UKBizDB.co.uk

OTT EXPRESS CARRIERS LTD

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

This company is commonly known as Ott Express Carriers Ltd. The company was founded 13 years ago and was given the registration number 07431969. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OTT EXPRESS CARRIERS LTD
Company Number:07431969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2010
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom, SS17 0JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Norton Avenue, Canvey Island, United Kingdom, SS8 8LQ

Director08 November 2010Active
14, The Pines, Grays, United Kingdom, RM16 2AH

Director08 November 2010Active
90 Sunnedon, Vange, Basildon, England, SS16 4EN

Director01 October 2014Active

People with Significant Control

Mrs Tracey Ann Challis
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:14 The Pines, Grays, United Kingdom, RM16 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Goss
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:72 Byfletts, Vange, England, SS16 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Stacey Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:10 Norton Avenue, Canvey Island, United Kingdom, SS8 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Address

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

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.