Company NameOTMA Limited
Company StatusDissolved
Company Number01022417
CategoryPrivate Limited Company
Incorporation Date26 August 1971(52 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Jeffers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManagement Consultant
Correspondence Address3 Fairways
Bullockstone Road
Herne Bay
Kent
Ct6
Director NameMr Peter Brian Mooney
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address61 Hall Drive
London
SE26 6XL
Director NameMr Thomas Wheeldon
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManagement Consultant
Correspondence AddressSpring Cottage 46 Broadwater Down
Tunbridge Wells
Kent
TN2 5PE
Director NameMr Peter Whyborn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManagement Consultant
Correspondence Address71 Clarendon Drive
London
SW15 1AN
Director NameMs Hilary Clare Willis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address75 Lothair Road North
London
N4 1ER
Secretary NameCelia Simpson
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address75 Eagle Road
Wembley
Middlesex
HA0 4SL
Director NameMr Alexander Robertson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration2 months (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressRose Mount Bliss Lane
Flore
Northampton
Northamptonshire
NN7 4LJ
Director NameRosemary Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address7 Pelham Way
Bookham
Leatherhead
Surrey
KT23 4PR

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 June 1999Dissolved (1 page)
11 January 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Liquidators statement of receipts and payments (5 pages)
18 January 1996Registered office changed on 18/01/96 from: c/o bsg valentine 2ND floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
16 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1995Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page)