General information

Name:

Otter 59 Limited

Office Address:

Unit 4, Peter James Business Centre Js Gulati & Co. Pump Lane UB3 3NT Hayes

Number: 08533196

Incorporation date: 2013-05-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Hayes under the ID 08533196. The firm was established in 2013. The office of the company is located at Unit 4, Peter James Business Centre Js Gulati & Co. Pump Lane. The zip code for this address is UB3 3NT. This firm's SIC and NACE codes are 68100: Buying and selling of own real estate. The company's most recent annual accounts were submitted for the period up to Mon, 31st Oct 2022 and the most recent confirmation statement was released on Sat, 17th Jun 2023.

Concerning this specific firm, the full range of director's obligations have so far been done by Surinder A. who was arranged to perform management duties on Wed, 27th May 2020. Since Mon, 2nd Sep 2019 Shantanu K., had been performing the duties for this firm up until the resignation in May 2020. In addition a different director, including Ajit P. gave up the position in 2017.

Surinder A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Surinder A.

Role: Director

Appointed: 27 May 2020

Latest update: 12 February 2024

People with significant control

Surinder A.
Notified on 27 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Shantanu K.
Notified on 1 November 2019
Ceased on 30 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Surinder A.
Notified on 1 June 2016
Ceased on 1 November 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 2013-05-17
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 4 February 2015
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 October 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 25 October 2016
Annual Accounts 5 February 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 5 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 17th Jun 2023 (CS01)
filed on: 23rd, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode