OTBE GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

OTBE GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03897954

Incorporation date

15/12/1999

Size

Dormant

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon12/02/2018
Final Gazette dissolved following liquidation
dot icon12/11/2017
Return of final meeting in a members' voluntary winding up
dot icon26/02/2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-27
dot icon06/02/2017
Liquidators' statement of receipts and payments to 2016-12-06
dot icon11/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon11/01/2016
Register inspection address has been changed to 1 Church Road Richmond Surrey TW9 2QE
dot icon03/01/2016
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-01-04
dot icon29/12/2015
Declaration of solvency
dot icon29/12/2015
Appointment of a voluntary liquidator
dot icon29/12/2015
Resolutions
dot icon26/10/2015
Statement by Directors
dot icon26/10/2015
Statement of capital on 2015-10-27
dot icon26/10/2015
Solvency Statement dated 26/10/15
dot icon26/10/2015
Resolutions
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Certificate of change of name
dot icon15/04/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon09/04/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon30/03/2015
Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 2015-03-31
dot icon12/03/2015
Appointment of Mr Christopher Matthew Nester as a director on 2015-03-10
dot icon04/03/2015
Termination of appointment of Catherine Margaret Nelson as a director on 2015-03-02
dot icon04/03/2015
Termination of appointment of Matthew Crummack as a director on 2015-03-02
dot icon26/02/2015
Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 2015-02-27
dot icon03/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon01/02/2015
Appointment of Mr Iain Dixon Lindsay as a director on 2015-01-31
dot icon01/02/2015
Termination of appointment of James Edward Donaldson as a director on 2015-01-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/11/2012
Appointment of Ms Catherine Margaret Nelson as a director
dot icon01/11/2012
Appointment of Ms Bhavna Mahadev Lakhani as a secretary
dot icon01/11/2012
Termination of appointment of Iain Lindsay as a director
dot icon01/11/2012
Termination of appointment of Iain Lindsay as a secretary
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon06/04/2012
Registered office address changed from 39 Victoria Street London SW1H 0EU on 2012-04-07
dot icon08/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon21/08/2011
Appointment of Mr Matthew Crummack as a director
dot icon15/08/2011
Termination of appointment of Edmund Kamm as a director
dot icon12/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon29/11/2010
Appointment of Mr Iain Dixon Lindsay as a director
dot icon25/11/2010
Termination of appointment of Brian Murphy as a director
dot icon25/11/2010
Termination of appointment of Ian Mccaig as a director
dot icon06/09/2010
Director's details changed for Edmund John Kamm on 2010-07-06
dot icon01/07/2010
Termination of appointment of Patrick Hoffstetter as a director
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon13/10/2009
Director's details changed for Ian Mccaig on 2009-10-01
dot icon13/10/2009
Director's details changed for Brian Timothy Murphy on 2009-10-01
dot icon13/10/2009
Director's details changed for Edmund John Kamm on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Patrick Hoffstetter on 2009-10-01
dot icon13/10/2009
Director's details changed for James Edward Donaldson on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Iain Dixon Lindsay on 2009-10-01
dot icon07/10/2009
Appointment of Mr Patrick Hoffstetter as a director
dot icon30/09/2009
Appointment terminated director simon thompson
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon22/03/2009
Auditor's resignation
dot icon04/01/2009
Return made up to 16/12/08; full list of members
dot icon03/12/2008
Director appointed simon duffy thompson
dot icon03/12/2008
Director appointed james edward donaldson
dot icon20/11/2008
Appointment terminated director martha ross
dot icon20/11/2008
Appointment terminated director john bevan
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon19/12/2007
Return made up to 16/12/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE
dot icon09/08/2007
New director appointed
dot icon09/08/2007
Director's particulars changed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon25/04/2007
Director's particulars changed
dot icon27/03/2007
Secretary's particulars changed
dot icon14/01/2007
Return made up to 16/12/06; full list of members
dot icon13/12/2006
Director resigned
dot icon13/11/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon10/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon26/06/2006
Full accounts made up to 2005-09-30
dot icon22/12/2005
Return made up to 16/12/05; full list of members
dot icon01/12/2005
New director appointed
dot icon29/11/2005
New secretary appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon17/04/2005
Full accounts made up to 2004-09-30
dot icon21/03/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon16/12/2004
Memorandum and Articles of Association
dot icon13/12/2004
Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP
dot icon13/12/2004
Return made up to 16/12/04; full list of members
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon02/08/2004
Certificate of change of name
dot icon27/07/2004
Full accounts made up to 2003-09-30
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon18/01/2004
Return made up to 16/12/03; full list of members
dot icon15/08/2003
Return made up to 16/12/02; full list of members
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon21/07/2003
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New secretary appointed;new director appointed
dot icon15/01/2003
Registered office changed on 16/01/03 from: grapes house 79A high street esher surrey KT10 9QA
dot icon01/12/2002
Full accounts made up to 2002-01-31
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
New director appointed
dot icon24/03/2002
Return made up to 30/11/01; full list of members
dot icon04/03/2002
New director appointed
dot icon29/01/2002
Full accounts made up to 2001-01-31
dot icon08/04/2001
New director appointed
dot icon20/02/2001
Return made up to 16/12/00; full list of members
dot icon25/01/2001
Director resigned
dot icon16/01/2001
Ad 01/12/00-15/12/00 £ si 6840@1=6840 £ ic 10696596/10703436
dot icon20/11/2000
Director resigned
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
£ nc 12000000/12200000 08/11/00
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Ad 01/11/00-15/11/00 £ si 141040@1=141040 £ ic 10555556/10696596
dot icon21/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon08/03/2000
Statement of affairs
dot icon08/03/2000
Ad 13/01/00--------- £ si 9999998@1=9999998 £ ic 555558/10555556
dot icon08/03/2000
Ad 09/02/00--------- £ si 555556@1=555556 £ ic 2/555558
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
£ nc 10000000/12000000 09/02/00
dot icon28/02/2000
New director appointed
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon23/01/2000
Certificate of change of name
dot icon16/01/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon15/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khosla, Vimal
Director
16/12/1999 - 10/01/2003
4
Hoffstetter, Patrick, Mr
Director
30/09/2009 - 02/07/2010
11
Lindsay, Iain Dixon
Secretary
28/10/2005 - 26/10/2012
36
Tassone, Damon Price
Director
28/10/2005 - 06/02/2008
31
Ross, Martha Roberts
Director
20/02/2008 - 31/10/2008
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OTBE GROUP SERVICES LIMITED

OTBE GROUP SERVICES LIMITED is an(a) Dissolved company incorporated on 15/12/1999 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OTBE GROUP SERVICES LIMITED?

toggle

OTBE GROUP SERVICES LIMITED is currently Dissolved. It was registered on 15/12/1999 and dissolved on 12/02/2018.

Where is OTBE GROUP SERVICES LIMITED located?

toggle

OTBE GROUP SERVICES LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does OTBE GROUP SERVICES LIMITED do?

toggle

OTBE GROUP SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OTBE GROUP SERVICES LIMITED?

toggle

The latest filing was on 12/02/2018: Final Gazette dissolved following liquidation.