OTIUM VENTURES PLC
LONDON HERTFORD INTERNATIONAL GROUP PLC HERTFORD FINANCIAL GROUP PLC

Hellopages » Greater London » Newham » E15 1XH

Company number 05874310
Status Liquidation
Incorporation Date 12 July 2006
Company Type Public Limited Company
Address BURRELL HOUSE BROADWAY, STRATFORD, LONDON, ENGLAND, E15 1XH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of OTIUM VENTURES PLC are www.otiumventures.co.uk, and www.otium-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Otium Ventures Plc is a Public Limited Company. The company registration number is 05874310. Otium Ventures Plc has been working since 12 July 2006. The present status of the company is Liquidation. The registered address of Otium Ventures Plc is Burrell House Broadway Stratford London England E15 1xh. . EAZY CORPORATE SERVICES LIMITED is a Secretary of the company. SEAKENS, Paul Michael is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary SEAKENS, Paul Michael has been resigned. Secretary KITWELL CONSULTANTS LIMITED has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Secretary VAERON LIMITED has been resigned. Director DOUGALL, Adam James has been resigned. Director FANCOURT, Richard has been resigned. Director FINDLAY, Lewis has been resigned. Director LUBIN, Alex has been resigned. Director MARKS, Paul Phillip has been resigned. Director MISFUD, Damian has been resigned. Director MITCHELL, Terence David has been resigned. Director SELBY, Daniel has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. Director SLC REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EAZY CORPORATE SERVICES LIMITED
Appointed Date: 15 May 2015

Director
SEAKENS, Paul Michael
Appointed Date: 18 December 2007
64 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 25 March 2009
Appointed Date: 02 November 2007

Secretary
SEAKENS, Paul Michael
Resigned: 12 July 2012
Appointed Date: 25 March 2009

Secretary
KITWELL CONSULTANTS LIMITED
Resigned: 31 December 2011
Appointed Date: 01 March 2011

Secretary
SLC REGISTRARS LIMITED
Resigned: 02 November 2007
Appointed Date: 12 July 2006

Secretary
VAERON LIMITED
Resigned: 15 May 2015
Appointed Date: 12 July 2012

Director
DOUGALL, Adam James
Resigned: 18 December 2009
Appointed Date: 19 February 2009
54 years old

Director
FANCOURT, Richard
Resigned: 04 April 2008
Appointed Date: 02 November 2007
55 years old

Director
FINDLAY, Lewis
Resigned: 18 December 2009
Appointed Date: 24 April 2008
64 years old

Director
LUBIN, Alex
Resigned: 31 July 2012
Appointed Date: 02 November 2007
44 years old

Director
MARKS, Paul Phillip
Resigned: 07 April 2010
Appointed Date: 02 November 2007
77 years old

Director
MISFUD, Damian
Resigned: 05 May 2009
Appointed Date: 02 November 2007
56 years old

Director
MITCHELL, Terence David
Resigned: 01 June 2015
Appointed Date: 09 August 2013
74 years old

Director
SELBY, Daniel
Resigned: 18 December 2007
Appointed Date: 02 November 2007
59 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 02 November 2007
Appointed Date: 12 July 2006

Director
SLC REGISTRARS LIMITED
Resigned: 02 November 2007
Appointed Date: 12 July 2006

OTIUM VENTURES PLC Events

15 Feb 2017
Order of court to wind up
19 May 2016
Compulsory strike-off action has been suspended
22 Mar 2016
First Gazette notice for compulsory strike-off
29 Sep 2015
Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Burrell House Broadway Stratford London E15 1XH on 29 September 2015
11 Aug 2015
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 728,251.3363

...
... and 78 more events
22 Oct 2007
Registered office changed on 22/10/07 from: 42-46 high street, esher, surrey, KT10 9QY
22 Oct 2007
Registered office changed on 22/10/07 from: 42-46 high street esher surrey KT10 9QY
12 Oct 2007
Secretary's particulars changed
10 Oct 2007
Director's particulars changed
12 Jul 2006
Incorporation

OTIUM VENTURES PLC Charges

20 September 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 28 June 2011
Persons entitled: Palmdale Investments Inc
Description: Floating charge over the assets see image for full details.