Ot Wealth Limited

General information

Name:

Ot Wealth Ltd

Office Address:

Suite 1 Concept House 23 Billet Lane RM11 1XP Hornchurch

Number: 06601604

Incorporation date: 2008-05-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the year of the launching of Ot Wealth Limited, a firm that is situated at Suite 1 Concept House, 23 Billet Lane in Hornchurch. This means it's been sixteen years Ot Wealth has prospered on the market, as it was founded on 2008/05/23. The firm Companies House Registration Number is 06601604 and its postal code is RM11 1XP. This firm began under the name Danic Investments, but for the last 2 years has been on the market under the name Ot Wealth Limited. The firm's principal business activity number is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. Ot Wealth Ltd reported its latest accounts for the financial period up to 2022-05-31. Its most recent confirmation statement was filed on 2023-05-21.

Nicholas E. is this specific company's single managing director, that was arranged to perform management duties on 2008/05/23. The firm had been governed by Danielle E. up until four years ago. Additionally, the managing director's duties are often supported by a secretary - Danielle E., who was chosen by the following firm sixteen years ago.

  • Previous company's names
  • Ot Wealth Limited 2022-12-12
  • Danic Investments Limited 2008-05-23

Financial data based on annual reports

Company staff

Nicholas E.

Role: Director

Appointed: 23 May 2008

Latest update: 8 March 2024

Danielle E.

Role: Secretary

Appointed: 23 May 2008

Latest update: 8 March 2024

People with significant control

Executives who control the firm include: Danielle E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nick E. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

Danielle E.
Notified on 8 December 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nick E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors
over 1/2 to 3/4 of shares
Danielle E.
Notified on 6 April 2016
Ceased on 19 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 11 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 11 February 2013
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 February 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 21st May 2023 (CS01)
filed on: 24th, May 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2014

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2015

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2016

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Closest Companies - by postcode