Epping
Essex
CM16 5BH
Director Name | Louise Cook |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(22 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shaftesbury Road Epping Essex CM16 5BH |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Janet Louise Ottaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 September 2018) |
Role | Company Director |
Correspondence Address | 2 Hunters Chase Ongar Essex CM5 9DQ |
Website | ottawayconsultants.com |
---|---|
Telephone | 020 30093308 |
Telephone region | London |
Registered Address | 11 Church Road Wickham St Paul Halstead Essex CO9 2PL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Built Up Area | Wickham St Paul |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | C.c. Ottaway 50.00% Ordinary |
---|---|
1 at £1 | J.l. Ottaway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £620 |
Cash | £6,785 |
Current Liabilities | £33,452 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
1 December 2020 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page) |
---|---|
26 November 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with updates (6 pages) |
5 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
17 April 2019 | Resolutions
|
11 April 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
9 April 2019 | Change of share class name or designation (2 pages) |
26 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
18 March 2019 | Cessation of Janet Louise Ottaway as a person with significant control on 4 March 2019 (1 page) |
18 March 2019 | Change of details for Mr Christopher Charles Ottaway as a person with significant control on 4 March 2019 (2 pages) |
27 September 2018 | Termination of appointment of Janet Louise Ottaway as a secretary on 12 September 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (9 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (9 pages) |
21 March 2017 | Appointment of Louise Cook as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Louise Cook as a director on 20 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Christopher Charles Ottaway on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Christopher Charles Ottaway on 9 March 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 April 2012 | Director's details changed for Christopher Charles Ottaway on 17 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Christopher Charles Ottaway on 17 March 2012 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 April 2010 | Director's details changed for Christopher Charles Ottaway on 17 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Christopher Charles Ottaway on 17 March 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 September 2009 | Recon (1 page) |
23 September 2009 | Recon (1 page) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from mulberry cottage back street, garboldisham norfolk IP22 2SD (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from mulberry cottage back street, garboldisham norfolk IP22 2SD (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 April 2003 | Return made up to 17/03/03; full list of members
|
18 April 2003 | Return made up to 17/03/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 April 2002 | Return made up to 17/03/02; full list of members
|
19 April 2002 | Return made up to 17/03/02; full list of members
|
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 109 glendale swanley kent BR8 8TP (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 109 glendale swanley kent BR8 8TP (1 page) |
19 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 June 2000 | Return made up to 17/03/00; full list of members (7 pages) |
5 June 2000 | Return made up to 17/03/00; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 April 1998 | Return made up to 17/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 17/03/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
18 December 1996 | Amended accounts made up to 31 May 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 December 1996 | Amended accounts made up to 31 May 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 May 1996 | Return made up to 17/03/96; full list of members
|
2 May 1996 | Return made up to 17/03/96; full list of members
|
26 April 1996 | £ nc 100/110 01/10/95 (1 page) |
26 April 1996 | Ad 01/10/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
26 April 1996 | £ nc 100/110 01/10/95 (1 page) |
26 April 1996 | Ad 01/10/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 December 1995 | Accounting reference date notified as 30/05 (1 page) |
14 December 1995 | Accounting reference date notified as 30/05 (1 page) |
21 July 1995 | Company name changed\certificate issued on 21/07/95 (2 pages) |
21 July 1995 | Company name changed\certificate issued on 21/07/95 (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: shaftesbury house 72 culver street east colchester essex CO1 1LF (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: shaftesbury house 72 culver street east colchester essex CO1 1LF (1 page) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
10 April 1995 | New secretary appointed (2 pages) |
10 April 1995 | New secretary appointed (2 pages) |
17 March 1995 | Incorporation (18 pages) |
17 March 1995 | Incorporation (18 pages) |