About

Registered Number: 04902380
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2016 (7 years and 6 months ago)
Registered Address: Two Snowhill, Birmingham, B4 6GA

 

Founded in 2003, Otley Holdings Suffolk Ltd have registered office in Birmingham, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 July 2016
4.68 - Liquidator's statement of receipts and payments 31 May 2016
AD01 - Change of registered office address 03 January 2016
AD01 - Change of registered office address 14 April 2015
RESOLUTIONS - N/A 13 April 2015
4.70 - N/A 13 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2015
AR01 - Annual Return 05 December 2014
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 17 April 2014
AA01 - Change of accounting reference date 11 December 2013
CERTNM - Change of name certificate 22 November 2013
RESOLUTIONS - N/A 12 November 2013
AR01 - Annual Return 29 October 2013
RESOLUTIONS - N/A 09 October 2013
CONNOT - N/A 09 October 2013
AA - Annual Accounts 26 July 2013
AUD - Auditor's letter of resignation 02 May 2013
AUD - Auditor's letter of resignation 25 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 28 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2011
SH01 - Return of Allotment of shares 05 April 2011
SH08 - Notice of name or other designation of class of shares 05 April 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 22 October 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 24 October 2006
225 - Change of Accounting Reference Date 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
363s - Annual Return 16 October 2006
RESOLUTIONS - N/A 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 09 June 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 08 May 2004
225 - Change of Accounting Reference Date 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
CERTNM - Change of name certificate 19 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
123 - Notice of increase in nominal capital 06 February 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 03 February 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 24 January 2004
395 - Particulars of a mortgage or charge 24 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 October 2006 Outstanding

N/A

Debenture 14 January 2004 Fully Satisfied

N/A

Legal charge 04 December 1998 Fully Satisfied

N/A

Debenture 04 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.