UKBizDB.co.uk

OTIS UK HOLDING LIMITED

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

This company is commonly known as Otis Uk Holding Limited. The company was founded 18 years ago and was given the registration number 05783481. 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 UK HOLDING LIMITED
Company Number:05783481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2006
End of financial year:30 April 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 5YF
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
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director07 June 2016Active
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 5YF

Secretary19 October 2012Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YF

Secretary26 April 2011Active
8 Home Acre, Little Houghton, NN7 1AG

Secretary21 April 2006Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF

Secretary26 November 2015Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Corporate Secretary18 April 2006Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF

Director28 November 2018Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF

Director01 June 2015Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF

Director23 June 2008Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF

Director07 June 2016Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF

Director07 June 2016Active
74, Croft Road, Cosby, Leicester, LE9 1SE

Director27 September 2010Active
Potters Hall, Toppesfield Road, Halstead, CO9 4HE

Director31 July 2006Active
32 Hamilton Road, London, W5 2EH

Director19 April 2006Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YF

Director31 March 2014Active
8 Home Acre, Little Houghton, NN7 1AG

Director18 April 2006Active

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:18 April 2017
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, Corporation Trust Center, Wilmington, New Castle, United States,
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-11-04Capital

Legacy.

Download
2020-11-04Capital

Capital statement capital company with date currency figure.

Download
2020-11-04Insolvency

Legacy.

Download
2020-11-04Resolution

Resolution.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

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
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2019-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.