OTHERSIDE LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 3AU

Company number 04389500
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 43 LOVE LANE, MITCHAM, SURREY, CR4 3AU
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 43290 - Other construction installation, 72190 - Other research and experimental development on natural sciences and engineering, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of OTHERSIDE LIMITED are www.otherside.co.uk, and www.otherside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Otherside Limited is a Private Limited Company. The company registration number is 04389500. Otherside Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Otherside Limited is 43 Love Lane Mitcham Surrey Cr4 3au. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £46.33k. It is £-1.89k against last year. And the total assets are £46.33k, which is £-1.89k against last year. FOULDS, Neil William is a Secretary of the company. MOLONEY, Johanna is a Director of the company. Secretary RANDALL, Adam Nicholas has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


otherside Key Finiance

LIABILITIES £0k
CASH £46.33k
-4%
TOTAL ASSETS £46.33k
-4%
All Financial Figures

Current Directors

Secretary
FOULDS, Neil William
Appointed Date: 07 March 2005

Director
MOLONEY, Johanna
Appointed Date: 18 March 2002
58 years old

Resigned Directors

Secretary
RANDALL, Adam Nicholas
Resigned: 07 March 2005
Appointed Date: 18 March 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 March 2002
Appointed Date: 07 March 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Miss Johanna Moloney
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil William Foulds
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OTHERSIDE LIMITED Events

18 Mar 2017
Confirmation statement made on 7 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2

...
... and 35 more events
27 Mar 2002
Registered office changed on 27/03/02 from: 41 lansdell road mitcham CR4 2JF
15 Mar 2002
Director resigned
15 Mar 2002
Secretary resigned
15 Mar 2002
Registered office changed on 15/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Mar 2002
Incorporation