Company NameOTI UK Limited
DirectorRobert White
Company StatusDissolved
Company Number02948154
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameNicholas Jolyon Staniforth Knowles
NationalityBritish
StatusCurrent
Appointed13 July 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address45 Thornhill Road
London
N1 1JS
Director NameRobert White
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 1999(4 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address38 Morningsun Crescent
Stitsville
Ontario
K2s Ij6
Director NameNicholas Jolyon Staniforth Knowles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address45 Thornhill Road
London
N1 1JS
Director NameDavid Thomas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 1994(same day as company formation)
RolePresident
Correspondence Address4 Firwood Crescent
Nepean
Ontario
K2b 6k3
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£76,704
Net Worth£87,626
Cash£55,113
Current Liabilities£8,606

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2002Dissolved (1 page)
13 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
25 May 2001Liquidators statement of receipts and payments (5 pages)
28 June 2000Appointment of a voluntary liquidator (1 page)
16 June 2000Declaration of solvency (4 pages)
16 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 December 1999 (12 pages)
19 August 1999Return made up to 13/07/99; full list of members (5 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
12 March 1999Full accounts made up to 31 December 1998 (12 pages)
12 March 1999Registered office changed on 12/03/99 from: 45 thornhill road london N1 1JS (1 page)
12 August 1998Return made up to 13/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1998Full accounts made up to 31 December 1997 (12 pages)
11 August 1997Return made up to 13/07/97; no change of members (4 pages)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Full accounts made up to 31 December 1996 (13 pages)
19 January 1997Auditor's resignation (1 page)
7 November 1996Auditor's resignation (1 page)
14 October 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
15 August 1996Return made up to 13/07/96; full list of members (6 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (11 pages)
3 January 1996£ nc 100/1000 01/08/95 (1 page)
9 August 1995Return made up to 13/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1995Accounting reference date notified as 31/08 (1 page)