Company NameOtics (Europe) Limited
Company StatusDissolved
Company Number03480822
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date23 April 2008 (15 years, 12 months ago)
Previous NameOra Logistics (Europe) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlain Baud
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address47 Av Du Teil
26200 Montelimar
France
Secretary NamePhilip Louis Clancy
NationalityIrish
StatusClosed
Appointed01 July 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address1 Cenacle Grove
Killiney Hill Road
Co Dublin
Irish
Secretary NameGenevieve Mathilde Camille Marie-Blanche Cruz
NationalityFrench
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address42 Rue Des Alouettes
95160 Montmorency
France
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGemana House 33rd Floor
25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£93,566
Cash£93,749
Current Liabilities£1,501

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2007Registered office changed on 16/11/07 from: 4 warren mews london W1T 6AW (1 page)
30 October 2007Director's particulars changed (1 page)
9 October 2007Application for striking-off (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Return made up to 15/12/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Return made up to 15/12/05; full list of members (6 pages)
22 December 2004Return made up to 15/12/04; full list of members (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Registered office changed on 04/10/04 from: 150 strand london WC2R 1JA (1 page)
21 September 2004Company name changed ora logistics (europe) LIMITED\certificate issued on 21/09/04 (2 pages)
23 December 2003Return made up to 15/12/03; full list of members (5 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Return made up to 15/12/02; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: ground floor 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
19 December 2001Return made up to 15/12/01; full list of members (5 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
5 January 2001Secretary's particulars changed (1 page)
5 January 2001Return made up to 15/12/00; full list of members (5 pages)
10 December 2000Secretary's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
8 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 15/12/99; full list of members (5 pages)
8 June 1999Registered office changed on 08/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
4 January 1999Return made up to 15/12/98; full list of members (5 pages)
9 February 1998Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 December 1997Secretary resigned (1 page)
15 December 1997Incorporation (19 pages)