UKBizDB.co.uk

SINTECMEDIA OTTILUS LTD

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

This company is commonly known as Sintecmedia Ottilus Ltd. The company was founded 12 years ago and was given the registration number 07996963. The firm's registered office is in RUISLIP. You can find them at Artemis House, Odyssey Business Park, West End Road, Ruislip, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SINTECMEDIA OTTILUS LTD
Company Number:07996963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Artemis House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Broadhurst Gardens, Levy Cohen & Co, London, England, NW6 3QT

Director20 October 2016Active
19th, Floor Wembley Point, 1 Harrow Road Wembley, London, United Kingdom, HA9 6DE

Secretary03 April 2014Active
19th, Floor Wembley Point, 1 Harrow Road Wembley, London, United Kingdom, HA9 6DE

Director14 May 2012Active
37, Broadhurst Gardens, Levy Cohen & Co, London, England, NW6 3QT

Director05 October 2017Active
19th Floor, Wembley Point, 1 Harrow Road Wembley, London, United Kingdom, HA9 6DE

Director14 May 2012Active
Artemis House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QE

Director20 October 2016Active
Artemis House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QE

Director26 April 2016Active
19th, Floor Wembley Point, 1 Harrow Road Wembley, London, United Kingdom, HA9 6DE

Director03 April 2014Active
19th, Floor Wembley Point, 1 Harrow Road Wembley, London, United Kingdom, HA9 6DE

Director24 April 2013Active
19th, Floor Wembley Point, 1 Harrow Road Wembley, London, United Kingdom, HA9 6DE

Director03 April 2014Active
Artemis House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QE

Director26 April 2016Active
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Director20 March 2012Active
Artemis House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QE

Director03 April 2014Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-09Dissolution

Dissolution application strike off company.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Address

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

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type small.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-21Officers

Appoint person director company with name date.

Download
2016-11-21Officers

Appoint person director company with name date.

Download
2016-11-21Address

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

Download

Copyright © 2024. All rights reserved.