Download leads from Nexok and grow your business. Find out more

Otis Vehicle Rentals Limited

Documents

Total Documents191
Total Pages913

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates
12 January 2021Accounts for a small company made up to 31 December 2019
18 August 2020Registration of charge 031857330007, created on 14 August 2020
5 February 2020Confirmation statement made on 4 February 2020 with no updates
19 November 2019Registration of charge 031857330006, created on 18 November 2019
13 November 2019Appointment of Mr Stephen James Horrocks as a director on 4 November 2019
10 October 2019Accounts for a small company made up to 31 December 2018
4 February 2019Confirmation statement made on 4 February 2019 with no updates
7 October 2018Accounts for a small company made up to 31 December 2017
5 February 2018Confirmation statement made on 4 February 2018 with no updates
17 January 2018Appointment of Mr David Luke Scorer as a director on 4 January 2018
3 October 2017Accounts for a small company made up to 31 December 2016
3 October 2017Accounts for a small company made up to 31 December 2016
20 March 2017Confirmation statement made on 4 February 2017 with updates
20 March 2017Confirmation statement made on 4 February 2017 with updates
2 December 2016Satisfaction of charge 2 in full
2 December 2016Satisfaction of charge 031857330004 in full
2 December 2016Satisfaction of charge 2 in full
2 December 2016Satisfaction of charge 031857330004 in full
26 September 2016Accounts for a small company made up to 31 December 2015
26 September 2016Accounts for a small company made up to 31 December 2015
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
11 September 2015Registration of a charge with Charles court order to extend. Charge code 031857330005, created on 6 July 2015
11 September 2015Registration of a charge with Charles court order to extend. Charge code 031857330005, created on 6 July 2015
11 September 2015Registration of a charge with Charles court order to extend. Charge code 031857330005, created on 6 July 2015
15 May 2015Accounts for a small company made up to 31 December 2014
15 May 2015Accounts for a small company made up to 31 December 2014
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
26 September 2014Accounts for a small company made up to 31 December 2013
26 September 2014Accounts for a small company made up to 31 December 2013
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
16 January 2014Termination of appointment of Brian Ralley as a director
16 January 2014Termination of appointment of Brian Ralley as a director
13 September 2013Registration of charge 031857330004
13 September 2013Registration of charge 031857330004
7 August 2013Accounts for a small company made up to 31 December 2012
7 August 2013Accounts for a small company made up to 31 December 2012
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
12 February 2013Appointment of Mr Neil Charles Brandrick as a director
12 February 2013Appointment of Mr Neil Charles Brandrick as a director
23 May 2012Accounts for a small company made up to 31 December 2011
23 May 2012Accounts for a small company made up to 31 December 2011
9 March 2012Director's details changed for Mr Michael Kevan Joseph Brandrick on 1 January 2012
9 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
9 March 2012Director's details changed for Mr Michael Kevan Joseph Brandrick on 1 January 2012
9 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
9 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
9 March 2012Director's details changed for Mr Michael Kevan Joseph Brandrick on 1 January 2012
27 October 2011Auditor's resignation
27 October 2011Auditor's resignation
12 April 2011Accounts for a small company made up to 31 December 2010
12 April 2011Accounts for a small company made up to 31 December 2010
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
29 November 2010Termination of appointment of Alasdair Hannah as a director
29 November 2010Appointment of Mr Garry Joseph Edward Brandrick as a director
29 November 2010Termination of appointment of Alasdair Hannah as a director
29 November 2010Appointment of Mr Garry Joseph Edward Brandrick as a director
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 November 2010Particulars of a mortgage or charge / charge no: 3
25 November 2010Particulars of a mortgage or charge / charge no: 3
10 September 2010Accounts for a small company made up to 31 December 2009
10 September 2010Accounts for a small company made up to 31 December 2009
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
16 April 2010Director's details changed for Alasdair James Hannah on 1 January 2010
16 April 2010Director's details changed for Alasdair James Hannah on 1 January 2010
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
16 April 2010Director's details changed for Alasdair James Hannah on 1 January 2010
2 March 2010Particulars of a mortgage or charge / charge no: 2
2 March 2010Particulars of a mortgage or charge / charge no: 2
26 October 2009Accounts for a small company made up to 31 December 2008
26 October 2009Accounts for a small company made up to 31 December 2008
21 April 2009Return made up to 15/04/09; full list of members
21 April 2009Return made up to 15/04/09; full list of members
19 February 2009Director appointed alasdair james hannah
19 February 2009Director appointed alasdair james hannah
12 August 2008Appointment terminated secretary katharine bailey
12 August 2008Appointment terminated director gerard moon
12 August 2008Appointment terminated director gerard moon
12 August 2008Return made up to 15/04/08; full list of members
12 August 2008Appointment terminated secretary katharine bailey
