UKBizDB.co.uk

OTTAKAR'S TOWN LIMITED

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

This company is commonly known as Ottakar's Town Limited. The company was founded 34 years ago and was given the registration number 02465808. The firm's registered office is in LONDON. You can find them at 203-206 Piccadilly, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OTTAKAR'S TOWN LIMITED
Company Number:02465808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1990
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:203-206 Piccadilly, London, W1J 9HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203-206, Piccadilly, London, W1J 9HD

Secretary05 December 2022Active
203-206, Piccadilly, London, W1J 9HD

Director14 November 2018Active
203-206, Piccadilly, London, England, W1J 9HD

Director28 June 2011Active
203-206, Piccadilly, London, W1J 9HD

Director16 January 2024Active
203-206, Piccadilly, London, W1J 9HD

Secretary01 July 2020Active
203-206, Piccadilly, London, W1J 9HD

Secretary29 January 2018Active
10 Palace Gardens Terrace, London, W8 4RP

Secretary-Active
14, Maze Road, Kew, TW9 3DA

Secretary28 August 2011Active
40 Southmoor Road, Oxford, OX2 6RD

Secretary02 February 2000Active
65 Lyndhurst Grove, London, SE15 5AW

Secretary25 March 2004Active
5 Chimneys Court, 119 Ridgway, London, SW19 4RE

Secretary07 August 1998Active
203-206, Piccadilly, London, W1J 9HD

Secretary10 November 2014Active
Capital Court, Capital Interchange Way, Brentford, TW8 0EX

Secretary10 July 2006Active
203-206, Piccadilly, London, England, W1J 9HD

Secretary30 November 2011Active
Manaton 3 Weston Avenue, Thames Ditton, KT7 0NB

Secretary01 March 1995Active
203-206, Piccadilly, London, W1J 9HD

Secretary31 December 2021Active
9 Spa Hill, Upper Norwood, London, SE19 3TW

Director-Active
Trippleton House, Leintwardine, Craven Arms, SY2 0LZ

Director-Active
Buddens House, Bowerchalke, Salisbury, SP5 5BN

Director-Active
203-206, Piccadilly, London, W1J 9HD

Director14 June 2022Active
Manor Farm House, Oddington, Kidlington, OX5 2RA

Director10 July 2006Active
203-206, Piccadilly, London, W1J 9HD

Director04 January 2016Active
Capital Court, Capital Interchange Way, Brentford, TW8 0EX

Director14 January 2010Active
203-206, Piccadilly, London, W1J 9HD

Director10 November 2014Active
Capital Court, Capital Interchange Way, Brentford, TW8 0EX

Director10 July 2006Active
Manaton 3 Weston Avenue, Thames Ditton, KT7 0NB

Director01 March 1995Active

People with Significant Control

Mr Paul Elliot Singer
Notified on:01 June 2018
Status:Active
Date of birth:August 1944
Nationality:American
Country of residence:United States
Address:C/O Elliot Management Corporation, 40 West 57th Street, New York, United States, NY 10019
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Waterstones Overseas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:203-206, Piccadilly, London, England, W1J 9HD
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 (5 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-12-05Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Appoint person secretary company with name date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Appoint person secretary company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.