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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, 30 Chartwell Road, Lancing Business Park, Lancing, England, BN15 8TU | Secretary | - | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 June 1992 | Active |
Unit 4, 30 Chartwell Road, Lancing Business Park, Lancing, United Kingdom, BN15 8TU | Director | 12 November 2020 | Active |
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 | Director | 19 July 2018 | Active |
South Cottage, Pump Lane, Framfield, Uckfield, TN22 5RQ | Director | 06 April 2000 | Active |
13b Clifton Terrace, Brighton, BN1 3HA | Director | - | Active |
Unit 4, 30 Chartwell Road, Lancing Business Park, Lancing, United Kingdom, BN15 8TU | Director | 19 July 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 June 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2021-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Accounts | Change account reference date company current extended. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Officers | Notice of removal of a director. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.