This company is commonly known as Otis Investments Limited. The company was founded 123 years ago and was given the registration number 00066410. 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.
Name | : | OTIS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00066410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1900 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stone Buildings, Lincoln’S Inn, London, United Kingdom, WC2A 3TH | Corporate Secretary | 28 March 2018 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 10 February 2020 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 07 June 2016 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 01 September 2018 | Active |
123, Abbey Lane, Leicester, England, LE4 5QX | Secretary | 20 September 2017 | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Secretary | 01 March 1993 | Active |
54 Highlands Heath, Putney, London, SW15 3TX | Secretary | - | Active |
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YF | Secretary | 19 October 2012 | Active |
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YF | Secretary | 26 April 2011 | Active |
8 Home Acre, Little Houghton, NN7 1AG | Secretary | 23 January 2001 | Active |
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF | Secretary | 26 November 2015 | Active |
Av Carondelet 10a, Madrid, Spain, FOREIGN | Director | 13 August 1993 | Active |
Hillside Whitehough, Chinley, Stockport, SK12 6BX | Director | 16 May 2003 | Active |
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF | Director | 28 November 2018 | Active |
88 Rue De Grenelle, Paris, France, | Director | - | Active |
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF | Director | 01 June 2015 | Active |
Otis Elevator International, 4 Place De La Defense Cedex 26, Paris, France, 92090 | Director | - | Active |
5 Rue Bellavoine, 78230 Le Pecq, France, | Director | 14 January 1994 | Active |
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YF | Director | 16 May 2008 | Active |
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF | Director | 07 June 2016 | Active |
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF | Director | 07 June 2016 | Active |
74, Croft Road, Cosby, Leicester, LE9 1SE | Director | 27 September 2010 | Active |
15 Barham Road, Wimbledon, London, SW20 0EX | Director | - | Active |
Potters Hall, Toppesfield Road, Halstead, CO9 4HE | Director | 24 July 2007 | Active |
32 Hamilton Road, London, W5 2EH | Director | 01 October 2001 | Active |
Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YF | Director | 30 November 2013 | Active |
8 Home Acre, Little Houghton, NN7 1AG | Director | 12 March 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Termination director company. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-21 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.