UKBizDB.co.uk

OTTIMA (SPECIALIST JOINERY AND FURNITURE) LTD

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

This company is commonly known as Ottima (specialist Joinery And Furniture) Ltd. The company was founded 31 years ago and was given the registration number 02723806. The firm's registered office is in LANCING. You can find them at Unit 4 30 Chartwell Road, Lancing Business Park, Lancing, West Sussex. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:OTTIMA (SPECIALIST JOINERY AND FURNITURE) LTD
Company Number:02723806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 4 30 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, 30 Chartwell Road, Lancing Business Park, Lancing, England, BN15 8TU

Secretary-Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 June 1992Active
Unit 4, 30 Chartwell Road, Lancing Business Park, Lancing, United Kingdom, BN15 8TU

Director12 November 2020Active
Unit 4, 30 Chartwell Road, Lancing Business Park, Lancing, England, BN15 8TU

Director-Active
Unit 4, 30 Chartwell Road, Lancing Business Park, Lancing, United Kingdom, BN15 8TU

Director19 July 2018Active
South Cottage, Pump Lane, Framfield, Uckfield, TN22 5RQ

Director06 April 2000Active
13b Clifton Terrace, Brighton, BN1 3HA

Director-Active
Unit 4, 30 Chartwell Road, Lancing Business Park, Lancing, United Kingdom, BN15 8TU

Director19 July 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 June 1992Active

People with Significant Control

Mr Gabriel Iulian Mîzgä
Notified on:04 January 2021
Status:Active
Date of birth:April 1984
Nationality:Romanian
Country of residence:England
Address:56, Carlyle Road, London, England, E12 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Peter Charles Beer
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, 30 Chartwell Road, Lancing, United Kingdom, BN15 8TU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Address

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

Download
2022-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-30Resolution

Resolution.

Download
2021-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Change account reference date company current extended.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Notice of removal of a director.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.