Company NameOttimo Developments Ltd
Company StatusDissolved
Company Number06392389
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dino Forte
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(1 week after company formation)
Appointment Duration8 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Palace Skyline
Church Road
Southend-On-Sea
Essex
SS1 2AL
Director NameJason Muller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(1 week after company formation)
Appointment Duration8 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Secretary NameMr Dino Forte
NationalityBritish
StatusClosed
Appointed15 October 2007(1 week after company formation)
Appointment Duration8 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Palace Skyline
Church Road
Southend-On-Sea
Essex
SS1 2AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Dino Forte
25.00%
Ordinary
25 at £1Jason Muller
25.00%
Ordinary
25 at £1Paula Manson
25.00%
Ordinary
25 at £1Sue Muller
25.00%
Ordinary

Financials

Year2014
Net Worth£84,868
Cash£395,257
Current Liabilities£311,924

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

15 April 2008Delivered on: 16 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land adjoining 4 westman road canvey island essex.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Secretary's details changed for Mr Dino Forte on 5 October 2015 (1 page)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Director's details changed for Mr Dino Forte on 5 October 2015 (2 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Secretary's details changed for Mr Dino Forte on 5 October 2015 (1 page)
29 October 2015Director's details changed for Mr Dino Forte on 5 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Dino Forte on 5 October 2015 (2 pages)
29 October 2015Secretary's details changed for Mr Dino Forte on 5 October 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Director's details changed for Jason Muller on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Dino Forte on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Jason Muller on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Dino Forte on 19 November 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 February 2009Registered office changed on 23/02/2009 from pembroke house, northlands pavement, basildon essex SS13 3DX (1 page)
23 February 2009Registered office changed on 23/02/2009 from pembroke house, northlands pavement, basildon essex SS13 3DX (1 page)
27 October 2008Return made up to 08/10/08; full list of members (4 pages)
27 October 2008Return made up to 08/10/08; full list of members (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2007Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2007Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New secretary appointed;new director appointed (2 pages)
28 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Incorporation (9 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Incorporation (9 pages)