12 August 2008Return made up to 15/04/08; full list of members
9 April 2008Accounts for a small company made up to 31 December 2007
9 April 2008Accounts for a small company made up to 31 December 2007
29 May 2007Return made up to 15/04/07; full list of members
29 May 2007Return made up to 15/04/07; full list of members
17 April 2007Accounts for a small company made up to 31 December 2006
17 April 2007Accounts for a small company made up to 31 December 2006
4 May 2006Return made up to 15/04/06; full list of members
4 May 2006Return made up to 15/04/06; full list of members
2 May 2006Accounts for a small company made up to 31 December 2005
2 May 2006Accounts for a small company made up to 31 December 2005
5 May 2005Return made up to 15/04/05; full list of members
5 May 2005Return made up to 15/04/05; full list of members
20 April 2005Director resigned
20 April 2005Director resigned
9 March 2005Accounts for a small company made up to 31 December 2004
9 March 2005Accounts for a small company made up to 31 December 2004
17 May 2004Return made up to 15/04/04; full list of members
17 May 2004Return made up to 15/04/04; full list of members
18 March 2004Full accounts made up to 31 December 2003
18 March 2004Full accounts made up to 31 December 2003
25 September 2003Full accounts made up to 31 December 2002
25 September 2003Full accounts made up to 31 December 2002
6 July 2003New director appointed
6 July 2003New director appointed
24 June 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
24 June 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
6 June 2003Director resigned
6 June 2003Director resigned
14 March 2003Company name changed brandrick commercials LIMITED\certificate issued on 14/03/03
14 March 2003Company name changed brandrick commercials LIMITED\certificate issued on 14/03/03
18 December 2002Particulars of mortgage/charge
18 December 2002Particulars of mortgage/charge
13 November 2002New secretary appointed
13 November 2002New secretary appointed
8 November 2002Total exemption full accounts made up to 31 December 2001
8 November 2002Total exemption full accounts made up to 31 December 2001
18 October 2002New secretary appointed
18 October 2002Secretary resigned
18 October 2002New director appointed
18 October 2002New director appointed
18 October 2002New director appointed
18 October 2002Ad 23/09/02--------- £ si 98@1=98 £ ic 2/100
18 October 2002Secretary resigned
18 October 2002Ad 23/09/02--------- £ si 98@1=98 £ ic 2/100
18 October 2002Registered office changed on 18/10/02 from: lavant house church lane bobbington stourbridge west midlands DY2 5DH
18 October 2002New director appointed
18 October 2002Secretary resigned
18 October 2002Secretary resigned
18 October 2002New director appointed
18 October 2002Registered office changed on 18/10/02 from: lavant house church lane bobbington stourbridge west midlands DY2 5DH
18 October 2002New director appointed
18 October 2002New secretary appointed
22 May 2002Return made up to 15/04/02; full list of members
22 May 2002Return made up to 15/04/02; full list of members
7 February 2002Total exemption small company accounts made up to 31 December 2000
7 February 2002Total exemption small company accounts made up to 31 December 2000
24 May 2001Return made up to 12/04/01; full list of members
24 May 2001Return made up to 12/04/01; full list of members
5 February 2001Location of register of members
5 February 2001Location of register of members
25 October 2000Full accounts made up to 31 December 1999
25 October 2000Full accounts made up to 31 December 1999
19 April 2000Return made up to 15/04/00; full list of members
19 April 2000Return made up to 15/04/00; full list of members
4 January 2000Full accounts made up to 31 December 1998
4 January 2000Full accounts made up to 31 December 1998
13 July 1999Return made up to 12/04/99; full list of members
13 July 1999Return made up to 12/04/99; full list of members
15 December 1998Full accounts made up to 31 December 1997
15 December 1998Full accounts made up to 31 December 1997
16 September 1998Return made up to 15/04/98; no change of members
16 September 1998Accounting reference date shortened from 30/04/98 to 31/12/97
16 September 1998Registered office changed on 16/09/98 from: windsor house temple row birmingham west midlands B2 5LF
16 September 1998Return made up to 15/04/98; no change of members
16 September 1998Accounting reference date shortened from 30/04/98 to 31/12/97
16 September 1998Registered office changed on 16/09/98 from: windsor house temple row birmingham west midlands B2 5LF
8 September 1998Secretary resigned;director resigned
8 September 1998Director resigned
8 September 1998New secretary appointed
8 September 1998Director resigned
8 September 1998New secretary appointed
8 September 1998Secretary resigned;director resigned
8 September 1998New director appointed
8 September 1998New director appointed
10 February 1998Full accounts made up to 30 April 1997
10 February 1998Full accounts made up to 30 April 1997
26 June 1997Return made up to 15/04/97; full list of members
26 June 1997Return made up to 15/04/97; full list of members
10 April 1997Registered office changed on 10/04/97 from: 110 whitchurch road cardiff CF4 3LY
10 April 1997Secretary resigned
10 April 1997Director resigned
10 April 1997New secretary appointed;new director appointed
10 April 1997New director appointed
10 April 1997Registered office changed on 10/04/97 from: 110 whitchurch road cardiff CF4 3LY
10 April 1997Secretary resigned
10 April 1997New director appointed
10 April 1997New secretary appointed;new director appointed
10 April 1997Director resigned
15 April 1996Incorporation
15 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing