You are here: bizstats.co.uk > a-z index > O list > OT list

Otv Birwelco Limited HIGH WYCOMBE


Otv Birwelco started in year 1989 as Private Limited Company with registration number 02418965. The Otv Birwelco company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in High Wycombe at Windsor Court. Postal code: HP11 1JU.

There is a single director in the company at the moment - Annabel M., appointed on 14 April 2020. In addition, a secretary was appointed - Ian H., appointed on 6 March 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Otv Birwelco Limited Address / Contact

Office Address Windsor Court
Office Address2 Kingsmead Business Park
Town High Wycombe
Post code HP11 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02418965
Date of Incorporation Fri, 1st Sep 1989
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Annabel M.

Position: Director

Appointed: 14 April 2020

Ian H.

Position: Secretary

Appointed: 06 March 2017

Vincent C.

Position: Director

Appointed: 01 October 2020

Resigned: 03 August 2023

Claire B.

Position: Director

Appointed: 14 April 2020

Resigned: 18 July 2022

Roland G.

Position: Secretary

Appointed: 13 July 2015

Resigned: 06 February 2017

Martyn F.

Position: Director

Appointed: 31 December 2010

Resigned: 14 April 2020

Ian S.

Position: Director

Appointed: 23 February 2009

Resigned: 06 December 2010

Tobias S.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 March 2014

Jean H.

Position: Director

Appointed: 19 July 2005

Resigned: 04 January 2010

Sunil L.

Position: Director

Appointed: 22 July 2004

Resigned: 14 April 2020

Roger B.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 February 2007

Keith R.

Position: Director

Appointed: 12 March 2002

Resigned: 20 July 2006

Philip C.

Position: Director

Appointed: 12 March 2002

Resigned: 01 October 2020

Robert C.

Position: Secretary

Appointed: 13 December 2001

Resigned: 02 April 2004

Thierry M.

Position: Director

Appointed: 02 August 2000

Resigned: 29 November 2002

George R.

Position: Director

Appointed: 02 August 2000

Resigned: 19 May 2005

Robert C.

Position: Director

Appointed: 02 August 2000

Resigned: 31 July 2004

Alain G.

Position: Director

Appointed: 18 December 1997

Resigned: 02 August 2000

John F.

Position: Secretary

Appointed: 01 March 1996

Resigned: 13 December 2001

Brian C.

Position: Director

Appointed: 01 January 1996

Resigned: 13 May 1998

Michael K.

Position: Director

Appointed: 01 January 1996

Resigned: 02 August 2000

Alain L.

Position: Director

Appointed: 01 January 1996

Resigned: 11 June 1998

Bernard S.

Position: Director

Appointed: 01 January 1996

Resigned: 13 May 1998

Didier H.

Position: Director

Appointed: 22 February 1995

Resigned: 02 August 2000

Monique M.

Position: Director

Appointed: 24 November 1993

Resigned: 18 December 1997

Michel L.

Position: Director

Appointed: 24 November 1993

Resigned: 24 March 1995

Eric Z.

Position: Director

Appointed: 07 July 1993

Resigned: 01 July 1995

John S.

Position: Director

Appointed: 07 May 1993

Resigned: 01 July 1995

Gerard M.

Position: Director

Appointed: 01 September 1992

Resigned: 17 November 1993

Martin H.

Position: Secretary

Appointed: 01 September 1992

Resigned: 28 February 1996

Bruno L.

Position: Director

Appointed: 01 September 1992

Resigned: 24 November 1993

Roger M.

Position: Director

Appointed: 01 September 1992

Resigned: 31 January 2013

Michael H.

Position: Director

Appointed: 01 September 1992

Resigned: 01 September 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Veolia Uk Ltd from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Veolia Uk Ltd

210 Pentonville Road, London, N1 9JY, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 02664833
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download

Company search

Advertisements