Company NameOttaway & Associates Ltd
DirectorsChristopher Charles Ottaway and Louise Cook
Company StatusActive
Company Number03034423
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Previous NameTwenty First Century Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Charles Ottaway
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Shaftesbury Road
Epping
Essex
CM16 5BH
Director NameLouise Cook
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(22 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shaftesbury Road
Epping
Essex
CM16 5BH
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameJanet Louise Ottaway
NationalityBritish
StatusResigned
Appointed07 April 1995(2 weeks, 6 days after company formation)
Appointment Duration23 years, 5 months (resigned 12 September 2018)
RoleCompany Director
Correspondence Address2 Hunters Chase
Ongar
Essex
CM5 9DQ

Contact

Websiteottawayconsultants.com
Telephone020 30093308
Telephone regionLondon

Location

Registered Address11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1C.c. Ottaway
50.00%
Ordinary
1 at £1J.l. Ottaway
50.00%
Ordinary

Financials

Year2014
Net Worth£620
Cash£6,785
Current Liabilities£33,452

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

1 December 2020Registered 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 2020Micro company accounts made up to 31 May 2020 (5 pages)
19 March 2020Confirmation statement made on 17 March 2020 with updates (6 pages)
5 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
17 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 10
(4 pages)
9 April 2019Change of share class name or designation (2 pages)
26 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
18 March 2019Cessation of Janet Louise Ottaway as a person with significant control on 4 March 2019 (1 page)
18 March 2019Change of details for Mr Christopher Charles Ottaway as a person with significant control on 4 March 2019 (2 pages)
27 September 2018Termination of appointment of Janet Louise Ottaway as a secretary on 12 September 2018 (1 page)
28 June 2018Micro company accounts made up to 31 May 2018 (5 pages)
3 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (9 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (9 pages)
21 March 2017Appointment of Louise Cook as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Louise Cook as a director on 20 March 2017 (2 pages)
9 March 2017Director's details changed for Christopher Charles Ottaway on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Christopher Charles Ottaway on 9 March 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 April 2012Director's details changed for Christopher Charles Ottaway on 17 March 2012 (2 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Christopher Charles Ottaway on 17 March 2012 (2 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 April 2010Director's details changed for Christopher Charles Ottaway on 17 March 2010 (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Christopher Charles Ottaway on 17 March 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 September 2009Recon (1 page)
23 September 2009Recon (1 page)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
3 March 2008Registered office changed on 03/03/2008 from mulberry cottage back street, garboldisham norfolk IP22 2SD (1 page)
3 March 2008Registered office changed on 03/03/2008 from mulberry cottage back street, garboldisham norfolk IP22 2SD (1 page)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2006Return made up to 17/03/06; full list of members (3 pages)
21 March 2006Return made up to 17/03/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 April 2005Return made up to 17/03/05; full list of members (3 pages)
12 April 2005Return made up to 17/03/05; full list of members (3 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 October 2001Registered office changed on 04/10/01 from: 109 glendale swanley kent BR8 8TP (1 page)
4 October 2001Registered office changed on 04/10/01 from: 109 glendale swanley kent BR8 8TP (1 page)
19 April 2001Return made up to 17/03/01; full list of members (7 pages)
19 April 2001Return made up to 17/03/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 June 2000Return made up to 17/03/00; full list of members (7 pages)
5 June 2000Return made up to 17/03/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 April 1999Return made up to 17/03/99; full list of members (6 pages)
17 April 1999Return made up to 17/03/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 April 1998Return made up to 17/03/98; no change of members (4 pages)
15 April 1998Return made up to 17/03/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 April 1997Return made up to 17/03/97; no change of members (4 pages)
4 April 1997Return made up to 17/03/97; no change of members (4 pages)
18 December 1996Amended accounts made up to 31 May 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
18 December 1996Amended accounts made up to 31 May 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
2 May 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
2 May 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
26 April 1996£ nc 100/110 01/10/95 (1 page)
26 April 1996Ad 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 1996Ad 01/10/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 December 1995Accounting reference date notified as 30/05 (1 page)
14 December 1995Accounting reference date notified as 30/05 (1 page)
21 July 1995Company name changed\certificate issued on 21/07/95 (2 pages)
21 July 1995Company name changed\certificate issued on 21/07/95 (2 pages)
4 July 1995Registered office changed on 04/07/95 from: shaftesbury house 72 culver street east colchester essex CO1 1LF (1 page)
4 July 1995Registered office changed on 04/07/95 from: shaftesbury house 72 culver street east colchester essex CO1 1LF (1 page)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
10 April 1995New secretary appointed (2 pages)
10 April 1995New secretary appointed (2 pages)
17 March 1995Incorporation (18 pages)
17 March 1995Incorporation (18 pages)