OTTOWAY (BOND ISSUER) UK PLC
Overview
Company Name | OTTOWAY (BOND ISSUER) UK PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 08865013 |
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 OTTOWAY (BOND ISSUER) UK PLC?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is OTTOWAY (BOND ISSUER) UK PLC located?
Registered Office Address | Old Town Hall 30 Tweedy Road Anumerate Office 2.05 BR1 3FE Bromley United Kingdom England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OTTOWAY (BOND ISSUER) UK PLC?
Company Name | From | Until |
---|---|---|
CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC | Jan 28, 2014 | Jan 28, 2014 |
What are the latest accounts for OTTOWAY (BOND ISSUER) UK PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for OTTOWAY (BOND ISSUER) UK PLC?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for OTTOWAY (BOND ISSUER) UK PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Laurentiu Florin Prodan as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth William George as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Old Town Hall 30 Tweedy Road Anumerate Office 2.05 Bromley BR1 3FE | 1 pages | AD02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 39 pages | AA | ||||||||||
Certificate of change of name Company name changed campus living villages (bond issuer) uk PLC\certificate issued on 17/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mrs Angela Louise Roshier on Mar 20, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Angela Louise Roshier as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Laurentiu Florin Prodan as a director | 3 pages | RP04AP01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||||||||||
Appointment of Mr Laurentiu Florin Prodan as a director on Dec 20, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Neeti Anand as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Shyam Anil Rajani on Dec 16, 2023 | 2 pages | CH01 | ||||||||||
Appointment of D&M Financial Services (Uk) Ltd as a secretary on Aug 31, 2023 | 2 pages | AP04 | ||||||||||
Registered office address changed from 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB United Kingdom to Old Town Hall 30 Tweedy Road Anumerate Office 2.05 Bromley United Kingdom BR1 3FE on Oct 17, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Shyam Anil Rajani as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Thibault Barrallon as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Thomas Mckeown as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jon Hicken as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Neeti Anand as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Michael Mclean as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Nicholas Shweiry as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Paul Jon Hicken on Mar 06, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of OTTOWAY (BOND ISSUER) UK PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D&M FINANCIAL SERVICES (UK) LTD | Secretary | 30 Tweedy Road Anumerate Office 2.05 BR1 3FE Bromley Old Town Hall United Kingdom England |
| 305410330001 | ||||||||||
BARRALLON, Thibault | Director | 62 Threadneedle Street ECR 8HP London Dif Capital Partners United Kingdom | United Kingdom | French | Associate Director - Dif Capital | 290920800001 | ||||||||
GEORGE, Gareth William | Director | 30 Tweedy Road Anumerate Office 2.05 BR1 3FE Bromley Old Town Hall United Kingdom England | England | British | Director | 336055670001 | ||||||||
RAJANI, Shyam Anil | Director | 62 Threadneedle Street ECR 8HP London Dif Capital Partners United Kingdom | England | British | Associate At Dif Capital Partners | 308907600002 | ||||||||
ROSHIER, Angela Louise | Director | 30 Tweedy Road Anumerate Office 2.05 BR1 3FE Bromley Old Town Hall United Kingdom England | United Kingdom | British | Director | 133273160003 | ||||||||
BUCHANAN, Neil | Secretary | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | 232134010001 | |||||||||||
GOODEN, Noella Rose | Secretary | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | 203153770001 | |||||||||||
MCKEOWN, Sean Thomas | Secretary | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | 184612590001 | |||||||||||
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) United Kingdom |
| 73037780028 | ||||||||||
ANAND, Neeti | Director | 62 Threadneedle Street ECR 8HP London Dif Capital Partners United Kingdom | United Kingdom | British | Director | 313369960001 | ||||||||
BERRY, Peter John | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | Australia | Australian | Business Executive | 244397040001 | ||||||||
CHADWICK, James Kenneth | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | England | British | Finance Director | 255755700001 | ||||||||
CLARKE, Gary David | Director | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | England | British | Ceo | 130882860001 | ||||||||
GABELICH, Richard Handley | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | England | New Zealander | Ceo, Uk | 203190900003 | ||||||||
HADLAND, Martin Paul | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | United Kingdom | British | Chartered Surveyor | 206306320001 | ||||||||
HICKEN, Paul Jon | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | United Kingdom | British | Accountant | 283843380002 | ||||||||
LEWIS, David John | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | United Kingdom | British | Finance Director, Uk | 203189580003 | ||||||||
MCKEOWN, Sean Thomas | Director | St. James's Street SW1A 1NF London 64 United Kingdom | England | Australian | Commercial Director | 213998530002 | ||||||||
MCKEOWN, Sean Thomas | Director | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | United Kingdom | Australian | Commercial Director | 176438610001 | ||||||||
MCLEAN, Lee Michael | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | United Kingdom | British | Director | 252712490001 | ||||||||
PANOPOULOS, Mathew Jason | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | Australia | Australian | Global Chief Financial Officer, Cf Corporate Finan | 248846540001 | ||||||||
PRODAN, Laurentiu Florin | Director | 30 Tweedy Road Anumerate Office 2.05 BR1 3FE Bromley Old Town Hall United Kingdom England | United Kingdom | British | Company Director | 315358570001 | ||||||||
SHWEIRY, George Nicholas | Director | St James's Street SW1A 1NF London 64 United Kingdom | England | British | Director | 214525450002 |
Who are the persons with significant control of OTTOWAY (BOND ISSUER) UK PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Campus Living Villages (Portfolio Holdings) Uk Limited | Apr 06, 2016 | Bath Street JE2 4ST St Helier 11 Jersey Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for OTTOWAY (BOND ISSUER) UK PLC?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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