Company NameOttar Ltd
Company StatusDissolved
Company Number03726073
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date7 April 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameGardarsson Ottar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCalle De La Scala 2
La Levantina
08870 Sitges
Barcelona
Spain
Secretary NameCelestine Chia
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCalle De La Scala 2
La Levantina
08870 Sitges
Barcelona
Spain

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2007Return made up to 03/03/07; full list of members (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Registered office changed on 20/04/05 from: 296A high street sutton surrey SM1 1PQ (1 page)
13 April 2005Return made up to 03/03/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 03/03/04; full list of members (6 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 April 2003Return made up to 03/03/03; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 May 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 March 2001Return made up to 03/03/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 March 2000 (12 pages)
27 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Registered office changed on 04/10/99 from: 30 jeffs road cheam surrey SM1 2JE (1 page)