Company NameOtis International Holdings UK Limited
Company StatusActive
Company Number02596915
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month 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(25 years, 2 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(27 years, 5 months after company formation)
Appointment Duration5 years, 7 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(33 years after company formation)
Appointment Duration2 weeks
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(27 years after company formation)
Appointment Duration6 years
Correspondence Address2 Stone Buildings
Lincoln’S Inn
London
WC2A 3TH
Director NameMichael John Charles Hambly
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleFinancial Director
Correspondence Address54 Highlands Heath
Putney
London
SW15 3TX
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1991(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Secretary NameWilliam Roderick Dean
NationalityBritish
StatusResigned
Appointed25 June 1991(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 1992)
RoleCompany Director
Correspondence Address8 Shorediche Close
Ickenham
Middlesex
UB10 8EB
Secretary NameMichael John Charles Hambly
NationalityBritish
StatusResigned
Appointed13 March 1992(11 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1993)
RoleFinance Director
Correspondence Address54 Highlands Heath
Putney
London
SW15 3TX
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 11 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
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 11 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 NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(9 years, 9 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
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed23 January 2001(9 years, 9 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
Appointed31 January 2002(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cranbrook Road
Chiswick
London
W4 2LH
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinancial Planning & Analysis Manag
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(20 years 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 566 Chiswick High Road
London
W4 5YF
Secretary NameMrs Caroline Emma Clarke Kirk
StatusResigned
Appointed19 October 2012(21 years, 6 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 566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(22 years, 8 months 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 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(24 years, 2 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 566 Chiswick High Road
London
W4 5YF
Secretary NameMrs Laura Wilcock
StatusResigned
Appointed26 November 2015(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressNumber One @ The Beehive Lions Drive
Blackburn
BB1 2QS
Director NameAlberto Hernandez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2016(25 years, 2 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 566 Chiswick High Road
London
W4 5YF
Director NameHemant Jolly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2016(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleVp President And General Manager
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road 566 Chiswick High Road
London
W4 5YF
Secretary NameAdrian Carroll
StatusResigned
Appointed20 September 2017(26 years, 5 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(27 years, 8 months 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 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(28 years, 10 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

211.1m at £0.00001United Technologies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,440,000
Current Liabilities£8,000

