Company NameOtvale Limited
DirectorsAnne Marie Elisabeth Carrasset Boutros and Elizabeth Owen-Ward
Company StatusActive
Company Number01316939
CategoryPrivate Limited Company
Incorporation Date14 June 1977(46 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anne Marie Elisabeth Carrasset Boutros
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed18 December 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMrs Elizabeth Owen-Ward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(36 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMrs Elizabeth Owen-Ward
StatusCurrent
Appointed30 March 2016(38 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameCatherine Frances Sarah Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(14 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 May 2006)
RoleAntiques Dealer
Correspondence Address31 Clarendon Road
London
W11 4JB
Director NameRichard Oconor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address31 Clarendon Road
London
W11 4JB
Director NameJean Valerie Jeffreys
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(14 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 March 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Clarendon Road
London
W11 4JB
Secretary NameCatherine Frances Sarah Jones
NationalityBritish
StatusResigned
Appointed18 December 1991(14 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address31 Clarendon Road
London
W11 4JB
Director NameMr John Nicholas Pearson Seidler
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1999(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2003)
RoleConsultant
Correspondence Address31 Clarendon Road
London
W11 4JB
Director NameMr Rouzbeh Pirouz
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(26 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2013)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address31 Clarendon Road
Holland Park
London
W11 4JB
Secretary NameJean Valerie Jeffreys
NationalityBritish
StatusResigned
Appointed03 May 2006(28 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Clarendon Road
London
W11 4JB

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£561
Cash£5,020
Current Liabilities£5,245

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
6 January 2020Confirmation statement made on 18 December 2019 with updates (5 pages)
5 August 2019Change of details for Mr Rouzbeh Pirouz as a person with significant control on 6 April 2016 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
30 January 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
30 January 2019Director's details changed for Mrs Anne Boutros on 30 January 2019 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
2 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
20 December 2017Director's details changed for Mrs Anne Boutros on 19 May 2017 (2 pages)
20 December 2017Director's details changed for Mrs Anne Boutros on 19 May 2017 (2 pages)
10 May 2017Termination of appointment of Jean Valerie Jeffreys as a director on 30 March 2016 (1 page)
10 May 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
10 May 2017Secretary's details changed for Mrs Elizabeth Owen-Ward on 30 March 2016 (1 page)
10 May 2017Director's details changed for Mrs Elizabeth Owen-Ward on 30 March 2016 (2 pages)
10 May 2017Appointment of Mrs Elizabeth Owen-Ward as a secretary on 30 March 2016 (2 pages)
10 May 2017Termination of appointment of Jean Valerie Jeffreys as a secretary on 30 March 2016 (1 page)
10 May 2017Termination of appointment of Jean Valerie Jeffreys as a secretary on 30 March 2016 (1 page)
10 May 2017Termination of appointment of Jean Valerie Jeffreys as a director on 30 March 2016 (1 page)
10 May 2017Director's details changed for Mrs Elizabeth Owen-Ward on 30 March 2016 (2 pages)
10 May 2017Secretary's details changed for Mrs Elizabeth Owen-Ward on 30 March 2016 (1 page)
10 May 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
10 May 2017Appointment of Mrs Elizabeth Owen-Ward as a secretary on 30 March 2016 (2 pages)
31 March 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 600
(4 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 600
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 600
(4 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 600
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
(4 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
(4 pages)
10 December 2013Termination of appointment of Rouzbeh Pirouz as a director (1 page)
10 December 2013Termination of appointment of Rouzbeh Pirouz as a director (1 page)
10 December 2013Director's details changed for Mrs Elizabeth Owen-Ward on 1 November 2013 (2 pages)
10 December 2013Director's details changed for Mrs Elizabeth Owen-Ward on 1 November 2013 (2 pages)
10 December 2013Appointment of Mrs Elizabeth Owen-Ward as a director (2 pages)
10 December 2013Director's details changed for Mrs Elizabeth Owen-Ward on 1 November 2013 (2 pages)
10 December 2013Appointment of Mrs Elizabeth Owen-Ward as a director (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
21 December 2009Director's details changed for Jean Valerie Jeffreys on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Jean Valerie Jeffreys on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Anne Boutros on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Rouzbeh Pirouz on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Rouzbeh Pirouz on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Anne Boutros on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
10 June 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
10 June 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
23 December 2008Return made up to 18/12/08; full list of members (4 pages)
23 December 2008Return made up to 18/12/08; full list of members (4 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
17 January 2008Return made up to 18/12/07; full list of members (3 pages)
17 January 2008Return made up to 18/12/07; full list of members (3 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 18/12/06; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 18/12/06; full list of members (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
2 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 December 2005Return made up to 18/12/05; full list of members (3 pages)
20 December 2005Return made up to 18/12/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
1 February 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(9 pages)
1 February 2005Director resigned (1 page)
1 February 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(9 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
19 January 2004Return made up to 18/12/03; full list of members (9 pages)
19 January 2004Return made up to 18/12/03; full list of members (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page)
10 January 2003Return made up to 18/12/02; full list of members (9 pages)
10 January 2003Return made up to 18/12/02; full list of members (9 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
27 December 2001Return made up to 18/12/01; full list of members (8 pages)
27 December 2001Return made up to 18/12/01; full list of members (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
17 January 2001Return made up to 18/12/00; full list of members (8 pages)
17 January 2001Return made up to 18/12/00; full list of members (8 pages)
22 April 2000Full accounts made up to 30 June 1999 (7 pages)
22 April 2000Full accounts made up to 30 June 1999 (7 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Return made up to 18/12/99; full list of members (8 pages)
4 February 2000Return made up to 18/12/99; full list of members (8 pages)
29 April 1999Full accounts made up to 30 June 1998 (7 pages)
29 April 1999Full accounts made up to 30 June 1998 (7 pages)
24 December 1998Return made up to 18/12/98; no change of members (4 pages)
24 December 1998Return made up to 18/12/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
31 December 1997Return made up to 18/12/97; no change of members (4 pages)
31 December 1997Return made up to 18/12/97; no change of members (4 pages)
14 February 1997Full accounts made up to 30 June 1996 (9 pages)
14 February 1997Full accounts made up to 30 June 1996 (9 pages)
16 January 1997Return made up to 18/12/96; full list of members (4 pages)
16 January 1997Return made up to 18/12/96; full list of members (4 pages)
9 April 1996Full accounts made up to 30 June 1995 (8 pages)
9 April 1996Full accounts made up to 30 June 1995 (8 pages)
28 December 1995Return made up to 18/12/95; no change of members (4 pages)
28 December 1995Return made up to 18/12/95; no change of members (4 pages)
6 June 1995Registered office changed on 06/06/95 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page)
6 June 1995Registered office changed on 06/06/95 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page)
10 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)