General information

Name:

Otv Limited.

Office Address:

74 Duke Street LA14 1RX Barrow-in-furness

Number: 04180041

Incorporation date: 2001-03-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Barrow-in-furness under the ID 04180041. The firm was set up in 2001. The headquarters of the firm is located at 74 Duke Street . The postal code for this place is LA14 1RX. The name of the company was changed in 2001 to Otv Ltd.. This enterprise former name was W.z. Services. The company's principal business activity number is 59120, that means Motion picture, video and television programme post-production activities. 2022-08-31 is the last time company accounts were filed.

Presently, the following company is directed by just one director: Rayah E., who was chosen to lead the company in 2023. Since March 2022 Matthew G., had been functioning as a director for this specific company up to the moment of the resignation one year ago. What is more a different director, specifically Mason I. resigned fourteen years ago. To provide support to the directors, this particular company has been utilizing the skills of Surya W. as a secretary since July 2001.

  • Previous company's names
  • Otv Ltd. 2001-11-23
  • W.z. Services Limited 2001-03-15

Financial data based on annual reports

Company staff

Rayah E.

Role: Director

Appointed: 09 June 2023

Latest update: 19 January 2024

Surya W.

Role: Secretary

Appointed: 19 July 2001

Latest update: 19 January 2024

People with significant control

Executives who have control over the firm are as follows: Matthew G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Matthew W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew G.
Notified on 1 March 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Matthew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control:
right to manage directors
Karl H.
Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 February 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 11 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 11 March 2013
Annual Accounts 13 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 13 May 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 15th, November 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

50 Seymour Street

Post code:

W1H 5JG

City / Town:

London

HQ address,
2013

Address:

50 Seymour Street

Post code:

W1H 5JG

City / Town:

London

HQ address,
2014

Address:

50 Seymour Street

Post code:

W1H 5JG

City / Town:

London

HQ address,
2015

Address:

1st Floor 30 Church Road

Post code:

RH15 9AE

City / Town:

Burgess Hill

HQ address,
2016

Address:

1st Floor 30 Church Road

Post code:

RH15 9AE

City / Town:

Burgess Hill

Accountant/Auditor,
2012

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Keepers Accountancy Ltd

Address:

1st Floor 30 Church Road

Post code:

RH15 9AE

City / Town:

Burgess Hill

Accountant/Auditor,
2013 - 2014

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59120 : Motion picture, video and television programme post-production activities
23
Company Age

Closest Companies - by postcode