OTTAKAR'S LIMITED
Overview
| Company Name | OTTAKAR'S LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02448975 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OTTAKAR'S LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OTTAKAR'S LIMITED located?
| Registered Office Address | 203-206 Piccadilly W1J 9HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OTTAKAR'S LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWN BOOKSELLERS LIMITED | Jan 26, 1990 | Jan 26, 1990 |
| BOOKTERM LIMITED | Dec 04, 1989 | Dec 04, 1989 |
What are the latest accounts for OTTAKAR'S LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 27, 2024 |
What is the status of the latest confirmation statement for OTTAKAR'S LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for OTTAKAR'S LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 27, 2024 | 4 pages | AA | ||
Change of details for Mr Paul Elliot Singer as a person with significant control on Jun 21, 2024 | 2 pages | PSC04 | ||
Appointment of Karen Deborah Ashworth as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 29, 2023 | 4 pages | AA | ||
Appointment of Ms Kate Skipper as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Hillyard as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 4 pages | AA | ||
Appointment of Fiona Johnston as a secretary on Dec 05, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Emma Louise Hillyard as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jane Molloy as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Elisabeth Sullivan as a secretary on Jun 10, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 24, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Elisabeth Sullivan as a secretary on Dec 31, 2021 | 2 pages | AP03 | ||
Termination of appointment of Laila Aslam as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 25, 2020 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Notification of Paul Elliot Singer as a person with significant control on Jun 01, 2018 | 2 pages | PSC01 | ||
Appointment of Ms Laila Aslam as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Who are the officers of OTTAKAR'S LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Fiona | Secretary | Piccadilly W1J 9HD London 203-206 | 302950030001 | |||||||
| ASHWORTH, Karen Deborah | Director | Piccadilly W1J 9HD London 203-206 | England | British | 321988600001 | |||||
| COLLINS, Alexander | Director | Piccadilly W1J 9HD London 203-206 | England | British | 252873980001 | |||||
| DAUNT, Achilles James | Director | Piccadilly W1J 9HD London 203-206 England | England | British | 43985940002 | |||||
| SKIPPER, Kate | Director | Piccadilly W1J 9HD London 203-206 | England | British | 267163910002 | |||||
| ASLAM, Laila | Secretary | Piccadilly W1J 9HD London 203-206 | 275792800001 | |||||||
| CAMPBELL, Alison | Secretary | Piccadilly W1J 9HD London 203-206 | 242600610001 | |||||||
| DUNNE, Philip Martin | Secretary | 10 Palace Gardens Terrace W8 4RP London | British | 8351960002 | ||||||
| GIFFIN, Michael William | Secretary | Maze Road TW9 3DA Kew 14 Surrey | British | 163235400001 | ||||||
| KNIGHTON, Edward Myles | Secretary | 40 Southmoor Road OX2 6RD Oxford Oxfordshire | British | 17238020006 | ||||||
| KONG, Rebecca Marion Baird | Secretary | 65 Lyndhurst Grove SE15 5AW London | British | 96755970001 | ||||||
| LLOYD, Neil Anthony | Secretary | 7 Kenwyn Road SW20 8TR London | British | 181988860001 | ||||||
| MANNING, Richard Denley John | Secretary | Piccadilly W1J 9HD London 203-206 | 192629520001 | |||||||
| MARRINER, Elaine | Secretary | Capital Interchange Way TW8 0EX Brentford Capital Court Middlesex | British | 40470020001 | ||||||
| MILES, Martin | Secretary | Piccadilly W1J 9HD London 203-206 England | 165200750001 | |||||||
| STONE, Anthony Patrick | Secretary | Manaton 3 Weston Avenue KT7 0NB Thames Ditton Surrey | British | 67431840001 | ||||||
| SULLIVAN, Elisabeth | Secretary | Piccadilly W1J 9HD London 203-206 | 291941170001 | |||||||
| CHENEY, Peter Michael | Director | 9 Spa Hill Upper Norwood SE19 3TW London | British | 13480390001 | ||||||
| DUNNE, Philip Martin | Director | 10 Palace Gardens Terrace W8 4RP London | British | 8351960002 | ||||||
| HENEAGE, James Arthur | Director | Buddens House Bowerchalke SP5 5BN Salisbury Wiltshire | United Kingdom | British | 20041400002 | |||||
| HILLYARD, Emma Louise | Director | Piccadilly W1J 9HD London 203-206 | England | British | 193835200001 | |||||
| JOHNSON, Gerald Thomas | Director | Manor Farm House Oddington OX5 2RA Kidlington Oxfordshire | England | British | 145115810001 | |||||
| MANNING, Richard Denley John | Director | Piccadilly W1J 9HD London 203-206 | England | British | 77961690002 | |||||
| MARRINER, Elaine | Director | Capital Interchange Way TW8 0EX Brentford Capital Court Middlesex | England | British | 40470020001 | |||||
| MOLLOY, Jane | Director | Piccadilly W1J 9HD London 203-206 | United Kingdom | British | 192627360001 | |||||
| MYERS, Dominic Peter | Director | Capital Interchange Way TW8 0EX Brentford Capital Court Middlesex | Great Britain | British | 145115840001 | |||||
| STONE, Anthony Patrick | Director | Manaton 3 Weston Avenue KT7 0NB Thames Ditton Surrey | British | 67431840001 |
Who are the persons with significant control of OTTAKAR'S LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Paul Elliot Singer | Jun 01, 2018 | 40 West 57th Street NY 10019 New York C/O Elliot Management Corporation United States | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Waterstones Overseas Limited | Apr 06, 2016 | Piccadilly W1J 9HD London 203-206 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0