About

Registered Number: 05994065
Date of Incorporation: 09/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: 88 London Road, Salisbury, Wiltshire, SP1 3HA

 

Otter Therapy Ltd was registered on 09 November 2006 and are based in Wiltshire. This organisation has 3 directors listed as Garbut, Helen Patricia, Padwick, Robert, Jones, Jennie. Currently we aren't aware of the number of employees at the Otter Therapy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADWICK, Robert 09 November 2006 - 1
JONES, Jennie 09 November 2006 12 December 2006 1
Secretary Name Appointed Resigned Total Appointments
GARBUT, Helen Patricia 17 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 20 September 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 26 February 2014
DS02 - Withdrawal of striking off application by a company 20 February 2014
AR01 - Annual Return 18 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DS01 - Striking off application by a company 13 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.