About

Registered Number: 03165950
Date of Incorporation: 28/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: The Mendip Centre, Rhodyate, Near Bristol, North Somerset, BS40 7YE

 

Founded in 1996, Otter Land Ltd have registered office in Near Bristol, North Somerset. We don't currently know the number of employees at Otter Land Ltd. This organisation has 4 directors listed as Mead, Sarah Hope, Moore, Dennis Frederick John, Suckling, Tracey Jane, Mead, Mary Veronica.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Sarah Hope 05 May 2006 - 1
MEAD, Mary Veronica 29 March 1996 02 January 2007 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Dennis Frederick John 11 April 1996 01 September 2003 1
SUCKLING, Tracey Jane 01 June 2005 02 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 09 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 26 February 2016
AUD - Auditor's letter of resignation 21 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 22 March 2012
RESOLUTIONS - N/A 05 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2011
SH19 - Statement of capital 05 December 2011
CAP-SS - N/A 05 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 05 December 2006
CERTNM - Change of name certificate 13 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363a - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 14 February 2006
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
123 - Notice of increase in nominal capital 18 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 16 February 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 16 March 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 24 March 1999
363s - Annual Return 03 March 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 18 February 1998
MISC - Miscellaneous document 05 February 1998
287 - Change in situation or address of Registered Office 30 June 1997
363s - Annual Return 05 March 1997
SA - Shares agreement 10 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 10 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
288 - N/A 17 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1996
288 - N/A 17 May 1996
RESOLUTIONS - N/A 29 April 1996
RESOLUTIONS - N/A 29 April 1996
RESOLUTIONS - N/A 29 April 1996
123 - Notice of increase in nominal capital 29 April 1996
288 - N/A 28 April 1996
287 - Change in situation or address of Registered Office 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
CERTNM - Change of name certificate 18 April 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.