About

Registered Number: 04531832
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 16-17 Victoria Road, St Philips, Bristol, BS2 0UX

 

Based in Bristol, County Otr Ltd was registered on 11 September 2002, it's status at Companies House is "Active". The company has 3 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Robert Stanley 29 November 2004 11 June 2009 1
FLINT, Darren Andrew 01 September 2009 31 October 2012 1
MANNING, Graeme Robert 01 September 2009 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 08 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 21 October 2014
AA - Annual Accounts 25 March 2014
AA01 - Change of accounting reference date 24 December 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AA01 - Change of accounting reference date 25 September 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
AA - Annual Accounts 28 September 2010
SH01 - Return of Allotment of shares 23 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
CERTNM - Change of name certificate 27 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 18 September 2003
225 - Change of Accounting Reference Date 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.