Company NameOthello Blinds Limited
Company StatusActive
Company Number04695057
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ann Marter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNantmor
Heath Road Stanway Green
Colchester
Essex
CO3 0QZ
Director NameDarren Marter
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNantmor
Stanway Green
Colchester
Essex
CO3 0QZ
Director NameMr Roger Marter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNantmor
Stanway Green
Colchester
Essex
CO3 0QZ
Secretary NameMr Roger Marter
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNantmor
Stanway Green
Colchester
Essex
CO3 0QZ

Contact

Websiteothelloblinds.co.uk
Email address[email protected]
Telephone01376 802025
Telephone regionBraintree

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Marter
33.33%
Ordinary
1 at £1Darren Marter
33.33%
Ordinary A
1 at £1Roger Marter
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,159
Current Liabilities£42,956

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

24 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
27 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
22 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(7 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(7 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(7 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(7 pages)
10 February 2015Registered office address changed from 9 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Town Wall House Balkerne Hill Colchester CO3 3AD on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 9 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Town Wall House Balkerne Hill Colchester CO3 3AD on 10 February 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(7 pages)
21 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(7 pages)
10 March 2014Registered office address changed from 215 First Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 215 First Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH United Kingdom on 10 March 2014 (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
22 July 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
18 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Darren Marter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ann Marter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Darren Marter on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Ann Marter on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Nantmor Stanway Green Colchester Essex CO3 0QZ on 9 April 2010 (1 page)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 April 2010Registered office address changed from Nantmor Stanway Green Colchester Essex CO3 0QZ on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Nantmor Stanway Green Colchester Essex CO3 0QZ on 9 April 2010 (1 page)
9 April 2010Director's details changed for Ann Marter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Roger Marter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Roger Marter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Darren Marter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Roger Marter on 9 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Return made up to 12/03/08; full list of members (4 pages)
16 July 2008Return made up to 12/03/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 12/03/07; full list of members (3 pages)
2 May 2007Return made up to 12/03/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2006Return made up to 12/03/06; full list of members (7 pages)
12 May 2006Return made up to 12/03/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 12/03/05; full list of members (3 pages)
4 April 2005Return made up to 12/03/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/04
(7 pages)
4 May 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/04
(7 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
23 September 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
23 September 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
23 September 2003Ad 12/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Ad 12/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Incorporation (13 pages)
12 March 2003Incorporation (13 pages)