Company NameOttoman Limited
Company StatusDissolved
Company Number01640078
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas David Bankes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(9 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 01 September 2016)
RoleConsultant & Director
Country of ResidenceWales
Correspondence AddressTy Ucha'R Llan
Cilcain
Mold
Flintshire
CH7 5PA
Wales
Director NameMrs Sherilyn Heald Bankes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 1992(9 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Ucha'R Llan
Cilcain
Mold
Flintshire
CH7 5PA
Wales
Secretary NameMrs Sherilyn Heald Bankes
NationalityAmerican
StatusClosed
Appointed01 January 1992(9 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Ucha'R Llan
Cilcain
Mold
Flintshire
CH7 5PA
Wales

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£20,756
Current Liabilities£48,048

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a members' voluntary winding up (11 pages)
1 June 2016Return of final meeting in a members' voluntary winding up (11 pages)
11 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (14 pages)
11 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (14 pages)
11 May 2016Liquidators statement of receipts and payments to 12 March 2016 (14 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Insolvency:removal of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Insolvency:removal of liquidator (11 pages)
27 March 2015Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 March 2015 (2 pages)
26 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-13
(1 page)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 16 December 2014 (2 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Sherilyn Heald Bankes on 1 January 2012 (2 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Sherilyn Heald Bankes on 1 January 2012 (2 pages)
10 January 2013Director's details changed for Sherilyn Heald Bankes on 1 January 2012 (2 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (13 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (13 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (13 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (11 pages)
3 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (11 pages)
3 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (11 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Return made up to 01/01/09; no change of members (4 pages)
13 January 2009Return made up to 01/01/09; no change of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 01/01/08; change of members (7 pages)
25 June 2008Return made up to 01/01/08; change of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 01/01/07; full list of members (8 pages)
26 February 2007Return made up to 01/01/07; full list of members (8 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Return made up to 01/01/06; full list of members (8 pages)
24 January 2006Return made up to 01/01/06; full list of members (8 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 01/01/05; full list of members (8 pages)
4 January 2005Return made up to 01/01/05; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 March 2004Return made up to 01/01/04; full list of members (8 pages)
6 March 2004Return made up to 01/01/04; full list of members (8 pages)
25 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 January 2003Return made up to 01/01/03; full list of members (8 pages)
20 January 2003Return made up to 01/01/03; full list of members (8 pages)
7 December 2002Registered office changed on 07/12/02 from: gladstone house 2 church road liverpool L15 9EG (1 page)
7 December 2002Registered office changed on 07/12/02 from: gladstone house 2 church road liverpool L15 9EG (1 page)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 01/01/02; full list of members (7 pages)
27 January 2002Return made up to 01/01/02; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Return made up to 01/01/01; full list of members (7 pages)
10 January 2001Return made up to 01/01/01; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Return made up to 01/01/00; full list of members (7 pages)
11 January 2000Return made up to 01/01/00; full list of members (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 January 1998Return made up to 01/01/98; no change of members (4 pages)
19 January 1998Return made up to 01/01/98; no change of members (4 pages)
29 May 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1997Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1997Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 June 1982Incorporation (16 pages)
1 June 1982Incorporation (16 pages)