THE OTESHA PROJECT UK
HOOK

Hellopages » Hampshire » Hart » RG27 9NX
Company number 06111803
Status Active
Incorporation Date 16 February 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 26 MIDDLE MEAD, HOOK, ENGLAND, RG27 9NX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from Workshop 44 Marlborough Avenue London E8 4JR to 26 Middle Mead Hook RG27 9NX on 6 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE OTESHA PROJECT UK are www.theoteshaproject.co.uk, and www.the-otesha-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Basingstoke Rail Station is 5.3 miles; to Fleet Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 8.3 miles; to Theale Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Otesha Project Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06111803. The Otesha Project Uk has been working since 16 February 2007. The present status of the company is Active. The registered address of The Otesha Project Uk is 26 Middle Mead Hook England Rg27 9nx. . DENTON, William Alexander is a Secretary of the company. BARRINGTON-BUSH, Liam is a Director of the company. DENTON, William Alexander is a Director of the company. GARDNER, Matthew is a Director of the company. VAUGHAN, Jennifer is a Director of the company. Secretary CRUMP, Erica Midorikawa has been resigned. Director CALDWELL, Kathryn has been resigned. Director CASEY, Alice Keir has been resigned. Director CAWDELL, Andrew John has been resigned. Director CLARKE, Jo has been resigned. Director COLVILLE, Tony has been resigned. Director CRUMP, Erica Midorikawa has been resigned. Director DAVIS, Kyla Lilian has been resigned. Director DE-HEER, Adriana Yacoba has been resigned. Director DICKENS, Helen Jane has been resigned. Director FLACH, Wiebke has been resigned. Director FRANKLIN, Oscar Melligan Martin has been resigned. Director GEORGEALLOU, Peter has been resigned. Director HIX, Andrew has been resigned. Director LAFFORD, Tom has been resigned. Director LLOYD, Edward has been resigned. Director MACLENNAN, Sara has been resigned. Director MALHOTRA, Sankalp has been resigned. Director MILLER, David Gerald has been resigned. Director MORPHET, Hannah Louise has been resigned. Director RHOADES, Cynthia Renee has been resigned. Director ROBERTSON, James Duncan has been resigned. Director SHAH, Shilpa has been resigned. Director SWIFT, Mark Ian has been resigned. Director WICKS, Matt has been resigned. Director WRAFTER, Emma has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DENTON, William Alexander
Appointed Date: 19 August 2013

Director
BARRINGTON-BUSH, Liam
Appointed Date: 17 November 2014
41 years old

Director
DENTON, William Alexander
Appointed Date: 08 April 2013
36 years old

Director
GARDNER, Matthew
Appointed Date: 20 January 2014
42 years old

Director
VAUGHAN, Jennifer
Appointed Date: 19 August 2013
35 years old

Resigned Directors

Secretary
CRUMP, Erica Midorikawa
Resigned: 19 August 2013
Appointed Date: 16 February 2007

Director
CALDWELL, Kathryn
Resigned: 18 November 2013
Appointed Date: 21 February 2011
43 years old

Director
CASEY, Alice Keir
Resigned: 18 November 2013
Appointed Date: 21 May 2009
43 years old

Director
CAWDELL, Andrew John
Resigned: 02 February 2012
Appointed Date: 03 February 2008
72 years old

Director
CLARKE, Jo
Resigned: 15 September 2014
Appointed Date: 12 March 2012
42 years old

Director
COLVILLE, Tony
Resigned: 10 December 2012
Appointed Date: 12 March 2012
42 years old

Director
CRUMP, Erica Midorikawa
Resigned: 12 March 2012
Appointed Date: 01 October 2008
44 years old

Director
DAVIS, Kyla Lilian
Resigned: 13 March 2008
Appointed Date: 16 February 2007
44 years old

Director
DE-HEER, Adriana Yacoba
Resigned: 12 November 2011
Appointed Date: 21 February 2011
66 years old

Director
DICKENS, Helen Jane
Resigned: 16 March 2016
Appointed Date: 19 August 2013
43 years old

Director
FLACH, Wiebke
Resigned: 07 February 2009
Appointed Date: 03 February 2008
45 years old

Director
FRANKLIN, Oscar Melligan Martin
Resigned: 29 August 2015
Appointed Date: 15 September 2014
57 years old

Director
GEORGEALLOU, Peter
Resigned: 31 August 2010
Appointed Date: 07 February 2009
38 years old

Director
HIX, Andrew
Resigned: 14 January 2011
Appointed Date: 26 November 2009
40 years old

Director
LAFFORD, Tom
Resigned: 13 May 2013
Appointed Date: 26 November 2009
37 years old

Director
LLOYD, Edward
Resigned: 30 July 2008
Appointed Date: 16 February 2007
43 years old

Director
MACLENNAN, Sara
Resigned: 14 January 2011
Appointed Date: 16 February 2007
40 years old

Director
MALHOTRA, Sankalp
Resigned: 21 February 2011
Appointed Date: 19 April 2008
42 years old

Director
MILLER, David Gerald
Resigned: 01 February 2012
Appointed Date: 09 April 2008
51 years old

Director
MORPHET, Hannah Louise
Resigned: 05 March 2013
Appointed Date: 12 March 2012
39 years old

Director
RHOADES, Cynthia Renee
Resigned: 07 February 2009
Appointed Date: 09 April 2008
55 years old

Director
ROBERTSON, James Duncan
Resigned: 12 August 2015
Appointed Date: 19 August 2013
45 years old

Director
SHAH, Shilpa
Resigned: 13 May 2013
Appointed Date: 16 January 2012
43 years old

Director
SWIFT, Mark Ian
Resigned: 21 April 2007
Appointed Date: 16 February 2007
44 years old

Director
WICKS, Matt
Resigned: 29 January 2013
Appointed Date: 07 February 2009
42 years old

Director
WRAFTER, Emma
Resigned: 12 October 2015
Appointed Date: 19 August 2013
46 years old

THE OTESHA PROJECT UK Events

27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
06 Feb 2017
Registered office address changed from Workshop 44 Marlborough Avenue London E8 4JR to 26 Middle Mead Hook RG27 9NX on 6 February 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Termination of appointment of Helen Jane Dickens as a director on 16 March 2016
09 Mar 2016
Annual return made up to 16 February 2016 no member list
...
... and 86 more events
17 Dec 2007
Memorandum and Articles of Association
17 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2007
Registered office changed on 17/12/07 from: bates wells & braithwaite 2-6 cannon street london EC4M 6YH
08 Jun 2007
Director resigned
16 Feb 2007
Incorporation