This company is commonly known as Ottery And District Skate And Bmx Trust. The company was founded 13 years ago and was given the registration number 07331911. The firm's registered office is in OTTERY ST. MARY. You can find them at Ottery Station, Mill Street, Ottery St. Mary, Devon. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | OTTERY AND DISTRICT SKATE AND BMX TRUST |
---|---|---|
Company Number | : | 07331911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ottery Station, Mill Street, Ottery St. Mary, Devon, England, EX11 1AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Claremont Field, Ottery St. Mary, England, EX11 1RP | Director | 05 September 2022 | Active |
10, Yonder Street, Ottery St Mary, EX11 1HD | Director | 17 October 2012 | Active |
61, St. Budeaux Close, Ottery St. Mary, England, EX11 1HR | Director | 10 August 2017 | Active |
10, Yonder Street, Ottery St. Mary, England, EX11 1HD | Director | 01 April 2014 | Active |
9, Silver Street, Ottery St. Mary, England, EX11 1DB | Director | 21 January 2020 | Active |
Devonia, Aylesbeare, Exeter, England, EX5 2DE | Director | 21 January 2020 | Active |
19, Claremont Field, Ottery St. Mary, England, EX11 1RP | Director | 21 January 2020 | Active |
14, Homefield Close, Ottery St. Mary, England, EX11 1HS | Director | 20 July 2016 | Active |
30, Oak Close, Ottery St. Mary, England, EX11 1BB | Director | 15 September 2021 | Active |
10, Yonder Street, Ottery St Mary, EX11 1HD | Director | 12 August 2010 | Active |
10, Yonder Street, Ottery St Mary, EX11 1HD | Director | 30 July 2010 | Active |
9, Silver Street, Ottery St. Mary, England, EX11 1DB | Director | 10 November 2020 | Active |
10, Yonder Street, Ottery St Mary, EX11 1HD | Director | 28 January 2019 | Active |
The O6 Office Ottery Station, Mill Street, Ottery St. Mary, England, EX11 1AH | Director | 20 March 2017 | Active |
10, Sunnyhill, Ottery St. Mary, England, EX11 1DZ | Director | 28 April 2014 | Active |
61, St. Budeaux Close, Ottery St. Mary, England, EX11 1HR | Director | 10 August 2017 | Active |
10, Yonder Street, Ottery St. Mary, England, EX11 1HD | Director | 09 April 2013 | Active |
9, Cornhill, Ottery St. Mary, England, EX11 1DW | Director | 01 April 2014 | Active |
10, Yonder Street, Ottery St Mary, EX11 1HD | Director | 30 July 2010 | Active |
10, Yonder Street, Ottery St Mary, EX11 1HD | Director | 01 August 2012 | Active |
5, North Street, North Street, Ottery St. Mary, England, EX11 1DR | Director | 06 May 2015 | Active |
10, Yonder Street, Ottery St Mary, EX11 1HD | Director | 12 August 2010 | Active |
10 Yonder Street, Cornhill, Ottery St. Mary, England, EX11 1DW | Director | 05 August 2014 | Active |
15, Batts Lane, Ottery St. Mary, England, EX11 1EY | Director | 01 April 2014 | Active |
10, Yonder Street, Ottery St Mary, EX11 1HD | Director | 12 August 2010 | Active |
White Hart Stables, Brook St, Ottery St Mary, EX11 1EZ | Director | 30 July 2010 | Active |
10, Yonder Street, Ottery St Mary, EX11 1HD | Director | 12 August 2010 | Active |
Mr John Albert Campion | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Silver Street, Ottery St. Mary, England, EX11 1DB |
Nature of control | : |
|
Mr Martin Roger Chambers | ||
Notified on | : | 29 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devonia, Aylesbeare, Exeter, England, EX5 2DE |
Nature of control | : |
|
Mrs Eleonora Pang | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | Austrian |
Address | : | 10, Yonder Street, Ottery St Mary, EX11 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-11 | Dissolution | Dissolution application strike off company. | Download |
2022-09-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-08-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-24 | Officers | Termination director company with name termination date. | Download |
2022-07-24 | Officers | Termination director company with name termination date. | Download |
2022-07-24 | Officers | Termination director company with name termination date. | Download |
2022-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.