Great West Road
Brentford
TW8 9AG
Director Name | Mr Maxime Yao |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Ales Korotvicka |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 10 April 2024(122 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 2 Stone Buildings Lincoln’S Inn London WC2A 3TH |
Secretary Name | Michael John Charles Hambly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 54 Highlands Heath Putney London SW15 3TX |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Mario Abajo |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 June 2005) |
Role | Senior Vice President |
Correspondence Address | Av Carondelet 10a Madrid 28043 Foreign |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Director Name | Mr Pierre Jacques Andre Fougeron |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 20 December 1993) |
Role | Non-Executive Director |
Correspondence Address | Otis Elevator International 4 Place De La Defense Cedex 26 Paris 92090 |
Director Name | Mr Hubert Faure |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 88 Rue De Grenelle Paris France |
Director Name | Bruno Grob |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 March 2002) |
Role | President Otis Elevator Intern |
Correspondence Address | 5 Rue Bellavoine 78230 Le Pecq France |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr John Anthony Maisey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 September 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Potters Hall Toppesfield Road Halstead Essex CO9 4HE |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 07 June 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Caroline Emma Clarke Kirk |
---|---|
Status | Resigned |
Appointed | 19 October 2012(110 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(112 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 26 November 2015(114 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Alberto Hernandez |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Hemant Jolly |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Vp President & General Manager |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Adrian Carroll |
---|---|
Status | Resigned |
Appointed | 20 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 123 Abbey Lane Leicester LE4 5QX |
Director Name | Rene Bisson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2018(117 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Andrew Steven Bierer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Website | otis.com |
---|
Registered Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5.5m at £1 | United Technologies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,294,000 |
Current Liabilities | £46,414,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
10 January 2021 | Full accounts made up to 30 November 2019 (25 pages) |
---|---|
7 August 2020 | Change of details for United Technologies Holdings Limited as a person with significant control on 6 August 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page) |
23 March 2020 | Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages) |
14 May 2019 | Full accounts made up to 30 November 2018 (21 pages) |
14 January 2019 | Appointment of Rene Bisson as a director on 28 November 2018 (2 pages) |
27 September 2018 | Termination of appointment of a director (1 page) |
27 September 2018 | Appointment of Maxime Yao as a director on 1 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page) |
27 September 2018 | Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page) |
5 September 2018 | Full accounts made up to 30 November 2017 (19 pages) |
21 August 2018 | Second filing of Confirmation Statement dated 11/07/2016 (7 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page) |
20 September 2017 | Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page) |
7 September 2017 | Full accounts made up to 30 November 2016 (18 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (18 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
31 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
31 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
8 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates
|
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
9 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
9 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
9 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
9 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
21 July 2014 | Director's details changed for Mr Lindsay Eric Harvey on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Lindsay Eric Harvey on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
16 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
16 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
22 July 2013 | Full accounts made up to 30 November 2012 (13 pages) |
22 July 2013 | Full accounts made up to 30 November 2012 (13 pages) |
19 July 2013 | Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
16 July 2012 | Full accounts made up to 30 November 2011 (13 pages) |
16 July 2012 | Full accounts made up to 30 November 2011 (13 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Full accounts made up to 30 November 2010 (13 pages) |
6 July 2011 | Full accounts made up to 30 November 2010 (13 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 30 November 2009 (13 pages) |
5 July 2010 | Full accounts made up to 30 November 2009 (13 pages) |
30 October 2009 | Full accounts made up to 30 November 2008 (13 pages) |
30 October 2009 | Full accounts made up to 30 November 2008 (13 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
23 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
23 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
8 July 2008 | Director's change of particulars / lindsay harvey / 23/06/2008 (1 page) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / lindsay harvey / 23/06/2008 (1 page) |
2 June 2008 | Director appointed mr lindsay harvey (1 page) |
2 June 2008 | Director appointed mr lindsay harvey (1 page) |
24 September 2007 | Certificate of re-registration from Public Limited Company to Private (10 pages) |
24 September 2007 | Re-registration of Memorandum and Articles (10 pages) |
24 September 2007 | Application for reregistration from PLC to private (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Re-registration of Memorandum and Articles (10 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Application for reregistration from PLC to private (1 page) |
24 September 2007 | Certificate of re-registration from Public Limited Company to Private (10 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
