Otta4 Limited LIGHTWATER


Founded in 2003, Otta4, classified under reg no. 04985779 is an active company. Currently registered at 11 Ling Drive GU18 5PA, Lightwater the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Lisa H., Iris C. and John C.. In addition one secretary - John C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Otta4 Limited Address / Contact

Office Address 11 Ling Drive
Town Lightwater
Post code GU18 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04985779
Date of Incorporation Fri, 5th Dec 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Lisa H.

Position: Director

Appointed: 16 November 2015

Iris C.

Position: Director

Appointed: 16 November 2015

John C.

Position: Secretary

Appointed: 16 November 2015

John C.

Position: Director

Appointed: 07 December 2013

Angie C.

Position: Secretary

Appointed: 06 December 2012

Resigned: 16 November 2015

Angie C.

Position: Director

Appointed: 06 December 2012

Resigned: 16 November 2015

Robin P.

Position: Secretary

Appointed: 25 October 2007

Resigned: 06 December 2012

David W.

Position: Director

Appointed: 06 October 2006

Resigned: 03 December 2013

Philip A.

Position: Secretary

Appointed: 21 October 2005

Resigned: 25 October 2007

Jane W.

Position: Director

Appointed: 02 September 2005

Resigned: 08 November 2013

Philip A.

Position: Director

Appointed: 17 December 2004

Resigned: 25 October 2007

Paul C.

Position: Director

Appointed: 05 December 2003

Resigned: 21 October 2005

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2003

Resigned: 05 December 2003

Paul C.

Position: Secretary

Appointed: 05 December 2003

Resigned: 21 October 2005

Robin P.

Position: Director

Appointed: 05 December 2003

Resigned: 06 December 2012

Richard L.

Position: Director

Appointed: 05 December 2003

Resigned: 25 October 2007

Melanie W.

Position: Director

Appointed: 05 December 2003

Resigned: 17 December 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Iris C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is John C. This PSC has significiant influence or control over the company,.

Iris C.

Notified on 6 April 2016
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth444      
Balance Sheet
Net Assets Liabilities  4444444
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444444444
Number Shares Allotted 44444444
Par Value Share 11111111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Change of registered address from 11 Ling Drive Lightwater Surrey GU18 5PA on Wed, 29th May 2024 to 6 Royston Drive Wimborne BH21 1HL
filed on: 29th, May 2024
Free Download (1 page)

Company search

Advertisements