About

Registered Number: 03812018
Date of Incorporation: 22/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 18 Whiteladies Road, Bristol, Avon, BS8 2LG

 

Owtanet Ltd was founded on 22 July 1999 and has its registered office in Avon. We don't know the number of employees at the organisation. The companies directors are listed as Howat, Alasdair, Bell, Norman, Herbert, Ian Paul George, Lynch, Lucy Jane, Phillips, Adrian Myles Guest, Van Oosten, Jean-jacques, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWAT, Alasdair 20 January 2016 - 1
BELL, Norman 06 November 2013 21 December 2017 1
HERBERT, Ian Paul George 22 October 1999 02 November 2001 1
LYNCH, Lucy Jane 09 August 1999 26 February 2007 1
PHILLIPS, Adrian Myles Guest 15 May 2001 19 December 2002 1
VAN OOSTEN, Jean-Jacques, Dr 31 January 2013 06 November 2013 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CH01 - Change of particulars for director 15 January 2020
CH01 - Change of particulars for director 15 January 2020
PSC04 - N/A 15 January 2020
PSC04 - N/A 15 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 30 July 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 July 2015
RESOLUTIONS - N/A 10 September 2014
MA - Memorandum and Articles 10 September 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 21 July 2014
AA01 - Change of accounting reference date 27 February 2014
AA - Annual Accounts 21 January 2014
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 18 February 2013
RESOLUTIONS - N/A 13 February 2013
RESOLUTIONS - N/A 13 February 2013
SH01 - Return of Allotment of shares 13 February 2013
RESOLUTIONS - N/A 31 January 2013
SH08 - Notice of name or other designation of class of shares 31 January 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 14 May 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
MEM/ARTS - N/A 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
RESOLUTIONS - N/A 23 October 2000
363s - Annual Return 04 August 2000
287 - Change in situation or address of Registered Office 30 January 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 1999
123 - Notice of increase in nominal capital 13 October 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
MEM/ARTS - N/A 16 August 1999
CERTNM - Change of name certificate 09 August 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.