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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Byron Hall, Galleywood, Chelmsford, CM2 8JZ | Director | 23 December 1994 | Active |
2 New Road Cottages, Aldham, Colchester, CO6 3RB | Director | 23 December 1994 | Active |
Byron Hall, Galleywood, Chelmsford, CM2 8JZ | Director | 23 December 1994 | Active |
Byron Hall, Stock Road, Galleywood, Chelmsford, England, CM2 8JZ | Director | 19 January 2013 | Active |
2 New Road Cottages, New Road, Aldham, Colchester, England, CO6 3RB | Director | 06 April 2020 | Active |
53 Spring Cross, New Ash Green, Longfield, DA3 8QQ | Secretary | 23 December 1994 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2NN | Corporate Secretary | 18 November 1994 | Active |
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB | Director | 18 November 1994 | Active |
53 Spring Cross, New Ash Green, Longfield, DA3 8QQ | Director | 23 December 1994 | Active |
18 Haverstock Street, London, N1 8DL | Director | 18 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.