Company NameOtteno Limited
Company StatusDissolved
Company Number07505752
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaydn House 309-329 Haydn Road
Sherwood
Nottingham
Nottinghamshire
NG5 1HG
Secretary NameChristopher Johnson
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHaydn House 309-329 Haydn Road
Sherwood
Nottingham
Nottinghamshire
NG5 1HG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Whirlow Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
31 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 March 2016Secretary's details changed for Chistopher Johnson on 11 March 2016 (1 page)
14 March 2016Secretary's details changed for Chistopher Johnson on 11 March 2016 (1 page)
14 March 2016Secretary's details changed for Chistopher Johnson on 11 March 2016 (1 page)
14 March 2016Secretary's details changed for Chistopher Johnson on 11 March 2016 (1 page)
17 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
8 January 2015Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
27 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
29 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 September 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
14 September 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 23 May 2012 (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2011Registered office address changed from Haydn House 309-329 Haydn Road, Sherwood Nottingham Nottinghamshire NG5 1HG United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Haydn House 309-329 Haydn Road, Sherwood Nottingham Nottinghamshire NG5 1HG United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Haydn House 309-329 Haydn Road, Sherwood Nottingham Nottinghamshire NG5 1HG United Kingdom on 2 June 2011 (1 page)
4 February 2011Appointment of Chistopher Johnson as a secretary (3 pages)
4 February 2011Appointment of Chistopher Johnson as a secretary (3 pages)
31 January 2011Appointment of Christopher Johnson as a director (3 pages)
31 January 2011Appointment of Christopher Johnson as a director (3 pages)
28 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
28 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
26 January 2011Incorporation (49 pages)
26 January 2011Incorporation (49 pages)