OTTER UK MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07513583 |
Category | Private Limited Company |
Incorporated | 02 Feb 2011 |
Age | 13 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
OTTER UK MANAGEMENT LTD is an active private limited company with number 07513583. It was incorporated 13 years, 3 months, 27 days ago, on 02 February 2011. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-04
Old address: PO Box 4385 07513583 - Companies House Default Address Cardiff CF14 8LH
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Accounts with accounts type dormant
Date: 06 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Accounts with accounts type dormant
Date: 26 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 17 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Default companies house registered office address applied
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Address
Type: RP05
Change date: 2023-07-28
Default address: PO Box 4385, 07513583 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change person director company with change date
Date: 12 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Jon Candy-Wallace
Change date: 2023-01-01
Documents
Change to a person with significant control
Date: 12 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregory Candy Wallace
Change date: 2023-01-01
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
New address: 85 Great Portland Street London W1W 7LT
Change date: 2023-01-12
Old address: 25 Wallace Close Norfolk PE30 4GD
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Gazette filings brought up to date
Date: 29 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 05 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Mr Grgory Candy Wallace
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 18 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
New address: 25 Wallace Close Norfolk PE30 4GD
Change date: 2018-12-10
Old address: PO Box 4385 07513583: Companies House Default Address Cardiff CF14 8LH
Documents
Withdrawal of a person with significant control statement
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-19
Documents
Default companies house registered office address applied
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: RP05
Default address: PO Box 4385, 07513583: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2018-08-17
Documents
Notification of a person with significant control
Date: 21 Mar 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Grgory Candy Wallace
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Gregory Jon Candy-Wallace
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
New address: 45 Sherbourne Drive Old Sarum Wiltshire SP4 6FS
Old address: PO Box 4385 07513583: Companies House Default Address Cardiff CF14 8LH
Change date: 2018-03-16
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 28 Feb 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 08 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Jon Candy-Wallace
Change date: 2017-01-01
Documents
Default companies house registered office address applied
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: RP05
Default address: PO Box 4385, 07513583: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2016-12-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type dormant
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type dormant
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Certificate change of name company
Date: 19 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed otter catering LIMITED\certificate issued on 19/11/13
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type dormant
Date: 24 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Some Companies
A1 UP AND OVER DOORS (HEYSHAM) LTD
UNIT 9B,MORECOMBE,LA3 3EN
Number: | 04634901 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BONNINGTON WALK,BRISTOL,BS7 9XF
Number: | 09112327 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CAXTON AVENUE,BLACKPOOL,FY2 9AP
Number: | 09359688 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10908211 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX
Number: | 01675647 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL015510 |
Status: | ACTIVE |
Category: | Limited Partnership |