UKBizDB.co.uk

OTIUM GROUP LTD

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

This company is commonly known as Otium Group Ltd. The company was founded 19 years ago and was given the registration number 05246205. The firm's registered office is in CHELMSFORD. You can find them at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:OTIUM GROUP LTD
Company Number:05246205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary30 September 2004Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director30 September 2004Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director30 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 September 2004Active
Lancaster House, Lancaster Road, Shrewsbury, England, SY1 3NJ

Director17 June 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 September 2004Active

People with Significant Control

Thomas George Anderson
Notified on:27 April 2021
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Ingrid Anderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek George Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Capital

Capital name of class of shares.

Download
2021-06-03Incorporation

Memorandum articles.

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Change of constitution

Statement of companys objects.

Download
2021-06-03Capital

Capital variation of rights attached to shares.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.