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

4 December 2020Full accounts made up to 30 November 2019 (20 pages)
7 August 2020Change of details for United Technologies Holdings Limited as a person with significant control on 6 August 2020 (2 pages)
25 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages)
23 March 2020Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page)
19 June 2019Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages)
23 May 2019Full accounts made up to 30 November 2018 (19 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 February 2019Withdrawal of a person with significant control statement on 22 February 2019 (2 pages)
22 February 2019Notification of United Technologies Holdings Limited as a person with significant control on 5 March 2017 (2 pages)
14 January 2019Appointment of Rene Bisson as a director on 28 November 2018 (2 pages)
27 September 2018Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page)
27 September 2018Appointment of Maxime Yao as a director on 1 September 2018 (2 pages)
27 September 2018Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page)
6 September 2018Full accounts made up to 30 November 2017 (17 pages)
3 May 2018Second filing for the termination of Adrian Carroll as a secretary (5 pages)
29 March 2018Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages)
21 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Adrian Carroll as a secretary on 16 March 2018 (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)
20 September 2017Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page)
1 August 2017Full accounts made up to 30 November 2016 (17 pages)
1 August 2017Full accounts made up to 30 November 2016 (17 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Secretary's details changed for Mrs Laura Wilcock on 6 March 2017 (1 page)
6 March 2017Secretary's details changed for Mrs Laura Wilcock on 6 March 2017 (1 page)
6 March 2017Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
6 March 2017Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
6 March 2017Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
6 March 2017Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 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 (19 pages)
8 September 2016Full accounts made up to 30 November 2015 (19 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 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 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)
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 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,110.531
(5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,110.531
(5 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)
25 August 2015Full accounts made up to 30 November 2014 (12 pages)
25 August 2015Full accounts made up to 30 November 2014 (12 pages)
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 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 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,110.531
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,110.531
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,110.531
(4 pages)
9 September 2014Full accounts made up to 30 November 2013 (13 pages)
9 September 2014Full accounts made up to 30 November 2013 (13 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,110.531
(4 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,110.531
(4 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,110.531
(4 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)
16 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
22 July 2013Full accounts made up to 30 November 2012 (12 pages)
22 July 2013Full accounts made up to 30 November 2012 (12 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
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)
16 July 2012Full accounts made up to 30 November 2011 (12 pages)
16 July 2012Full accounts made up to 30 November 2011 (12 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel paid up cap to the extent of £0.99999 upon 211053100 of iss ord shares 04/11/2011
(1 page)
7 November 2011Solvency statement dated 04/11/11 (1 page)
7 November 2011Statement by directors (2 pages)
7 November 2011Statement of capital on 7 November 2011
  • GBP 2,110.53
(4 pages)
7 November 2011Statement of capital on 7 November 2011
  • GBP 2,110.53
(4 pages)
7 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel paid up cap to the extent of £0.99999 upon 211053100 of iss ord shares 04/11/2011
(1 page)
7 November 2011Statement by directors (2 pages)
7 November 2011Statement of capital on 7 November 2011
  • GBP 2,110.53
(4 pages)
7 November 2011Solvency statement dated 04/11/11 (1 page)
19 October 2011Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 19 October 2011 (1 page)
13 September 2011Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page)
9 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 9 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)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
7 July 2011Full accounts made up to 30 November 2010 (12 pages)
7 July 2011Full accounts made up to 30 November 2010 (12 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)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
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 secretary (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)
5 July 2010Full accounts made up to 30 November 2009 (17 pages)
5 July 2010Full accounts made up to 30 November 2009 (17 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
5 August 2009Full accounts made up to 30 November 2008 (13 pages)
5 August 2009Full accounts made up to 30 November 2008 (13 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)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
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 appointed mr lindsay harvey (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
26 September 2007Full accounts made up to 30 November 2006 (10 pages)
26 September 2007Full accounts made up to 30 November 2006 (10 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
15 March 2007Return made up to 05/03/07; full list of members (2 pages)
15 March 2007Return made up to 05/03/07; full list of members (2 pages)
19 September 2006Full accounts made up to 30 November 2005 (13 pages)
19 September 2006Full accounts made up to 30 November 2005 (13 pages)
3 April 2006Return made up to 05/03/06; full list of members (2 pages)
3 April 2006Return made up to 05/03/06; full list of members (2 pages)
10 August 2005Full accounts made up to 30 November 2004 (10 pages)
10 August 2005Full accounts made up to 30 November 2004 (10 pages)
7 April 2005Return made up to 05/03/05; full list of members (5 pages)
7 April 2005Return made up to 05/03/05; full list of members (5 pages)
5 October 2004Full accounts made up to 30 November 2003 (10 pages)
5 October 2004Full accounts made up to 30 November 2003 (10 pages)
10 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
10 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
2 April 2004Return made up to 05/03/04; full list of members (5 pages)
2 April 2004Return made up to 05/03/04; full list of members (5 pages)
5 October 2003Full accounts made up to 30 November 2002 (10 pages)
5 October 2003Full accounts made up to 30 November 2002 (10 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
1 April 2003Return made up to 05/03/03; full list of members (5 pages)
1 April 2003Return made up to 05/03/03; full list of members (5 pages)
25 September 2002Statement of affairs (3 pages)
25 September 2002Statement of affairs (3 pages)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 August 2002Ad 05/04/02--------- £ si 211053000@1=211053000 £ ic 100/211053100 (2 pages)
7 August 2002Ad 05/04/02--------- £ si 211053000@1=211053000 £ ic 100/211053100 (2 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
24 July 2002Nc inc already adjusted 05/04/02 (1 page)
24 July 2002Nc inc already adjusted 05/04/02 (1 page)
28 June 2002Memorandum and Articles of Association (5 pages)
28 June 2002Memorandum and Articles of Association (5 pages)
18 June 2002Company name changed otis elevator pension (furdbs) t rustee LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed otis elevator pension (furdbs) t rustee LIMITED\certificate issued on 18/06/02 (2 pages)
4 April 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
4 April 2002Return made up to 03/03/02; full list of members (4 pages)
4 April 2002Return made up to 03/03/02; full list of members (4 pages)
4 April 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
10 April 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
10 April 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
10 April 2001Return made up to 03/03/01; no change of members (4 pages)
10 April 2001Return made up to 03/03/01; no change of members (4 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
20 July 2000Return made up to 03/03/00; full list of members (7 pages)
20 July 2000Return made up to 03/03/00; full list of members (7 pages)
21 June 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
21 June 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
6 March 2000Registered office changed on 06/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
6 March 2000Registered office changed on 06/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
7 April 1999Company name changed british lifts LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed british lifts LIMITED\certificate issued on 08/04/99 (2 pages)
11 March 1999Return made up to 05/03/99; no change of members (6 pages)
11 March 1999Return made up to 05/03/99; no change of members (6 pages)
11 March 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
11 March 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Return made up to 20/04/98; no change of members (6 pages)
28 April 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
28 April 1998Return made up to 20/04/98; no change of members (6 pages)
28 April 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
5 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
5 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
11 August 1997Return made up to 01/08/97; full list of members (5 pages)
11 August 1997Return made up to 01/08/97; full list of members (5 pages)
18 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
18 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
9 October 1992Memorandum and Articles of Association (12 pages)
9 October 1992Memorandum and Articles of Association (12 pages)