Warning: file_put_contents(c/9fdb996e45f10cc5e4dbb51a3f2ad1fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Otto Sartoria Limited, SW6 1LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OTTO SARTORIA LIMITED

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

This company is commonly known as Otto Sartoria Limited. The company was founded 8 years ago and was given the registration number 10021621. The firm's registered office is in LONDON. You can find them at 32 Racton Road, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:OTTO SARTORIA LIMITED
Company Number:10021621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2016
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:32 Racton Road, London, England, SW6 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Sedlescombe Road, London, England, SW6 1RE

Director01 September 2018Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director23 February 2016Active
2, Cadogan Place, London, England, SW1X 9PY

Director01 April 2018Active

People with Significant Control

Mr Tony Giallonardo
Notified on:01 September 2018
Status:Active
Date of birth:June 1956
Nationality:Canadian
Country of residence:England
Address:25, Sedlescombe Road, London, England, SW6 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Mihaela Alexandra Racian
Notified on:24 April 2018
Status:Active
Date of birth:March 1989
Nationality:Romanian
Country of residence:England
Address:2, Cadogan Place, London, England, SW1X 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Gaillonardo
Notified on:24 April 2018
Status:Active
Date of birth:June 1956
Nationality:Canadian
Country of residence:England
Address:2, Cadogan Place, London, England, SW1X 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Mihaela Alexandra Racian
Notified on:15 June 2017
Status:Active
Date of birth:March 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:26, Red Lion Square, London, United Kingdom, WC1R 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Giallonardo
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Canadian
Country of residence:United Kingdom
Address:26, Red Lion Square, London, United Kingdom, WC1R 4AG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Address

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

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-31Address

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

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-07-25Address

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

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.