About

Registered Number: 02655839
Date of Incorporation: 21/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Exe Box Matford Park Road, Matford, Exeter, Devon, EX2 8FD

 

Otter House Ltd was setup in 1991, it has a status of "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 15 September 2020
MR04 - N/A 14 September 2020
MR04 - N/A 01 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 24 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 11 October 2017
PSC07 - N/A 19 September 2017
CS01 - N/A 19 September 2017
PSC05 - N/A 19 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 23 May 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 06 September 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
TM02 - Termination of appointment of secretary 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 05 January 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
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 17 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 05 October 2005
395 - Particulars of a mortgage or charge 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 19 October 2000
395 - Particulars of a mortgage or charge 08 July 2000
395 - Particulars of a mortgage or charge 08 July 2000
AUD - Auditor's letter of resignation 16 June 2000
225 - Change of Accounting Reference Date 05 January 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 23 April 1998
RESOLUTIONS - N/A 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
123 - Notice of increase in nominal capital 26 January 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 27 October 1994
363b - Annual Return 12 January 1994
AA - Annual Accounts 23 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1993
363s - Annual Return 20 November 1992
395 - Particulars of a mortgage or charge 10 August 1992
287 - Change in situation or address of Registered Office 21 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1992
CERTNM - Change of name certificate 10 January 1992
288 - N/A 02 January 1992
288 - N/A 02 January 1992
287 - Change in situation or address of Registered Office 02 January 1992
NEWINC - New incorporation documents 21 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2006 Outstanding

N/A

Legal mortgage 04 August 2005 Fully Satisfied

N/A

Security assignment 26 June 2000 Fully Satisfied

N/A

Share mortgage 26 June 2000 Fully Satisfied

N/A

Fixed and floating charge 07 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.