UKBizDB.co.uk

OTT HYDROMETRY LIMITED

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

This company is commonly known as Ott Hydrometry Limited. The company was founded 25 years ago and was given the registration number 03778121. The firm's registered office is in SHEFFIELD. You can find them at Unit 19 Jessops Riverside, 800 Brightside Lane, Sheffield, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:OTT HYDROMETRY LIMITED
Company Number:03778121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Unit 19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director27 May 2021Active
Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director29 August 2023Active
Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director29 August 2023Active
31 Meadowsweet Hill, Bingham, Nottingham, NG13 8TS

Secretary04 May 2000Active
Unit 2 Magnet Business Park, 14 High Hazels Road, Barlborough, Chesterfield, S43 4UZ

Secretary08 December 2000Active
3 Ridge Hill, Lowdham, Nottingham, NG14 7EL

Secretary26 May 1999Active
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB

Corporate Secretary01 November 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 May 1999Active
Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director31 December 2019Active
Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director31 December 2019Active
Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director13 May 2005Active
Schlesiesrt 42, Sindelfingen, Germany,

Director01 April 2000Active
Bodmanstrasse 36, Kempten, Germany,

Director26 May 1999Active
Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director17 October 2013Active
Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director02 April 2021Active
Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director01 June 2014Active
Unit 2 Magnet Business Park, 14 High Hazels Road, Barlborough, Chesterfield, S43 4UZ

Director26 May 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 May 1999Active

People with Significant Control

Veralto Corporation
Notified on:30 September 2023
Status:Active
Country of residence:United States
Address:251 Little Falls Drive, County Of New Castle, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Danaher Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington De 19801, United States,
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 (6 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
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.