Background WavePink WaveYellow Wave

OTIS INVESTMENTS LIMITED (00066410)

OTIS INVESTMENTS LIMITED (00066410) is an active UK company. incorporated on 28 June 1900. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OTIS INVESTMENTS LIMITED has been registered for 125 years. Current directors include KOROTVICKA, Ales, SADLER, Robert William, SINGH, Rajpal.

Company Number
00066410
Status
active
Type
ltd
Incorporated
28 June 1900
Age
125 years
Address
7 Barton Close, Leicester, LE19 1SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KOROTVICKA, Ales, SADLER, Robert William, SINGH, Rajpal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTIS INVESTMENTS LIMITED

OTIS INVESTMENTS LIMITED is an active company incorporated on 28 June 1900 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OTIS INVESTMENTS LIMITED was registered 125 years ago.(SIC: 74990)

Status

active

Active since 125 years ago

Company No

00066410

LTD Company

Age

125 Years

Incorporated 28 June 1900

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

OTIS INVESTMENTS PLC
From: 1 March 2000To: 24 September 2007
OTIS PLC
From: 2 December 1991To: 1 March 2000
OTIS ELEVATOR PUBLIC LIMITED COMPANY
From: 28 June 1900To: 2 December 1991
Contact
Address

7 Barton Close Leicester, LE19 1SJ,

Previous Addresses

10th Floor Vantage Great West Road Brentford TW8 9AG England
From: 2 July 2021To: 18 March 2026
, Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF
From: 13 July 2012To: 2 July 2021
, Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA, United Kingdom
From: 8 September 2011To: 13 July 2012
, the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG
From: 28 June 1900To: 8 September 2011
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Capital Update
Oct 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 28 Mar 2018

KOROTVICKA, Ales

Active
Barton Close, LeicesterLE19 1SJ
Born February 1978
Director
Appointed 10 Apr 2024

SADLER, Robert William

Active
Barton Close, LeicesterLE19 1SJ
Born May 1967
Director
Appointed 07 Jun 2016

SINGH, Rajpal

Active
Barton Close, LeicesterLE19 1SJ
Born September 1980
Director
Appointed 25 Oct 2024

CARROLL, Adrian

Resigned
Abbey Lane, LeicesterLE4 5QX
Secretary
Appointed 20 Sept 2017
Resigned 09 Mar 2018

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Secretary
Appointed 01 Mar 1993
Resigned 23 Jan 2001

HAMBLY, Michael John Charles

Resigned
54 Highlands Heath, LondonSW15 3TX
Secretary
Appointed N/A
Resigned 28 Feb 1993

KIRK, Caroline Emma Clarke

Resigned
Building 5, Ground Floor, LondonW4 5YF
Secretary
Appointed 19 Oct 2012
Resigned 23 Sept 2016

PATE, Carolyn

Resigned
Building 5, Ground Floor, LondonW4 5YF
Secretary
Appointed 26 Apr 2011
Resigned 18 Oct 2012

SMART, Gregory Paul

Resigned
8 Home Acre, Little HoughtonNN7 1AG
Secretary
Appointed 23 Jan 2001
Resigned 31 Jan 2011

WILCOCK, Laura

Resigned
Building 5, Ground Floor, LondonW4 5YF
Secretary
Appointed 26 Nov 2015
Resigned 20 Sept 2017

ABAJO, Mario

Resigned
Av Carondelet 10a, MadridFOREIGN
Born July 1944
Director
Appointed 13 Aug 1993
Resigned 07 Jun 2005

BAKER, John

Resigned
Hillside Whitehough, StockportSK12 6BX
Born August 1949
Director
Appointed 16 May 2003
Resigned 21 Jul 2003

BIERER, Andrew Steven

Resigned
Vantage, BrentfordTW8 9AG
Born September 1982
Director
Appointed 10 Feb 2020
Resigned 10 Apr 2024

BISSON, Rene

Resigned
Building 5, Ground Floor, LondonW4 5YF
Born June 1971
Director
Appointed 28 Nov 2018
Resigned 10 Feb 2020

FAURE, Hubert

Resigned
88 Rue De Grenelle, Paris
Born September 1919
Director
Appointed N/A
Resigned 14 Jan 1994

FORBES, Craig Alexander

Resigned
Building 5, Ground Floor, LondonW4 5YF
Born October 1963
Director
Appointed 01 Jun 2015
Resigned 07 Jun 2016

FOUGERON, Pierre Jacques Andre

Resigned
Otis Elevator International, Paris92090
Born June 1927
Director
Appointed N/A
Resigned 20 Dec 1993

GROB, Bruno

Resigned
5 Rue Bellavoine, 78230 Le Pecq
Born December 1949
Director
Appointed 14 Jan 1994
Resigned 12 Mar 2002

