Otteray Limited BRISTOL


Founded in 1989, Otteray, classified under reg no. 02353159 is an active company. Currently registered at 8 Limerick Road BS6 7DZ, Bristol the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Sara C., Daniel S. and Michael S. and others. In addition one secretary - Daniel S. - 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.

Otteray Limited Address / Contact

Office Address 8 Limerick Road
Office Address2 Redland
Town Bristol
Post code BS6 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353159
Date of Incorporation Tue, 28th Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Daniel S.

Position: Secretary

Appointed: 19 July 2023

Sara C.

Position: Director

Appointed: 06 June 2019

Daniel S.

Position: Director

Appointed: 18 August 2010

Michael S.

Position: Director

Appointed: 01 July 1999

Anthony H.

Position: Director

Appointed: 09 June 1991

Dierdre J.

Position: Secretary

Resigned: 28 July 1995

Theo T.

Position: Director

Appointed: 01 January 2018

Resigned: 06 June 2019

Michael S.

Position: Secretary

Appointed: 31 October 2004

Resigned: 19 July 2023

Ruth P.

Position: Director

Appointed: 03 September 1999

Resigned: 18 August 2010

Jonathan P.

Position: Director

Appointed: 21 July 1997

Resigned: 01 July 1999

Rudi T.

Position: Director

Appointed: 02 July 1997

Resigned: 03 September 1999

Claire W.

Position: Director

Appointed: 08 September 1995

Resigned: 18 July 1997

Anne D.

Position: Secretary

Appointed: 01 September 1995

Resigned: 31 October 2004

Alan G.

Position: Director

Appointed: 09 June 1991

Resigned: 28 July 1995

Anne D.

Position: Director

Appointed: 09 June 1991

Resigned: 31 October 2006

Dierdre J.

Position: Director

Appointed: 09 June 1991

Resigned: 02 July 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Daniel S. This PSC. Another entity in the PSC register is Michael S. This PSC has significiant influence or control over the company,.

Daniel S.

Notified on 28 August 2023
Nature of control: right to appoint and remove directors

Michael S.

Notified on 1 January 2018
Ceased on 28 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets100100
Net Assets Liabilities100100
Other
Net Current Assets Liabilities100100
Total Assets Less Current Liabilities100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements