UKBizDB.co.uk

OTV BIRWELCO LIMITED

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

This company is commonly known as Otv Birwelco Limited. The company was founded 34 years ago and was given the registration number 02418965. The firm's registered office is in HIGH WYCOMBE. You can find them at Windsor Court, Kingsmead Business Park, High Wycombe, Bucks. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OTV BIRWELCO LIMITED
Company Number:02418965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Windsor Court, Kingsmead Business Park, High Wycombe, Bucks, HP11 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Secretary06 March 2017Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director14 April 2020Active
10 Highwood Close, Marlow, SL7 3PG

Secretary01 April 2004Active
27b The Parade, Bourne End, SL8 5SB

Secretary13 December 2001Active
7 Norwich Close, Lichfield, WS13 7SJ

Secretary01 March 1996Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Secretary13 July 2015Active
21 The Quantocks, Flitwick, MK45 1TG

Secretary-Active
The Tower, Brook House, Hammingden Lane, Highbrook, RH17 6SR

Secretary01 February 2007Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director14 April 2020Active
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director01 October 2020Active
Tannery Cottage Manchester Road, Lostock Gralam, Northwich, CW9 7PJ

Director01 January 1996Active
13 Manor Road, Wendover, Aylesbury, HP22 6HL

Director12 March 2002Active
4 North Drive, High Legh, Knutsford, WA16 6LX

Director02 August 2000Active
19, Moorend Lane, Thame, United Kingdom, OX9 3BQ

Director31 December 2010Active
3 Rue Du Moulin De Pierre, Clamart, France, 92140

Director18 December 1997Active
13-15 Rue De 8 Mai 1945, Villiers Sur Marne, 94350 France, FOREIGN

Director22 February 1995Active
Hamilton House, Herington Grove Hutton Mount, Shenfield, CM13 2NW

Director-Active
8 Rue Eugene Flachat, Paris, France, FOREIGN

Director19 July 2005Active
34 Rue Numa Gillet, Montigny Sur Loing, France, 77690

Director01 January 1996Active
10 Rue Gabriel Faure, 78370 Plaisir, France, FOREIGN

Director-Active
31 Rue Des Fonds Huguenot, Vaucresson, Ile De France, France, FOREIGN

Director22 July 2004Active
22 Avenue E Gle, Maisons-Lafitte, 18600 France,

Director01 January 1996Active
60 Bld Sadi Carnot, 95880 Enghien Les Bains, France, FOREIGN

Director24 November 1993Active
3 Rue Eugene Labiche, Paris 75116, France, FOREIGN

Director02 August 2000Active
27 Rue Chanel, Paris 75016, France, FOREIGN

Director24 November 1993Active
11 Rue Du Lycee Lakanal, Bour La Reine 92300, France, FOREIGN

Director-Active
26 Glenfield Drive, Great Doddington, Wellingborough, NN29 7TE

Director-Active
Lyndale 34 New Road, Little Kingshill, Great Missenden, HP16 0EZ

Director02 August 2000Active
2 Cedar House, Ancastle Green, Henley On Thames, RG9 1UN

Director12 March 2002Active
19 Rue De Meulan, 78250 Mezy Sur Seine, France, FOREIGN

Director01 January 1996Active
Norjon House, Newby Road, Hazel Grove, Stockport, SK7 5DU

Director07 May 1993Active
Morven, Main Street, Akeley, MK18 5HR

Director23 February 2009Active
68 Rue Blomet, 75015 Paris, France,

Director07 July 1993Active

People with Significant Control

Veolia Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Resolution

Resolution.

Download
2018-02-09Capital

Capital variation of rights attached to shares.

Download
2018-02-09Capital

Capital name of class of shares.

Download
2018-01-30Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.