Otton Brothers Limited DORSET


Otton Brothers started in year 1963 as Private Limited Company with registration number 00766541. The Otton Brothers company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Dorset at 382 Charminster Road. Postal code: BH8 9SA.

The firm has 2 directors, namely Peter W., Keith M.. Of them, Peter W., Keith M. have been with the company the longest, being appointed on 31 December 2003. At the moment 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.

Otton Brothers Limited Address / Contact

Office Address 382 Charminster Road
Office Address2 Bournemouth
Town Dorset
Post code BH8 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00766541
Date of Incorporation Fri, 5th Jul 1963
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (481 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Peter W.

Position: Director

Appointed: 31 December 2003

Keith M.

Position: Director

Appointed: 31 December 2003

Marion S.

Position: Secretary

Appointed: 31 December 2003

Resigned: 31 August 2017

Keith M.

Position: Secretary

Appointed: 31 December 2003

Resigned: 20 December 2004

Sean O.

Position: Director

Appointed: 26 August 2003

Resigned: 31 December 2003

David E.

Position: Secretary

Appointed: 09 November 1998

Resigned: 31 December 2003

Fiona K.

Position: Director

Appointed: 08 April 1998

Resigned: 31 December 2003

Fiona K.

Position: Secretary

Appointed: 11 March 1998

Resigned: 09 November 1998

Robert S.

Position: Secretary

Appointed: 27 January 1997

Resigned: 11 March 1998

Timothy O.

Position: Director

Appointed: 15 September 1991

Resigned: 27 January 1997

Diana O.

Position: Director

Appointed: 15 September 1991

Resigned: 31 October 2002

Michael O.

Position: Director

Appointed: 15 September 1991

Resigned: 31 December 2003

Susan O.

Position: Director

Appointed: 15 September 1991

Resigned: 31 December 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Westover Holdings Limited from Bournemouth, England. The abovementioned PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Westover Group Limited that entered Bournemouth, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Westover Holdings Limited

382 Charminster Road, Bournemouth, Dorset, BH8 9SA, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 00714373
Notified on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Westover Group Limited

382 Charminster Road, Bournemouth, BH8 9SA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 4313496
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Debtors808808808808    
Current Assets   808808808808808
Net Assets Liabilities   808808808808808
Other
Amounts Owed By Related Parties808808      
Balances Amounts Owed By Related Parties808808      
Net Current Assets Liabilities808808 808808808808808
Number Shares Issued Fully Paid 200      
Par Value Share 1      
Amounts Owed By Group Undertakings 808808808    
Total Assets Less Current Liabilities 808808808808808808808
Average Number Employees During Period  222222

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements