London
EC4A 3TR
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American,Irish |
Status | Current |
Appointed | 10 October 2014(95 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(95 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 October 2014(95 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Simon Austin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Sales Executive |
Correspondence Address | 12 Manor Close Thorpe Park Melton Mowbray Leicestershire LE13 1RW |
Director Name | Mr Johan Christiaan Lamprecht Kruger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Bramcote Road Loughborough Leicestershire LE11 2SA |
Director Name | William Thorneycroft |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years, 10 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 December 1991) |
Role | Engineer |
Correspondence Address | Layamon House Areley Lane Stourport On Severn Worcs DY13 0TA |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Mr Barrie Price |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 1996) |
Role | Engineer |
Correspondence Address | 10 Armaston Road Quorn Leicestershire LE12 8FE |
Secretary Name | Mr Terence John Hollidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 18 Somerfield Way Leicester Forest East Leicester Leicestershire LE3 3LX |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(73 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Director Name | Mr Michael Paul McEgan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 1992(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Service Director |
Correspondence Address | Bracken View 7 The Glade Scarcroft Leeds West Yorkshire LS14 3JG |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(81 years, 10 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 |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(81 years, 10 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 |
Secretary Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(81 years, 10 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 | 31 January 2002(82 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(84 years, 2 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 Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(89 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 October 2014) |
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 James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(92 years, 1 month 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 |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(94 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Otis Investments LTD 99.95% Deferred |
---|---|
5 at £1 | Otis Investments LTD 0.05% Ordinary |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Next Return Due | 12 October 2016 (overdue) |
---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 December 2014 | Register inspection address has been changed to Otis Limited Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages) |
10 December 2014 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on 10 December 2014 (2 pages) |
8 December 2014 | Appointment of a voluntary liquidator (2 pages) |
8 December 2014 | Declaration of solvency (3 pages) |
21 November 2014 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages) |
6 November 2014 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages) |
17 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Lindsay Eric Harvey on 16 October 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 October 2011 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 21 October 2011 (1 page) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 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) |
19 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 May 2011 | Resolutions
|
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 director (1 page) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Appointment of Mr James Terence George Laurence as a director (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
14 May 2007 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
1 November 2005 | Return made up to 28/09/05; full list of members (5 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
30 June 2005 | Resolutions
|
28 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
1 September 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
10 May 2004 | Director's particulars changed (1 page) |
6 December 2003 | Auditor's resignation (2 pages) |
29 November 2003 | Auditor's resignation (3 pages) |
13 October 2003 | Return made up to 28/09/03; no change of members (4 pages) |
4 October 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
11 August 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (3 pages) |
26 November 2002 | Return made up to 28/09/02; full list of members (5 pages) |
26 September 2002 | Full accounts made up to 30 November 2001 (9 pages) |
30 July 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
29 October 2001 | Return made up to 28/09/01; no change of members (4 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (9 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
19 December 2000 | Full accounts made up to 30 November 1999 (13 pages) |
23 October 2000 | Return made up to 28/09/00; no change of members (4 pages) |
7 July 2000 | Return made up to 05/06/00; full list of members (8 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis buliding 43-59 clapham road london SW9 0JZ (1 page) |
15 October 1999 | Return made up to 28/09/99; no change of members (6 pages) |
5 October 1999 | Full accounts made up to 30 November 1998 (14 pages) |
20 November 1998 | Auditor's resignation (1 page) |
10 August 1998 | Return made up to 09/07/98; no change of members (6 pages) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1998 | Full accounts made up to 30 November 1997 (17 pages) |
14 April 1997 | Full accounts made up to 30 November 1996 (18 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
1 October 1996 | Full accounts made up to 30 November 1995 (17 pages) |
26 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1996 | Director resigned (1 page) |
17 February 1996 | New director appointed (2 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 September 1995 | Full accounts made up to 30 November 1994 (18 pages) |
1 August 1994 | Full accounts made up to 30 November 1993 (18 pages) |
20 August 1993 | Full accounts made up to 30 November 1992 (18 pages) |
9 September 1992 | Full accounts made up to 30 November 1991 (17 pages) |
11 September 1991 | Full accounts made up to 30 November 1990 (17 pages) |
25 September 1990 | Full accounts made up to 30 November 1989 (17 pages) |
11 August 1989 | Full accounts made up to 30 November 1988 (17 pages) |
25 July 1988 | Full accounts made up to 30 November 1987 (16 pages) |
14 January 1988 | Full accounts made up to 30 November 1986 (16 pages) |
3 September 1986 | Full accounts made up to 30 November 1985 (18 pages) |
30 September 1985 | Accounts made up to 30 November 1984 (18 pages) |
14 November 1984 | Accounts made up to 30 November 1983 (15 pages) |
5 October 1983 | Accounts made up to 30 November 1982 (13 pages) |
20 December 1982 | Accounts made up to 30 November 1981 (18 pages) |
21 August 1981 | Accounts made up to 31 December 1980 (10 pages) |
24 March 1919 | Incorporation (47 pages) |