UKBizDB.co.uk

OTIS E&M COMPANY LIMITED

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

This company is commonly known as Otis E&m Company Limited. The company was founded 113 years ago and was given the registration number 00114707. 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 74990 - Non-trading company.

Company Information

Name:OTIS E&M COMPANY LIMITED
Company Number:00114707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1911
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, Lincoln’S Inn, London, United Kingdom, WC2A 3TH

Corporate Secretary28 March 2018Active
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director10 February 2020Active
123, Abbey Lane, Leicester, England, LE4 5QX

Director25 May 2021Active
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director01 September 2018Active
123, Abbey Lane, Leicester, England, LE4 5QX

Secretary20 September 2017Active
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YA

Secretary19 October 2012Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary01 June 1995Active
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YA

Secretary26 April 2011Active
60j Balfour Road, Ealing, London, W13 9TN

Secretary01 August 1994Active
11 Mendip Close, Worcester Park, KT4 8LP

Secretary-Active
8 Home Acre, Little Houghton, NN7 1AG

Secretary20 May 2002Active
138 Jerningham Road, Telegraph Hill, London, SE14 5NL

Secretary01 September 1999Active
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA

Secretary26 November 2015Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary08 September 2000Active
Hillside Whitehough, Chinley, Stockport, SK12 6BX

Director16 May 2003Active
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA

Director28 November 2018Active
11 Green Lane, Burnham, Slough, SL1 8DR

Director25 February 1994Active
Flat 11e Everwell Garden, 1 Sheung Hong Street, Kowloon, Hong Kong,

Director08 September 2000Active
House 8f Chateau De Peak, 8 Mount Kellett Road, The Peak,

Director-Active
8 St Pauls Terrace, Linen Street, Warwick, CV34 4DX

Director19 June 1998Active
24a 38 Broadwood Road, Happy Valley, Hong Kong, Hong Kong, FOREIGN

Director01 November 2005Active
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA

Director01 June 2015Active
3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, CV37 7SQ

Director22 December 1997Active
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA

Director07 June 2016Active
25 Radnor Walk, London, SW3 4BP

Director-Active
Flat A 25/F Ngan Shin Mansion, Taikoo Shing, Hong Kong,

Director08 September 2000Active
16a Broadview Terrace, 40 Cloudview Road North Point, Hong Kong,

Director-Active
B5 Hebe Villa Che Keng Tuk Road, Sai Kung, Kowloon,

Director19 June 1998Active
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA

Director07 June 2016Active
73 Dene Avenue, Hounslow, TW3 3AQ

Director20 December 2001Active
329 River Valley Road, 25-03 Yong An Park Tembusu Tower, Singapore, FOREIGN

Director08 September 2000Active
Chiswick Park, Building 5 Ground Floor, 566 Chiswick High Road, London, W4 5YF

Director15 October 2010Active
74, Croft Road, Cosby, Leicester, LE9 1SE

Director27 September 2010Active
Flat 2104, 21/F, Blk. A,, Westland Garden, Quarry Bay, Hong Kong,

Director02 April 2012Active
Flat 331-32j The Mahnattan, 33 Tai Tam Road, Hong Kong, Hong Kong, FOREIGN

Director31 March 2000Active

People with Significant Control

Otis Elevator Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Address

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

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-08-21Miscellaneous

Legacy.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.