UKBizDB.co.uk

OTIUM ENTERTAINMENT GROUP LIMITED

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

This company is commonly known as Otium Entertainment Group Limited. The company was founded 13 years ago and was given the registration number 07612487. The firm's registered office is in COVENTRY. You can find them at Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:OTIUM ENTERTAINMENT GROUP LIMITED
Company Number:07612487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry, CV8 3FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England, CB22 5NE

Corporate Secretary29 August 2023Active
Sky Blue Lodge, Leamington Road, Ryton On Dunsmore, Coventry, CV8 3FL

Director10 January 2023Active
The Grange, The Street, Brandeston, Woodbridge, United Kingdom, IP13 7AD

Secretary21 April 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary21 April 2011Active
Sky Blue Lodge, Leamington Road, Ryton On Dunsmore, Coventry, CV8 3FL

Director02 December 2015Active
Suite 2204-699, Cardero Street, Vancouver, Canada, V6G 3H7

Director21 April 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director21 April 2011Active
Villa Astradeus, Porta Do Sol, Vale De Lobo, Portugal,

Director21 April 2011Active
10, Stanley Avenue, Beckenham, United Kingdom, BR3 6PX

Director04 January 2012Active
Fourth Floor, 1 Red Place, London, United Kingdom, W1K 6PL

Director21 April 2011Active
Sky Blue Lodge, Leamington Road, Ryton On Dunsmore, Coventry, England, CV8 3FL

Director05 December 2011Active
Sky Blue Lodge, Leamington Road, Ryton On Dunsmore, Coventry, CV8 3FL

Director05 July 2016Active
Sky Blue Lodge, Leamington Road, Ryton On Dunsmore, Coventry, England, CV8 3FL

Director14 August 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director21 April 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director21 April 2011Active

People with Significant Control

Covcityco Ltd
Notified on:10 January 2023
Status:Active
Country of residence:United Kingdom
Address:78, Pall Mall, London, United Kingdom, SW1Y 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sisu Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:96, Kensington High Street, London, England,
Nature of control:
  • Significant influence or control

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 (5 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
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Appoint corporate secretary company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2023-01-27Change of name

Certificate change of name company.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-11Capital

Capital allotment shares.

Download
2023-01-11Capital

Capital allotment shares.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.