Company NameOTT  Partners Ltd
Company StatusDissolved
Company Number06018046
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Bourne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed09 July 2014(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Hanna Harbuzava Bourne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBelarusian
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleTraining Manager
Country of ResidenceFrance
Correspondence AddressDonjon House
10/12, Rue Notre-Dame
Pierrefonds
60350
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Telephone01372 727926
Telephone regionEsher

Location

Registered AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

80 at €1Celia Bourne
80.00%
Ordinary
20 at €1Mrs Hanna Harbuzava Bourne
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,642
Cash£4,199
Current Liabilities£7,687

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Termination of appointment of Hanna Harbuzava Bourne as a director on 9 July 2014 (2 pages)
22 July 2014Termination of appointment of Eac (Secretaries) Limited as a secretary on 9 July 2014 (2 pages)
22 July 2014Appointment of David Bourne as a director on 9 July 2014 (3 pages)
22 July 2014Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Hanna Harbuzava Bourne as a director on 9 July 2014 (2 pages)
22 July 2014Appointment of David Bourne as a director on 9 July 2014 (3 pages)
22 July 2014Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 22 July 2014 (2 pages)
22 July 2014Appointment of David Bourne as a director on 9 July 2014 (3 pages)
22 July 2014Termination of appointment of Eac (Secretaries) Limited as a secretary on 9 July 2014 (2 pages)
22 July 2014Termination of appointment of Eac (Secretaries) Limited as a secretary on 9 July 2014 (2 pages)
22 July 2014Termination of appointment of Hanna Harbuzava Bourne as a director on 9 July 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • EUR 100
(4 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • EUR 100
(4 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • EUR 100
(4 pages)
7 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
3 October 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 3 October 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Hanna Harbuzava Bourne on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Hanna Harbuzava Bourne on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Hanna Harbuzava Bourne on 1 October 2009 (2 pages)
12 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 12 January 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 04/12/08; full list of members (10 pages)
24 February 2009Return made up to 04/12/08; full list of members (10 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 04/12/07; full list of members (6 pages)
30 January 2008Return made up to 04/12/07; full list of members (6 pages)
4 December 2006Incorporation (15 pages)
4 December 2006Incorporation (15 pages)