OTTOMOTORES NOMINEES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1AW

Company number 07767597
Status Active
Incorporation Date 8 September 2011
Company Type Private Limited Company
Address 209 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017; Confirmation statement made on 9 September 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-09-01 GBP 1 . The most likely internet sites of OTTOMOTORES NOMINEES LIMITED are www.ottomotoresnominees.co.uk, and www.ottomotores-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Ottomotores Nominees Limited is a Private Limited Company. The company registration number is 07767597. Ottomotores Nominees Limited has been working since 08 September 2011. The present status of the company is Active. The registered address of Ottomotores Nominees Limited is 209 Tower Bridge Business Centre 46 48 East Smithfield London E1w 1aw. . RAGEN, York Anthony is a Secretary of the company. VISTRA REGISTRARS (UK) LIMITED is a Secretary of the company. JAGDFELD, Aaron Paul is a Director of the company. RAGEN, York Anthony is a Director of the company. Secretary SHARP, Wendy Jill has been resigned. Director FELBECK, Paul has been resigned. Director SHARP, Wendy Jill has been resigned. Director VOHRA, Sameet has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
RAGEN, York Anthony
Appointed Date: 08 December 2012

Secretary
VISTRA REGISTRARS (UK) LIMITED
Appointed Date: 06 August 2013

Director
JAGDFELD, Aaron Paul
Appointed Date: 08 December 2012
53 years old

Director
RAGEN, York Anthony
Appointed Date: 08 December 2012
53 years old

Resigned Directors

Secretary
SHARP, Wendy Jill
Resigned: 08 December 2012
Appointed Date: 08 September 2011

Director
FELBECK, Paul
Resigned: 08 December 2012
Appointed Date: 08 September 2011
61 years old

Director
SHARP, Wendy Jill
Resigned: 08 December 2012
Appointed Date: 08 September 2011
60 years old

Director
VOHRA, Sameet
Resigned: 08 December 2012
Appointed Date: 08 September 2011
51 years old

Persons With Significant Control

Generac Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

OTTOMOTORES NOMINEES LIMITED Events

07 Feb 2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
28 Sep 2016
Confirmation statement made on 9 September 2016 with updates
01 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
...
... and 17 more events
04 Jan 2013
Appointment of Aaron Paul Jagdfeld as a director
04 Jan 2013
Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 4 January 2013
08 Oct 2012
Annual return made up to 8 September 2012 with full list of shareholders
21 Sep 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
08 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)