About

Registered Number: 03380135
Date of Incorporation: 03/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: Exe Box Matford Park Road, Matford, Exeter, Devon, EX2 8FD

 

Based in Exeter, Devon, Otter House (Licensing) Ltd was registered on 03 June 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 13 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 May 2014
AA01 - Change of accounting reference date 17 January 2014
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM02 - Termination of appointment of secretary 17 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 06 December 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 19 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 21 June 2000
AUD - Auditor's letter of resignation 19 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 02 March 1999
RESOLUTIONS - N/A 30 December 1998
363s - Annual Return 02 July 1998
395 - Particulars of a mortgage or charge 23 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
225 - Change of Accounting Reference Date 12 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
288b - Notice of resignation of directors or secretaries 08 June 1997
NEWINC - New incorporation documents 03 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.