Company NameOtium Quo Limited
DirectorGary James Buxton
Company StatusActive
Company Number08876580
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gary James Buxton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RolePublican
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameLuke Francis Buxton
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Ryan James Buxton
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(1 month, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Gary James Buxton
25.00%
Ordinary
25 at £1Janet Doreen Buxton
25.00%
Ordinary
25 at £1Luke Buxton
25.00%
Ordinary
25 at £1Ryan James Buxton
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

18 June 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
3 March 2017Director's details changed for Mr. Gary James Buxton on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr. Gary James Buxton on 3 March 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 April 2016Administrative restoration application (3 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(20 pages)
26 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(20 pages)
26 April 2016Administrative restoration application (3 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
27 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 February 2015Appointment of Mr. Gary James Buxton as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr. Gary James Buxton as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Ryan James Buxton as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Ryan James Buxton as a director on 20 February 2015 (1 page)
22 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
28 May 2014Appointment of Mr Ryan James Buxton as a director (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(4 pages)
28 May 2014Appointment of Mr Ryan James Buxton as a director (2 pages)
28 May 2014Termination of appointment of Luke Buxton as a director (1 page)
28 May 2014Termination of appointment of Luke Buxton as a director (1 page)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(4 pages)
5 February 2014Incorporation (38 pages)
5 February 2014Incorporation (38 pages)