Great West Road
Brentford
TW8 9AG
Director Name | Mr Maxime Yao |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Andrew Steven Bierer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2020(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 2 Stone Buildings Lincoln’S Inn London WC2A 3TH |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2006(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2011) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Mr John Anthony Maisey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 August 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Potters Hall Toppesfield Road Halstead Essex CO9 4HE |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Caroline Emma Clarke Kirk |
---|---|
Status | Resigned |
Appointed | 19 October 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 26 November 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Alberto Hernandez |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Hemant Jolly |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Vp President And General Manager |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Adrian Carroll |
---|---|
Status | Resigned |
Appointed | 20 September 2017(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 123 Abbey Lane Leicester LE4 5QX |
Director Name | Rene Bisson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Website | otis.com |
---|
Registered Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
9.6k at £1 | Utcl Investments Bv 89.88% Ordinary |
---|---|
1.1k at £1 | Otis Canada Inc. 10.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,749,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
4 November 2020 | Statement by Directors (2 pages) |
---|---|
4 November 2020 | Solvency Statement dated 26/10/20 (2 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Statement of capital on 4 November 2020
|
13 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
3 April 2020 | Cessation of United Technologies Corporation as a person with significant control on 3 April 2020 (1 page) |
3 April 2020 | Notification of Otis Worldwide Corporation as a person with significant control on 3 April 2020 (2 pages) |
23 March 2020 | Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages) |
23 March 2020 | Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page) |
14 February 2020 | Withdrawal of a person with significant control statement on 14 February 2020 (2 pages) |
14 February 2020 | Notification of United Technologies Corporation as a person with significant control on 18 April 2017 (2 pages) |
28 January 2020 | Full accounts made up to 30 April 2019 (19 pages) |
19 June 2019 | Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
9 April 2019 | Full accounts made up to 30 April 2018 (19 pages) |
14 January 2019 | Appointment of Rene Bisson as a director on 28 November 2018 (2 pages) |
27 September 2018 | Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page) |
27 September 2018 | Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page) |
27 September 2018 | Appointment of Maxime Yao as a director on 1 September 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page) |
29 March 2018 | Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages) |
3 January 2018 | Full accounts made up to 30 April 2017 (17 pages) |
3 January 2018 | Full accounts made up to 30 April 2017 (17 pages) |
20 September 2017 | Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 30 April 2016 (20 pages) |
7 December 2016 | Full accounts made up to 30 April 2016 (20 pages) |
26 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Lindsay Eric Harvey on 18 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Lindsay Eric Harvey on 18 April 2016 (2 pages) |
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
2 December 2015 | Full accounts made up to 30 April 2015 (12 pages) |
2 December 2015 | Full accounts made up to 30 April 2015 (12 pages) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 December 2014 | Full accounts made up to 30 April 2014 (10 pages) |
24 December 2014 | Full accounts made up to 30 April 2014 (10 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 April 2014 | Termination of appointment of James Laurence as a director (1 page) |
23 April 2014 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
23 April 2014 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
23 April 2014 | Termination of appointment of James Laurence as a director (1 page) |
4 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
4 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Mr James Terence George Laurence on 31 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr James Terence George Laurence on 31 March 2013 (2 pages) |
7 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
7 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 30 April 2011 (9 pages) |
29 December 2011 | Full accounts made up to 30 April 2011 (9 pages) |
20 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page) |
13 September 2011 | Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 12 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
19 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
10 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
18 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (9 pages) |
4 September 2008 | Appointment terminated director didier michaud (1 page) |
4 September 2008 | Appointment terminated director didier michaud (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
15 May 2008 | Full accounts made up to 30 April 2007 (9 pages) |
15 May 2008 | Full accounts made up to 30 April 2007 (9 pages) |
7 May 2008 | Nc inc already adjusted 14/04/08 (1 page) |
7 May 2008 | Nc inc already adjusted 14/04/08 (1 page) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Ad 24/04/08\gbp si 726@1=726\gbp ic 10000/10726\ (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Ad 24/04/08\gbp si 726@1=726\gbp ic 10000/10726\ (2 pages) |
12 September 2007 | Statement of affairs (5 pages) |
12 September 2007 | Statement of affairs (5 pages) |
12 September 2007 | Statement of affairs (5 pages) |
12 September 2007 | Statement of affairs (5 pages) |
12 September 2007 | Ad 31/08/06--------- £ si 8914@1 (2 pages) |
12 September 2007 | Ad 07/09/06--------- £ si 1085@1 (2 pages) |
12 September 2007 | Ad 31/08/06--------- £ si 8914@1 (2 pages) |
12 September 2007 | Ad 07/09/06--------- £ si 1085@1 (2 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
4 September 2006 | £ nc 100/10000 31/08/06 (2 pages) |
4 September 2006 | £ nc 100/10000 31/08/06 (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
18 April 2006 | Incorporation (14 pages) |
18 April 2006 | Incorporation (14 pages) |