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..
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 | : |
|
Registered Address | : | Windsor Court, Kingsmead Business Park, High Wycombe, Bucks, HP11 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Secretary | 06 March 2017 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 14 April 2020 | Active |
10 Highwood Close, Marlow, SL7 3PG | Secretary | 01 April 2004 | Active |
27b The Parade, Bourne End, SL8 5SB | Secretary | 13 December 2001 | Active |
7 Norwich Close, Lichfield, WS13 7SJ | Secretary | 01 March 1996 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Secretary | 13 July 2015 | Active |
21 The Quantocks, Flitwick, MK45 1TG | Secretary | - | Active |
The Tower, Brook House, Hammingden Lane, Highbrook, RH17 6SR | Secretary | 01 February 2007 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 14 April 2020 | Active |
Windsor Court, Kingsmead Business Park, High Wycombe, HP11 1JU | Director | 01 October 2020 | Active |
Tannery Cottage Manchester Road, Lostock Gralam, Northwich, CW9 7PJ | Director | 01 January 1996 | Active |
13 Manor Road, Wendover, Aylesbury, HP22 6HL | Director | 12 March 2002 | Active |
4 North Drive, High Legh, Knutsford, WA16 6LX | Director | 02 August 2000 | Active |
19, Moorend Lane, Thame, United Kingdom, OX9 3BQ | Director | 31 December 2010 | Active |
3 Rue Du Moulin De Pierre, Clamart, France, 92140 | Director | 18 December 1997 | Active |
13-15 Rue De 8 Mai 1945, Villiers Sur Marne, 94350 France, FOREIGN | Director | 22 February 1995 | Active |
Hamilton House, Herington Grove Hutton Mount, Shenfield, CM13 2NW | Director | - | Active |
8 Rue Eugene Flachat, Paris, France, FOREIGN | Director | 19 July 2005 | Active |
34 Rue Numa Gillet, Montigny Sur Loing, France, 77690 | Director | 01 January 1996 | Active |
10 Rue Gabriel Faure, 78370 Plaisir, France, FOREIGN | Director | - | Active |
31 Rue Des Fonds Huguenot, Vaucresson, Ile De France, France, FOREIGN | Director | 22 July 2004 | Active |
22 Avenue E Gle, Maisons-Lafitte, 18600 France, | Director | 01 January 1996 | Active |
60 Bld Sadi Carnot, 95880 Enghien Les Bains, France, FOREIGN | Director | 24 November 1993 | Active |
3 Rue Eugene Labiche, Paris 75116, France, FOREIGN | Director | 02 August 2000 | Active |
27 Rue Chanel, Paris 75016, France, FOREIGN | Director | 24 November 1993 | Active |
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 | Director | 02 August 2000 | Active |
2 Cedar House, Ancastle Green, Henley On Thames, RG9 1UN | Director | 12 March 2002 | Active |
19 Rue De Meulan, 78250 Mezy Sur Seine, France, FOREIGN | Director | 01 January 1996 | Active |
Norjon House, Newby Road, Hazel Grove, Stockport, SK7 5DU | Director | 07 May 1993 | Active |
Morven, Main Street, Akeley, MK18 5HR | Director | 23 February 2009 | Active |
68 Rue Blomet, 75015 Paris, France, | Director | 07 July 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Resolution | Resolution. | Download |
2018-02-09 | Capital | Capital variation of rights attached to shares. | Download |
2018-02-09 | Capital | Capital name of class of shares. | Download |
2018-01-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.