Company NameOtara Limited
Company StatusDissolved
Company Number04753134
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 12 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ben Hur Matautia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleBuilding Tape & Jointer
Country of ResidenceEngland
Correspondence Address18 Thaxted Road
Buckhurst Hill
Essex
IG9 6AW
Secretary NameCaroline Matautia
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Thaxted Road
Buckhurst Hill
Essex
IG9 6AW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ben Hur Matautia
50.00%
Ordinary
1 at £1Caroline Matautia
50.00%
Ordinary

Financials

Year2014
Turnover£154,250
Gross Profit£48,230
Net Worth-£13,762
Cash£5,769
Current Liabilities£32,911

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (3 pages)
19 February 2019Micro company accounts made up to 31 January 2019 (7 pages)
14 February 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
24 May 2018Micro company accounts made up to 31 March 2018 (8 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 May 2010Director's details changed for Ben Hur Matautia on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Ben Hur Matautia on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Ben Hur Matautia on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
4 May 2007Return made up to 02/05/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 May 2006Return made up to 02/05/06; full list of members (6 pages)
15 May 2006Return made up to 02/05/06; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 May 2005Return made up to 02/05/05; full list of members (6 pages)
13 May 2005Return made up to 02/05/05; full list of members (6 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
20 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 8 the shrubberies george lane south woodford london E18 1BD (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 8 the shrubberies george lane south woodford london E18 1BD (1 page)
20 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (14 pages)
2 May 2003Incorporation (14 pages)