Company NameOtis Investments Limited
Company StatusActive
Company Number00066410
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(114 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameMr Maxime Yao
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameMr Ales Korotvicka
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed10 April 2024(122 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2018(116 years, 4 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address2 Stone Buildings
Lincoln’S Inn
London
WC2A 3TH
Secretary NameMichael John Charles Hambly
NationalityBritish
StatusResigned
Appointed22 August 1992(90 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1993)
RoleCompany Director
Correspondence Address54 Highlands Heath
Putney
London
SW15 3TX
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameMario Abajo
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed13 August 1993(91 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 June 2005)
RoleSenior Vice President
Correspondence AddressAv Carondelet 10a
Madrid
28043
Foreign
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1993(91 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Director NameMr Pierre Jacques Andre Fougeron
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(91 years, 9 months after company formation)
Appointment Duration4 months (resigned 20 December 1993)
RoleNon-Executive Director
Correspondence AddressOtis Elevator International
4 Place De La Defense Cedex 26
Paris
92090
Director NameMr Hubert Faure
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityFrench
StatusResigned
Appointed22 August 1993(91 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 January 1994)
RoleCompany Director
Correspondence Address88 Rue De Grenelle
Paris
France
Director NameBruno Grob
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed14 January 1994(92 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 2002)
RolePresident Otis Elevator Intern
Correspondence Address5 Rue Bellavoine
78230 Le Pecq
France
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed23 January 2001(99 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(100 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(101 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr John Anthony Maisey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(105 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 September 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotters Hall
Toppesfield Road
Halstead
Essex
CO9 4HE
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(106 years, 6 months after company formation)
Appointment Duration8 years (resigned 07 June 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(108 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(109 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameMrs Caroline Emma Clarke Kirk
StatusResigned
Appointed19 October 2012(110 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(112 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(113 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameMrs Laura Wilcock
StatusResigned
Appointed26 November 2015(114 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameAlberto Hernandez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2016(114 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameHemant Jolly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2016(114 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleVp President & General Manager
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameAdrian Carroll
StatusResigned
Appointed20 September 2017(115 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2018)
RoleCompany Director
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Director NameRene Bisson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2018(117 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Andrew Steven Bierer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG

Contact

Websiteotis.com

Location

Registered Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5.5m at £1United Technologies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£113,294,000
Current Liabilities£46,414,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

