Company NameOttofra Limited
Company StatusDissolved
Company Number08809842
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameNearco Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Guiseppe Belli
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed06 June 2017(3 years, 5 months after company formation)
Appointment Duration6 years (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendene Whinwhistle Road
East Wellow
Romsey
Hampshire
SO51 6BN
Director NameMr Manuel Alsoni
Date of BirthApril 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Tal Srl
60.00%
Ordinary
3 at £1Setha LTD
30.00%
Ordinary
1 at £1Francesca Ruggiero
10.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (1 page)
12 September 2022Micro company accounts made up to 31 January 2022 (4 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
7 March 2022Previous accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
28 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 April 2019Cessation of Manuel Alsoni as a person with significant control on 29 March 2019 (1 page)
4 April 2019Notification of Guiseppe Belli as a person with significant control on 29 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 June 2017Appointment of Mr Guiseppe Belli as a director on 6 June 2017 (2 pages)
6 June 2017Termination of appointment of Manuel Alsoni as a director on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Guiseppe Belli as a director on 6 June 2017 (2 pages)
6 June 2017Termination of appointment of Manuel Alsoni as a director on 6 June 2017 (1 page)
5 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Director's details changed for Mr Manuel Alsoni on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Manuel Alsoni on 16 May 2016 (2 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(4 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(4 pages)
6 October 2015Company name changed nearco LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
6 October 2015Company name changed nearco LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(3 pages)
24 November 2014Director's details changed for Mr Manuel Alsoni on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Manuel Alsoni on 24 November 2014 (2 pages)
8 July 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 10
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 10
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(4 pages)
11 December 2013Incorporation (43 pages)
11 December 2013Incorporation (43 pages)