

Director01 November 2016Active
185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE

Director29 June 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director12 April 2016Active
7 Limewood Way, Leeds, England, LS14 1AB

Director26 February 2019Active
87a Western Road, Southall, United Kingdom, UB2 5HH

Director17 February 2021Active
373 Humberstone Road, Leicester, United Kingdom, LE5 3DF

Director14 November 2019Active
410a Bath Road, Slough, England, SL1 6JA

Director27 February 2019Active
71 Charnwood Road, Uxbridge, United Kingdom, UB10 0HF

Director16 August 2019Active
85, Rooks Nest Road, Wakefield, United Kingdom, WF1 3DZ

Director04 August 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.