Company NameOttoman Management Limited
Company StatusDissolved
Company Number03936975
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abdul Barry
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameSelcuk Osman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCaterer
Correspondence Address55 Tonbridge Road
Maidstone
Kent
ME16 8QJ
Secretary NameMr Bulent Osman
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Leaves Green Road
Keston
Kent
BR2 6DG
Director NameFogan Osman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2006)
RoleManager
Correspondence Address65 Crown Woods Way
Eltham
SE9 2NL
Director NameMr Raymond Robert John Protts
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address182 Kneller Road
Whitton
Twickenham
Middlesex
TW2 7DX
Director NameNicholas Edward Coates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(6 years, 4 months after company formation)
Appointment Duration6 days (resigned 10 July 2006)
RoleSolicitor
Correspondence Address28 Hanbury Street
Spitalfields
London
E1 6QR
Director NameMr Bulent Osman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Leaves Green Road
Keston
Kent
BR2 6DG
Director NameFogan Osman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 March 2008)
RoleManager
Correspondence Address117 Leaves Green Road
Keston
Kent
BR2 6DG
Secretary NameM Kemal & Co Limited (Corporation)
StatusResigned
Appointed16 May 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2010)
Correspondence AddressMelville Court
317 Lower Road
Surrey Quays
London
SE8 5DN

Location

Registered Address47 Charles St Charles Street
London
W1J 5EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Akus Osman
50.00%
Ordinary
1 at £1Mr Bulent Osman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 August 2017Registered office address changed from 117 Leaves Green Road Keston Bromley Kent BR2 6DG to 47 Charles St Charles Street London W1J 5EL on 27 August 2017 (1 page)
27 August 2017Cessation of Bulent Osman as a person with significant control on 4 July 2017 (1 page)
27 August 2017Registered office address changed from 117 Leaves Green Road Keston Bromley Kent BR2 6DG to 47 Charles St Charles Street London W1J 5EL on 27 August 2017 (1 page)
27 August 2017Director's details changed for Mr Abdul Barry on 4 July 2017 (2 pages)
27 August 2017Director's details changed for Mr Abdul Barry on 4 July 2017 (2 pages)
27 August 2017Cessation of Bulent Osman as a person with significant control on 4 July 2017 (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(3 pages)
9 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(3 pages)
9 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(3 pages)
30 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 August 2012Termination of appointment of Bulent Osman as a director (1 page)
7 August 2012Termination of appointment of Bulent Osman as a director (1 page)
7 August 2012Appointment of Mr Abdul Barry as a director (2 pages)
7 August 2012Appointment of Mr Abdul Barry as a director (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 April 2010Termination of appointment of M Kemal & Co Limited as a secretary (1 page)
16 April 2010Director's details changed for Mr Bulent Osman on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Bulent Osman on 1 March 2010 (2 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Bulent Osman on 1 March 2010 (2 pages)
16 April 2010Termination of appointment of M Kemal & Co Limited as a secretary (1 page)
13 April 2010Registered office address changed from Melville Court, 317 Lower Road Surrey Quays London SE8 5DN on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Melville Court, 317 Lower Road Surrey Quays London SE8 5DN on 13 April 2010 (1 page)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Return made up to 01/03/09; full list of members (3 pages)
19 May 2009Return made up to 01/03/09; full list of members (3 pages)
23 January 2009Appointment terminated director fogan osman (1 page)
23 January 2009Appointment terminated director fogan osman (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 October 2008Return made up to 01/03/08; full list of members (4 pages)
10 October 2008Return made up to 01/03/08; full list of members (4 pages)
22 August 2008Return made up to 01/03/07; full list of members (3 pages)
22 August 2008Return made up to 01/03/07; full list of members (3 pages)
19 July 2007New director appointed (1 page)
19 July 2007Registered office changed on 19/07/07 from: melville court 317 lower road surrey quays london SE8 5DN (1 page)
19 July 2007Location of debenture register (1 page)
19 July 2007Location of register of members (1 page)
19 July 2007Location of debenture register (1 page)
19 July 2007Location of register of members (1 page)
19 July 2007Registered office changed on 19/07/07 from: melville court 317 lower road surrey quays london SE8 5DN (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 28 hanbury street spitalfields london E1 6QR (1 page)
5 June 2007Registered office changed on 05/06/07 from: 28 hanbury street spitalfields london E1 6QR (1 page)
5 June 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
27 April 2006Return made up to 01/03/06; full list of members (6 pages)
27 April 2006Registered office changed on 27/04/06 from: box office first floor marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
27 April 2006Registered office changed on 27/04/06 from: box office first floor marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
27 April 2006Return made up to 01/03/06; full list of members (6 pages)
12 April 2006Registered office changed on 12/04/06 from: neptune wharf cannal approach deptford london SE5 5TF (1 page)
12 April 2006Registered office changed on 12/04/06 from: neptune wharf cannal approach deptford london SE5 5TF (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 65 crown woods way eltham london SE9 2NL (1 page)
7 December 2005Registered office changed on 07/12/05 from: 65 crown woods way eltham london SE9 2NL (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Registered office changed on 31/03/05 from: 65 crownwoods way eltham london SE9 2NL (1 page)
31 March 2005Registered office changed on 31/03/05 from: 65 crownwoods way eltham london SE9 2NL (1 page)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Registered office changed on 08/02/05 from: 204 westmount road eltham london SE9 1XQ (1 page)
8 February 2005Registered office changed on 08/02/05 from: 204 westmount road eltham london SE9 1XQ (1 page)
7 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 February 2004Return made up to 01/03/04; full list of members (6 pages)
26 February 2004Return made up to 01/03/04; full list of members (6 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
22 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 87 week street maidstone kent ME14 1QX (1 page)
15 April 2002Registered office changed on 15/04/02 from: 87 week street maidstone kent ME14 1QX (1 page)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 June 2001Return made up to 01/03/01; full list of members (6 pages)
22 June 2001Return made up to 01/03/01; full list of members (6 pages)
1 March 2000Incorporation (18 pages)
1 March 2000Incorporation (18 pages)