10 January 2021Full accounts made up to 30 November 2019 (25 pages)
7 August 2020Change of details for United Technologies Holdings Limited as a person with significant control on 6 August 2020 (2 pages)
28 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page)
23 March 2020Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages)
14 May 2019Full accounts made up to 30 November 2018 (21 pages)
14 January 2019Appointment of Rene Bisson as a director on 28 November 2018 (2 pages)
27 September 2018Termination of appointment of a director (1 page)
27 September 2018Appointment of Maxime Yao as a director on 1 September 2018 (2 pages)
27 September 2018Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page)
27 September 2018Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page)
5 September 2018Full accounts made up to 30 November 2017 (19 pages)
21 August 2018Second filing of Confirmation Statement dated 11/07/2016 (7 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 March 2018Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page)
20 September 2017Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page)
7 September 2017Full accounts made up to 30 November 2016 (18 pages)
7 September 2017Full accounts made up to 30 November 2016 (18 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
31 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
31 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
8 September 2016Full accounts made up to 30 November 2015 (21 pages)
8 September 2016Full accounts made up to 30 November 2015 (21 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control change was registered on 21/08/2018.
(6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
7 December 2015Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages)
7 December 2015Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages)
9 September 2015Full accounts made up to 30 November 2014 (14 pages)
9 September 2015Full accounts made up to 30 November 2014 (14 pages)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,516,621
(4 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,516,621
(4 pages)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
9 September 2014Full accounts made up to 30 November 2013 (14 pages)
9 September 2014Full accounts made up to 30 November 2013 (14 pages)
21 July 2014Director's details changed for Mr Lindsay Eric Harvey on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Lindsay Eric Harvey on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,516,621
(4 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,516,621
(4 pages)
16 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
16 December 2013Termination of appointment of James Laurence as a director (1 page)
16 December 2013Termination of appointment of James Laurence as a director (1 page)
16 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
22 July 2013Full accounts made up to 30 November 2012 (13 pages)
22 July 2013Full accounts made up to 30 November 2012 (13 pages)
19 July 2013Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
16 July 2012Full accounts made up to 30 November 2011 (13 pages)
16 July 2012Full accounts made up to 30 November 2011 (13 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 July 2012Registered 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 2012Registered 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 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 30 November 2010 (13 pages)
6 July 2011Full accounts made up to 30 November 2010 (13 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 30 November 2009 (13 pages)
5 July 2010Full accounts made up to 30 November 2009 (13 pages)
30 October 2009Full accounts made up to 30 November 2008 (13 pages)
30 October 2009Full accounts made up to 30 November 2008 (13 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
23 September 2008Full accounts made up to 30 November 2007 (13 pages)
23 September 2008Full accounts made up to 30 November 2007 (13 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
8 July 2008Director's change of particulars / lindsay harvey / 23/06/2008 (1 page)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Director's change of particulars / lindsay harvey / 23/06/2008 (1 page)
2 June 2008Director appointed mr lindsay harvey (1 page)
2 June 2008Director appointed mr lindsay harvey (1 page)
24 September 2007Certificate of re-registration from Public Limited Company to Private (10 pages)
24 September 2007Re-registration of Memorandum and Articles (10 pages)
24 September 2007Application for reregistration from PLC to private (1 page)
24 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2007Re-registration of Memorandum and Articles (10 pages)
24 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2007Application for reregistration from PLC to private (1 page)
24 September 2007Certificate of re-registration from Public Limited Company to Private (10 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
9 July 2007Full accounts made up to 30 November 2006 (11 pages)
9 July 2007Full accounts made up to 30 November 2006 (11 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
19 September 2006Full accounts made up to 30 November 2005 (13 pages)
19 September 2006Full accounts made up to 30 November 2005 (13 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
12 August 2005Return made up to 28/06/05; full list of members (5 pages)
12 August 2005Return made up to 28/06/05; full list of members (5 pages)
7 July 2005Full accounts made up to 30 November 2004 (11 pages)
7 July 2005Full accounts made up to 30 November 2004 (11 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 September 2004Full accounts made up to 30 November 2003 (11 pages)
17 September 2004Full accounts made up to 30 November 2003 (11 pages)
6 July 2004Return made up to 28/06/04; full list of members (6 pages)
6 July 2004Return made up to 28/06/04; full list of members (6 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
6 December 2003Auditor's resignation (2 pages)
6 December 2003Auditor's resignation (2 pages)
