This company is commonly known as Ottewill Silversmiths & Jewellers Ltd. The company was founded 12 years ago and was given the registration number 07839133. The firm's registered office is in ASHFORD. You can find them at Evegate Station Road, Smeeth, Ashford, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | OTTEWILL SILVERSMITHS & JEWELLERS LTD |
---|---|---|
Company Number | : | 07839133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evegate Station Road, Smeeth, Ashford, Kent, TN25 6SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 06 July 2020 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 01 June 2012 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 08 November 2011 | Active |
Lightspeed Ventures Ltd | ||
Notified on | : | 06 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor Marlborough House, 298 Regents Park Road, London, England, N3 2SZ |
Nature of control | : |
|
Mr Steven Michael Ottewill | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Evegate, Station Road, Ashford, TN25 6SX |
Nature of control | : |
|
Mrs Karen Fiona Ottewill | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Evegate, Station Road, Ashford, TN25 6SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.