Company NameOTR Limited
Company StatusDissolved
Company Number03924104
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 3 months ago)
Dissolution Date28 July 2008 (15 years, 9 months ago)
Previous NameOtr-Orion Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Paul
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2000(7 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 28 July 2008)
RoleInvestment Manager
Correspondence Address5814 Country House Lane
Dublin
Oh 43017
Irish
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed08 October 2000(7 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 2000)
RoleSurveyor
Correspondence Address34 Princedale Road
London
W11 4NJ
Secretary NameHans Vrensen
NationalityBritish
StatusResigned
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 2000)
RoleInvestment Director
Correspondence Address19 Kingscote Road
London
W4 5LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£106,137
Current Liabilities£108,487

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2007Appointment of a voluntary liquidator (1 page)
19 December 2007Declaration of solvency (3 pages)
19 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2007Return made up to 11/02/07; full list of members (2 pages)
3 January 2007Full accounts made up to 28 February 2006 (15 pages)
22 November 2006Secretary's particulars changed (1 page)
22 February 2006Return made up to 11/02/06; full list of members (2 pages)
21 December 2005Full accounts made up to 28 February 2005 (13 pages)
9 March 2005Return made up to 11/02/05; full list of members (2 pages)
30 December 2004Full accounts made up to 28 February 2004 (13 pages)
12 March 2004Return made up to 11/02/04; full list of members (6 pages)
30 December 2003Full accounts made up to 28 February 2003 (15 pages)
2 March 2003Return made up to 11/02/03; full list of members (6 pages)
31 December 2002Full accounts made up to 28 February 2002 (20 pages)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 2002Full accounts made up to 28 February 2001 (12 pages)
7 March 2002Return made up to 11/02/02; full list of members (6 pages)
12 December 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
20 March 2001Return made up to 11/02/01; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: 7 cavendish square london W1G 0PE (1 page)
28 January 2001Registered office changed on 28/01/01 from: 10 norwich street london EC4A 1BD (1 page)
26 October 2000Company name changed otr-orion LIMITED\certificate issued on 27/10/00 (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
8 June 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2000Company name changed eachorder LIMITED\certificate issued on 02/03/00 (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)