6 November 2003Ad 29/09/03--------- £ si 16621@1=16621 £ ic 5500000/5516621 (2 pages)
6 November 2003Ad 29/09/03--------- £ si 16621@1=16621 £ ic 5500000/5516621 (2 pages)
5 October 2003Full accounts made up to 30 November 2002 (12 pages)
5 October 2003Full accounts made up to 30 November 2002 (12 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
29 July 2003Return made up to 28/06/03; full list of members (6 pages)
29 July 2003Return made up to 28/06/03; full list of members (6 pages)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
26 September 2002Full accounts made up to 30 November 2001 (14 pages)
26 September 2002Full accounts made up to 30 November 2001 (14 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 28/06/02; no change of members (5 pages)
23 July 2002Return made up to 28/06/02; no change of members (5 pages)
21 March 2002New director appointed (3 pages)
21 March 2002New director appointed (3 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (22 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (22 pages)
23 August 2001Return made up to 28/06/01; no change of members (5 pages)
23 August 2001Return made up to 28/06/01; no change of members (5 pages)
4 July 2001Delivery ext'd 3 mth 30/11/00 (2 pages)
4 July 2001Delivery ext'd 3 mth 30/11/00 (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
29 November 2000Return made up to 28/06/00; full list of members (6 pages)
29 November 2000Return made up to 28/06/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 November 1999 (20 pages)
31 July 2000Full accounts made up to 30 November 1999 (20 pages)
7 March 2000Registered office changed on 07/03/00 from: the otis buildings 43/59 clapham rd lambeth SW9 0JZ (1 page)
7 March 2000Registered office changed on 07/03/00 from: the otis buildings 43/59 clapham rd lambeth SW9 0JZ (1 page)
1 March 2000Company name changed otis PLC\certificate issued on 01/03/00 (3 pages)
1 March 2000Company name changed otis PLC\certificate issued on 01/03/00 (3 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
26 July 1999Return made up to 28/06/99; no change of members (6 pages)
26 July 1999Return made up to 28/06/99; no change of members (6 pages)
4 July 1999Full accounts made up to 30 November 1998 (19 pages)
4 July 1999Full accounts made up to 30 November 1998 (19 pages)
11 December 1998Ad 30/11/98--------- £ si 2909067@1=2909067 £ ic 2590933/5500000 (2 pages)
11 December 1998Ad 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 1998Memorandum and Articles of Association (10 pages)
4 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 December 1998£ nc 2590933/6000000 27/11/98 (1 page)
4 December 1998Memorandum and Articles of Association (10 pages)
20 November 1998Auditor's resignation (1 page)
20 November 1998Auditor's resignation (1 page)
19 November 1998Interim accounts made up to 31 October 1998 (15 pages)
19 November 1998Interim accounts made up to 31 October 1998 (15 pages)
16 September 1998Interim accounts made up to 31 July 1998 (26 pages)
16 September 1998Interim accounts made up to 31 July 1998 (26 pages)
1 July 1998Full accounts made up to 30 November 1997 (19 pages)
1 July 1998Full accounts made up to 30 November 1997 (19 pages)
2 September 1997Return made up to 01/08/97; full list of members (7 pages)
2 September 1997Return made up to 01/08/97; full list of members (7 pages)
13 May 1997Full accounts made up to 30 November 1996 (18 pages)
13 May 1997Full accounts made up to 30 November 1996 (18 pages)
21 August 1996Return made up to 01/08/96; full list of members (11 pages)
21 August 1996Return made up to 01/08/96; full list of members (11 pages)
2 July 1996Full accounts made up to 30 November 1995 (18 pages)
2 July 1996Full accounts made up to 30 November 1995 (18 pages)
11 August 1995Return made up to 01/08/95; full list of members (24 pages)
11 August 1995Return made up to 01/08/95; full list of members (24 pages)
6 June 1995Full accounts made up to 30 November 1994 (18 pages)
6 June 1995Full accounts made up to 30 November 1994 (18 pages)
24 May 1995Ad 05/05/95--------- premium £ si 1140933@1=1140933 £ ic 1450000/2590933 (2 pages)
24 May 1995Memorandum and Articles of Association (18 pages)
24 May 1995Memorandum and Articles of Association (18 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
24 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 May 1995£ nc 1450000/2590933 05/05/95 (1 page)
24 May 1995£ nc 1450000/2590933 05/05/95 (1 page)
24 May 1995Ad 05/05/95--------- premium £ si 1140933@1=1140933 £ ic 1450000/2590933 (2 pages)
24 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 July 1994Full accounts made up to 30 November 1993 (18 pages)
1 July 1994Full accounts made up to 30 November 1993 (18 pages)
1 July 1993Full accounts made up to 30 November 1992 (17 pages)
1 July 1993Full accounts made up to 30 November 1992 (17 pages)
29 June 1992Full accounts made up to 30 November 1991 (19 pages)
29 June 1992Full accounts made up to 30 November 1991 (19 pages)
29 November 1991Company name changed otis elevator public LIMITED com pany\certificate issued on 02/12/91 (2 pages)
29 November 1991Company name changed otis elevator public LIMITED com pany\certificate issued on 02/12/91 (2 pages)
17 June 1991Full accounts made up to 30 November 1990 (18 pages)
17 June 1991Full accounts made up to 30 November 1990 (18 pages)
27 April 1990Full accounts made up to 30 November 1989 (17 pages)
27 April 1990Full accounts made up to 30 November 1989 (17 pages)
6 June 1989Full accounts made up to 30 November 1988 (18 pages)
6 June 1989Full accounts made up to 30 November 1988 (18 pages)
30 June 1988Full group accounts made up to 30 November 1987 (19 pages)
30 June 1988Full group accounts made up to 30 November 1987 (19 pages)
24 July 1987Full group accounts made up to 30 November 1986 (19 pages)
24 July 1987Full group accounts made up to 30 November 1986 (19 pages)
23 August 1986Group of companies' accounts made up to 30 November 1985 (20 pages)
23 August 1986Group of companies' accounts made up to 30 November 1985 (20 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)