UKBizDB.co.uk

OTMERBRIX INVESTMENTS LIMITED

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

This company is commonly known as Otmerbrix Investments Limited. The company was founded 61 years ago and was given the registration number 00757991. The firm's registered office is in GUIILDFORD. You can find them at C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 2-3 Tunsgate, Guiildford, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OTMERBRIX INVESTMENTS LIMITED
Company Number:00757991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 1963
End of financial year:30 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 2-3 Tunsgate, Guiildford, Surrey, United Kingdom, GU1 3QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edgehill Farm, Byworth, Petworth, England, GU28 0HR

Secretary-Active
Edgehill Farm, Byworth, Petworth, England, GU28 0HR

Director08 February 2017Active
Edgehill Farm, Byworth, Petworth, England, GU28 0HR

Director08 February 2017Active
Muckford, Ash Mill, South Molton, EX36 4QL

Director-Active
Park House Park House Farm, Vann Road Fernhurst, Haslemere, GU27 3JP

Director-Active
Park House Park House Farm, Vann Road Fernhurst, Haslemere, GU27 3JP

Director-Active

People with Significant Control

Mrs Angela Caroline Upjohn
Notified on:16 November 2017
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Edgehill Farm, Byworth, Petworth, England, GU28 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Joe Morgan
Notified on:08 April 2017
Status:Active
Date of birth:October 1989
Nationality:British
Address:Muckford, Ash Mill, South Molton, EX36 4QL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nicholas Patrick Upjohn
Notified on:08 April 2017
Status:Active
Date of birth:September 1961
Nationality:British
Address:Muckford, Ash Mill, South Molton, EX36 4QL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-04-11Gazette

Gazette dissolved liquidation.

Download
2021-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-11Address

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

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-09Address

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

Download
2019-01-09Officers

Change person secretary company with change date.

Download
2019-01-09Address

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

Download
2018-07-21Gazette

Gazette filings brought up to date.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-17Gazette

Gazette notice compulsory.

Download
2017-11-20Accounts

Change account reference date company previous extended.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.