HARVEY, Lindsay Eric

Resigned
Building 5, Ground Floor, LondonW4 5YF
Born June 1953
Director
Appointed 16 May 2008
Resigned 07 Jun 2016

HERNANDEZ, Alberto

Resigned
Building 5, Ground Floor, LondonW4 5YF
Born January 1973
Director
Appointed 07 Jun 2016
Resigned 31 Aug 2018

JOLLY, Hemant

Resigned
Building 5, Ground Floor, LondonW4 5YF
Born September 1974
Director
Appointed 07 Jun 2016
Resigned 31 Aug 2018

LAURENCE, James Terence George

Resigned
Croft Road, LeicesterLE9 1SE
Born December 1964
Director
Appointed 27 Sept 2010
Resigned 30 Nov 2013

LEINGANG, John Thomas

Resigned
15 Barham Road, LondonSW20 0EX
Born June 1942
Director
Appointed N/A
Resigned 31 Jan 2002

MAISEY, John Anthony

Resigned
Potters Hall, HalsteadCO9 4HE
Born August 1963
Director
Appointed 24 Jul 2007
Resigned 14 Sept 2007

MICHAUD DANIEL, Didier

Resigned
32 Hamilton Road, LondonW5 2EH
Born February 1958
Director
Appointed 01 Oct 2001
Resigned 04 Aug 2008

MOLZAHN, Bjoern

Resigned
Building 5, Ground Floor, LondonW4 5YF
Born November 1968
Director
Appointed 30 Nov 2013
Resigned 01 Jun 2015

SMART, Gregory Paul

Resigned
8 Home Acre, Little HoughtonNN7 1AG
Born January 1955
Director
Appointed 12 Mar 2002
Resigned 31 Jan 2011

YAO, Maxime

Resigned
Vantage, BrentfordTW8 9AG
Born April 1977
Director
Appointed 01 Sept 2018
Resigned 25 Oct 2024

Persons with significant control

1

Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Legacy
16 October 2025
ANNOTATIONANNOTATION
Legacy
16 October 2025
ANNOTATIONANNOTATION
Legacy
16 October 2025
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
8 October 2025
SH19Statement of Capital
Legacy
8 October 2025
SH20SH20
Legacy
8 October 2025
CAP-SSCAP-SS
Resolution
8 October 2025
RESOLUTIONSResolutions
Resolution
8 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Legacy
21 August 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
2 June 2008
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
24 September 2007
CERT10CERT10
Re Registration Memorandum Articles
24 September 2007
MARMAR
Legacy
24 September 2007
5353
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
17 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Legacy
10 May 2004
288cChange of Particulars
Auditors Resignation Company
6 December 2003
AUDAUD
Legacy
6 November 2003
88(2)R88(2)R
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
363aAnnual Return
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
30 July 2002
288cChange of Particulars
Legacy
23 July 2002
363aAnnual Return
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Legacy
4 July 2001
244244
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
7 March 2000
287Change of Registered Office
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1999
288cChange of Particulars
Legacy
26 July 1999
363aAnnual Return
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
11 December 1998
88(2)R88(2)R
Memorandum Articles
4 December 1998
MEM/ARTSMEM/ARTS
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
4 December 1998
123Notice of Increase in Nominal Capital
Auditors Resignation Company
20 November 1998
AUDAUD
Accounts With Accounts Type Interim
19 November 1998
AAAnnual Accounts
Accounts With Accounts Type Interim
16 September 1998
AAAnnual Accounts
Legacy
1 July 1998
288cChange of Particulars
Legacy
1 July 1998
363aAnnual Return
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
21 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
11 August 1995
363x363x
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Memorandum Articles
24 May 1995
MEM/ARTSMEM/ARTS
Legacy
24 May 1995
88(2)R88(2)R
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363x363x
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
12 January 1994
288288
Legacy
29 August 1993
363b363b
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Legacy
12 October 1992
288288
Legacy
14 September 1992
363b363b
Legacy
1 July 1992
288288
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
1 May 1992
288288
Memorandum Articles
10 March 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
15 November 1989
288288
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
31 January 1989
288288
Legacy
14 October 1988
288288
Legacy
23 September 1988
363363
Legacy
17 August 1988
288288
Accounts With Accounts Type Full Group
30 June 1988
AAAnnual Accounts
Legacy
21 April 1988
288288
Legacy
15 October 1987
288288
Legacy
15 October 1987
363363
Accounts With Accounts Type Full Group
24 July 1987
AAAnnual Accounts
Legacy
18 April 1987
403aParticulars of Charge Subject to s859A
Legacy
11 April 1987
288288
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Selection Of Annual Filings Registered Before January 1987
1 January 1987
PRE87APRE87A
Selection Of Mortgage Documents Registered Before January 1987
1 January 1987
PRE87MPRE87M
Accounts With Accounts Type Group
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Legacy
28 May 1986
288288
Miscellaneous
28 June 1900
MISCMISC