9 July 2007 | Full accounts made up to 30 November 2006 (11 pages) |
9 July 2007 | Full accounts made up to 30 November 2006 (11 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 30 November 2005 (13 pages) |
19 September 2006 | Full accounts made up to 30 November 2005 (13 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
12 August 2005 | Return made up to 28/06/05; full list of members (5 pages) |
12 August 2005 | Return made up to 28/06/05; full list of members (5 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (11 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (11 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
17 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
6 December 2003 | Auditor's resignation (2 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
6 November 2003 | Ad 29/09/03--------- £ si 16621@1=16621 £ ic 5500000/5516621 (2 pages) |
6 November 2003 | Ad 29/09/03--------- £ si 16621@1=16621 £ ic 5500000/5516621 (2 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
29 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
26 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
26 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 28/06/02; no change of members (5 pages) |
23 July 2002 | Return made up to 28/06/02; no change of members (5 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (22 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (22 pages) |
23 August 2001 | Return made up to 28/06/01; no change of members (5 pages) |
23 August 2001 | Return made up to 28/06/01; no change of members (5 pages) |
4 July 2001 | Delivery ext'd 3 mth 30/11/00 (2 pages) |
4 July 2001 | Delivery ext'd 3 mth 30/11/00 (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
29 November 2000 | Return made up to 28/06/00; full list of members (6 pages) |
29 November 2000 | Return made up to 28/06/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (20 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (20 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis buildings 43/59 clapham rd lambeth SW9 0JZ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis buildings 43/59 clapham rd lambeth SW9 0JZ (1 page) |
1 March 2000 | Company name changed otis PLC\certificate issued on 01/03/00 (3 pages) |
1 March 2000 | Company name changed otis PLC\certificate issued on 01/03/00 (3 pages) |
1 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
26 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
26 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
4 July 1999 | Full accounts made up to 30 November 1998 (19 pages) |
4 July 1999 | Full accounts made up to 30 November 1998 (19 pages) |
11 December 1998 | Ad 30/11/98--------- £ si 2909067@1=2909067 £ ic 2590933/5500000 (2 pages) |
11 December 1998 | Ad 30/11/98--------- £ si 2909067@1=2909067 £ ic 2590933/5500000 (2 pages) |
4 December 1998 | £ nc 2590933/6000000 27/11/98 (1 page) |
4 December 1998 | Memorandum and Articles of Association (10 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
4 December 1998 | £ nc 2590933/6000000 27/11/98 (1 page) |
4 December 1998 | Memorandum and Articles of Association (10 pages) |
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
19 November 1998 | Interim accounts made up to 31 October 1998 (15 pages) |
19 November 1998 | Interim accounts made up to 31 October 1998 (15 pages) |
16 September 1998 | Interim accounts made up to 31 July 1998 (26 pages) |
16 September 1998 | Interim accounts made up to 31 July 1998 (26 pages) |
1 July 1998 | Full accounts made up to 30 November 1997 (19 pages) |
1 July 1998 | Full accounts made up to 30 November 1997 (19 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (7 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (7 pages) |
13 May 1997 | Full accounts made up to 30 November 1996 (18 pages) |
13 May 1997 | Full accounts made up to 30 November 1996 (18 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (11 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (11 pages) |
2 July 1996 | Full accounts made up to 30 November 1995 (18 pages) |
2 July 1996 | Full accounts made up to 30 November 1995 (18 pages) |
11 August 1995 | Return made up to 01/08/95; full list of members (24 pages) |
11 August 1995 | Return made up to 01/08/95; full list of members (24 pages) |
6 June 1995 | Full accounts made up to 30 November 1994 (18 pages) |
6 June 1995 | Full accounts made up to 30 November 1994 (18 pages) |
24 May 1995 | Ad 05/05/95--------- premium £ si 1140933@1=1140933 £ ic 1450000/2590933 (2 pages) |
24 May 1995 | Memorandum and Articles of Association (18 pages) |
24 May 1995 | Memorandum and Articles of Association (18 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | £ nc 1450000/2590933 05/05/95 (1 page) |
24 May 1995 | £ nc 1450000/2590933 05/05/95 (1 page) |
24 May 1995 | Ad 05/05/95--------- premium £ si 1140933@1=1140933 £ ic 1450000/2590933 (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
1 July 1994 | Full accounts made up to 30 November 1993 (18 pages) |
1 July 1994 | Full accounts made up to 30 November 1993 (18 pages) |
1 July 1993 | Full accounts made up to 30 November 1992 (17 pages) |
1 July 1993 | Full accounts made up to 30 November 1992 (17 pages) |
29 June 1992 | Full accounts made up to 30 November 1991 (19 pages) |
29 June 1992 | Full accounts made up to 30 November 1991 (19 pages) |
29 November 1991 | Company name changed otis elevator public LIMITED com pany\certificate issued on 02/12/91 (2 pages) |
29 November 1991 | Company name changed otis elevator public LIMITED com pany\certificate issued on 02/12/91 (2 pages) |
17 June 1991 | Full accounts made up to 30 November 1990 (18 pages) |
17 June 1991 | Full accounts made up to 30 November 1990 (18 pages) |
27 April 1990 | Full accounts made up to 30 November 1989 (17 pages) |
27 April 1990 | Full accounts made up to 30 November 1989 (17 pages) |
6 June 1989 | Full accounts made up to 30 November 1988 (18 pages) |
6 June 1989 | Full accounts made up to 30 November 1988 (18 pages) |
30 June 1988 | Full group accounts made up to 30 November 1987 (19 pages) |
30 June 1988 | Full group accounts made up to 30 November 1987 (19 pages) |
24 July 1987 | Full group accounts made up to 30 November 1986 (19 pages) |
24 July 1987 | Full group accounts made up to 30 November 1986 (19 pages) |
23 August 1986 | Group of companies' accounts made up to 30 November 1985 (20 pages) |
23 August 1986 | Group of companies' accounts made up to 30 November 1985 (20 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |