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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edgehill Farm, Byworth, Petworth, England, GU28 0HR | Secretary | - | Active |
Edgehill Farm, Byworth, Petworth, England, GU28 0HR | Director | 08 February 2017 | Active |
Edgehill Farm, Byworth, Petworth, England, GU28 0HR | Director | 08 February 2017 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-11-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Change person secretary company with change date. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-21 | Gazette | Gazette filings brought up to date. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Gazette | Gazette notice compulsory. | Download |
2017-11-20 | Accounts | Change account reference date company previous extended. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.