UKBizDB.co.uk

OTIS VEHICLE RENTALS LIMITED

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

This company is commonly known as Otis Vehicle Rentals Limited. The company was founded 28 years ago and was given the registration number 03185733. The firm's registered office is in WEST MIDLANDS. You can find them at Penncricket Lane, Rowley Regis, West Midlands, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:OTIS VEHICLE RENTALS LIMITED
Company Number:03185733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Penncricket Lane, Rowley Regis, West Midlands, B65 0RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penncricket Lane, Rowley Regis, West Midlands, B65 0RE

Secretary01 May 2021Active
Penncricket Lane, Rowley Regis, West Midlands, B65 0RE

Director19 November 2010Active
Penncricket Lane, Rowley Regis, West Midlands, B65 0RE

Director12 May 1998Active
Penncricket Lane, Rowley Regis, West Midlands, B65 0RE

Director17 September 2012Active
Penncricket Lane, Rowley Regis, West Midlands, B65 0RE

Director04 November 2019Active
Penncricket Lane, Rowley Regis, West Midlands, B65 0RE

Director04 January 2018Active
Fairholm, 45 Barrmill Road, Beith, KA15 1HA

Secretary25 September 2002Active
Lavant House, Church Lane Bobbington, Stourbridge, DY2 5DH

Secretary12 May 1998Active
Waterside House, Church Street Wyre Piddle, Pershore, WR10 2JD

Secretary23 September 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary27 March 1997Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary15 April 1996Active
12 Heath Close, Hemel Hempstead, HP1 1TU

Director23 September 2002Active
38 Clouston Street, Glasgow, G20 8QX

Director18 March 2003Active
12 Sydenham Road, Glasgow, G12 9NP

Director10 February 2009Active
31 Lairds Gate, Uddingston, G71 7HR

Director23 September 2002Active
1 Roman Lane, Little Aston, Sutton Coldfield, B74 3AD

Director23 September 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director27 March 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director27 March 1997Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director15 April 1996Active

People with Significant Control

Klgnv (Rowley) Limited
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:C/O Otis Vehicle Rentals, Penncricket Lane, Rowley Regis, England, B65 0RE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Appoint person secretary company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Mortgage

Mortgage satisfy charge full.

Download
2016-12-02Mortgage

Mortgage satisfy charge full.

Download
2016-09-26Accounts

Accounts with accounts type small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.