UKBizDB.co.uk

OTT (UK) LIMITED

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

This company is commonly known as Ott (uk) Limited. The company was founded 29 years ago and was given the registration number 02991943. The firm's registered office is in COLCHESTER. You can find them at 2 New Road Cottages New Road, Aldham, Colchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OTT (UK) LIMITED
Company Number:02991943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 New Road Cottages New Road, Aldham, Colchester, England, CO6 3RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Byron Hall, Galleywood, Chelmsford, CM2 8JZ

Director23 December 1994Active
2 New Road Cottages, Aldham, Colchester, CO6 3RB

Director23 December 1994Active
Byron Hall, Galleywood, Chelmsford, CM2 8JZ

Director23 December 1994Active
Byron Hall, Stock Road, Galleywood, Chelmsford, England, CM2 8JZ

Director19 January 2013Active
2 New Road Cottages, New Road, Aldham, Colchester, England, CO6 3RB

Director06 April 2020Active
53 Spring Cross, New Ash Green, Longfield, DA3 8QQ

Secretary23 December 1994Active
Broadwalk House, 5 Appold Street, London, EC2A 2NN

Corporate Secretary18 November 1994Active
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB

Director18 November 1994Active
53 Spring Cross, New Ash Green, Longfield, DA3 8QQ

Director23 December 1994Active
18 Haverstock Street, London, N1 8DL

Director18 November 1994Active

People with Significant Control

Ms Jade Colette Lawson
Notified on:09 February 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:2 New Road Cottages, New Road, Colchester, England, CO6 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Dominic Churchward
Notified on:09 February 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:2 New Road Cottages, New Road, Colchester, England, CO6 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Arthur Churchward
Notified on:25 October 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:2 New Road Cottages, New Road, Colchester, England, CO6 3RB
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 (7 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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Address

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

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-02Address

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

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption full.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.