UKBizDB.co.uk

OTIS ELEVATOR HOLDINGS LIMITED

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

This company is commonly known as Otis Elevator Holdings Limited. The company was founded 60 years ago and was given the registration number 00785105. The firm's registered office is in LONDON. You can find them at Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OTIS ELEVATOR HOLDINGS LIMITED
Company Number:00785105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1963
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, London, England, WC2A 3TH

Corporate Secretary03 April 2020Active
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director20 December 2019Active
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director20 December 2019Active
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director20 December 2019Active
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director16 September 2019Active
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ

Secretary15 March 2012Active
Church Fields, Rotherfield Greys, Henley On Thames, RG9 4QE

Secretary01 July 1992Active
175, East 96th Street, Apartment 25 N, New York, United States,

Secretary15 March 2006Active
3 Grey Fox Trail, Avon, Hartford County, Usa, CT 06001

Secretary20 October 1992Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Secretary15 August 2000Active
8302 Town Walk Drive, Hamden, United States Of America,

Secretary30 June 2004Active
65 Pierce Boulevard, Windsor, America, CT06095

Secretary03 November 1994Active
7 Havecock Road, Croydon,

Secretary-Active
19 Lexington Road, West Hartford, Usa,

Secretary20 August 2003Active
254 Olde Stage Road, Glastonbury, Usa,

Secretary10 November 1998Active
12 Granger Circle, East Granby 06026, Connecticut, Usa,

Secretary16 July 1998Active
59, Atwater Street, Milford, Usa,

Secretary01 May 2009Active
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB

Secretary02 November 2009Active
Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, United Kingdom, B90 4SS

Director06 January 2016Active
44 Sycamore Road, West Hartford, Usa,

Director21 August 1992Active
23 Quail Hollow, West Hartford, Usa, FOREIGN

Director-Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Director07 January 1999Active
5 Carlton Mansions, London, W14 8DW

Director24 August 1992Active
496 Town Street, East Haddam, Usa, FOREIGN

Director-Active
54 Highlands Heath, Putney, London, SW15 3TX

Director-Active
31 Chantry View Road, Guildford, GU1 3XW

Director-Active
Fore 1 Fore Business Park, Huskinsson Way, Stratford Road, Shirley, United Kingdom, B90 4SS

Director14 April 2008Active
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB

Director08 February 2001Active
15-18 Rue De Pontoise, St Germain En Laye, France,

Director03 October 1997Active
74, Croft Road, Colby, LE9 1SE

Director27 September 2010Active
15 Barham Road, Wimbledon, London, SW20 0EX

Director-Active
16 Rue Du Bourg Tibourg, 75004 Paris, France, FOREIGN

Director10 November 1998Active
2a West Hill Road, London, SW18 1LN

Director16 March 1998Active
18 Woodville Road, London, W5 2SF

Director16 May 2003Active
12 Willow Lane, Avon Connecticut 06001, U S A, 06001

Director18 February 1994Active

People with Significant Control

Otis Worldwide Corporation
Notified on:03 April 2020
Status:Active
Country of residence:United States
Address:10, Farm Springs Road, Farmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
United Technologies Corporation
Notified on:13 August 2019
Status:Active
Country of residence:United States
Address:129, Orange Street, Corporation Trust Center, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Goodrich Aftermarket Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mathisen Way, Colnbrook, Slough, United Kingdom, SL3 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-12-02Capital

Legacy.

Download
2020-12-02Capital

Capital statement capital company with date currency figure.

Download
2020-12-02Insolvency

Legacy.

Download
2020-12-02Resolution

Resolution.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-08-07Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Appoint corporate secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.