This company is commonly known as Othello (uk) Limited. The company was founded 28 years ago and was given the registration number 03174366. The firm's registered office is in TONBRIDGE. You can find them at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | OTHELLO (UK) LIMITED |
---|---|---|
Company Number | : | 03174366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH | Secretary | 02 February 1998 | Active |
Hilden Park House 79, Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH | Director | 10 February 1998 | Active |
Hilden Park House 79, Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH | Director | 18 October 2001 | Active |
142 High Street, Burbage, Marlborough, SN8 3AB | Secretary | 18 March 1996 | Active |
1, The Lakes, Larkfield, Aylesford, ME20 6GA | Secretary | 27 August 2004 | Active |
14 Dinmore Road, Swindon, SN25 4TX | Secretary | 18 October 2001 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 18 March 1996 | Active |
142 High Street, Burbage, Marlborough, SN8 3AB | Director | 18 March 1996 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 18 March 1996 | Active |
30 Park Avenue, Bedford, MK40 2LR | Director | 18 March 1996 | Active |
Wychbury House Totterdown Lane, Fairford, GL7 4DF | Director | 01 September 1999 | Active |
Mr Paul Thomas Blundell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Hilden Park House 79, Tonbridge Road, Tonbridge, TN11 9BH |
Nature of control | : |
|
Mr Scott James Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Hilden Park House 79, Tonbridge Road, Tonbridge, TN11 9BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Capital | Legacy. | Download |
2016-10-25 | Resolution | Resolution. | Download |
2016-10-11 | Capital | Capital cancellation shares. | Download |
2016-10-11 | Capital | Capital return purchase own shares. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Officers | Change person director company with change date. | Download |
2016-04-12 | Officers | Change person director company with change date. | Download |
2016-04-12 | Officers | Change person secretary company with change date. | Download |
2015-12-02 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.