OTTER VALLEY DEVELOPMENTS LIMITED

4 Iris Close, Basingstoke, RG22 5NS, England
StatusACTIVE
Company No.09306506
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

OTTER VALLEY DEVELOPMENTS LIMITED is an active private limited company with number 09306506. It was incorporated 9 years, 6 months, 4 days ago, on 11 November 2014. The company address is 4 Iris Close, Basingstoke, RG22 5NS, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: Manor Barns Annexe Henley Crewkerne TA18 8PQ England

Change date: 2022-08-31

New address: 4 Iris Close Basingstoke RG22 5NS

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-26

Officer name: Mr Jacques Mouton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Hazelhurst

Appointment date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donald Wardrop

Appointment date: 2022-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-26

Officer name: Michael David Peters

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-26

Officer name: Linda Peters

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2022

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-04

Officer name: Walter Killian

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Peters

Appointment date: 2021-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: Manor Barns Annexe Henley Crewkerne TA18 8PQ

Old address: 61 Bridge Street Kington HR5 3DJ England

Change date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-08

Officer name: Mr Walter Killian

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-08

Officer name: Michael David Peters

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-08

Officer name: Linda Peters

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

New address: 61 Bridge Street Kington HR5 3DJ

Old address: Suite Po188 Windsor Houe Victoria Road Darlington County Durham DL1 5SF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peters

Change date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mrs Linda Peters

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Linda Peters

Change date: 2017-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

New address: Suite Po188 Windsor Houe Victoria Road Darlington County Durham DL1 5SF

Change date: 2016-06-23

Old address: Wooden Cabbage East Chelborough Dorchester Dorset DT2 0QA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Linda Peters

Change date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Michael Peters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: Wooden Cabbage East Chelborough Dorchester Dorset DT2 0QA

Change date: 2015-11-17

Old address: Claypits Farm Rawridge Honiton EX14 9QP England

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Peters

Change date: 2015-11-09

Documents

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GASCOIGNE HALMAN (HOLDINGS) LIMITED

16-20 HOCKLIFFE STREET,LEIGHTON BUZZARD,LU7 1GN

Number:08017839
Status:ACTIVE
Category:Private Limited Company

HS SONOGRAPHICS LIMITED

10 DAFFIL GRANGE WAY,LEEDS,LS27 7QP

Number:07810778
Status:ACTIVE
Category:Private Limited Company

INVICE CAPITAL LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:07623753
Status:ACTIVE
Category:Private Limited Company

LEADING MOTION LTD

UNIT B SWAINS FARM BUILDINGS 89 THE STREET,CLACTON-ON-SEA,CO16 9LT

Number:09010706
Status:ACTIVE
Category:Private Limited Company

PHAROS OFFSHORE GROUP LIMITED

35 ST. GEORGES ROAD,CHELTENHAM,GL50 3DU

Number:07558096
Status:ACTIVE
Category:Private Limited Company

SHENK HEIGHTS LIMITED

34 THAME ROAD,WALLINGFORD,OX10 7DA

Number:06315272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source