Background WavePink WaveYellow Wave

OTIS E&M COMPANY LIMITED (00114707)

OTIS E&M COMPANY LIMITED (00114707) is an active UK company. incorporated on 15 March 1911. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OTIS E&M COMPANY LIMITED has been registered for 115 years. Current directors include KOROTVICKA, Ales, SADLER, Robert William, SINGH, Rajpal.

Company Number
00114707
Status
active
Type
ltd
Incorporated
15 March 1911
Age
115 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 E&M COMPANY LIMITED

OTIS E&M COMPANY LIMITED is an active company incorporated on 15 March 1911 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 E&M COMPANY LIMITED was registered 115 years ago.(SIC: 74990)

Status

active

Active since 115 years ago

Company No

00114707

LTD Company

Age

115 Years

Incorporated 15 March 1911

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

GENERAL ELECTRIC COMPANY OF HONG KONG LIMITED(THE)
From: 15 March 1911To: 15 January 2001
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 5YA
From: 8 September 2011To: 2 July 2021
the Otis Building 187 Twyford Abbey Road London NW10 7DG
From: 15 March 1911To: 8 September 2011
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
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 Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Joined
May 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 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 25 Oct 2024

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

KIRK, Caroline Emma Clarke

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

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 01 Jun 1995
Resigned 01 Sept 1999

PATE, Carolyn

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

POLLEY, Julie Claire

Resigned
60j Balfour Road, LondonW13 9TN
Secretary
Appointed 01 Aug 1994
Resigned 01 Jun 1995

POWNEY, Jane Elizabeth

Resigned
11 Mendip Close, Worcester ParkKT4 8LP
Secretary
Appointed N/A
Resigned 01 Aug 1994

SMART, Gregory Paul

Resigned
8 Home Acre, Little HoughtonNN7 1AG
Secretary
Appointed 20 May 2002
Resigned 31 Jan 2011

WHEATLEY, Catherine Bernadette

Resigned
138 Jerningham Road, LondonSE14 5NL
Secretary
Appointed 01 Sept 1999
Resigned 08 Sept 2000

WILCOCK, Laura

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

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 08 Sept 2000
Resigned 20 May 2002

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 5YA
Born June 1971
Director
Appointed 28 Nov 2018
Resigned 10 Feb 2020

CANDLER, George Alfred Christopher

Resigned
11 Green Lane, SloughSL1 8DR
Born December 1940
Director
Appointed 25 Feb 1994
Resigned 31 Jul 1997

CHAU, Arthur Ka Wah

Resigned
Flat 11e Everwell Garden, Kowloon
Born January 1946
Director
Appointed 08 Sept 2000
Resigned 31 Dec 2000

CHIU, James

Resigned
House 8f Chateau De Peak, The Peak
Born September 1938
Director
Appointed N/A
Resigned 08 Sept 2000

DAWES, Peter

Resigned
8 St Pauls Terrace, WarwickCV34 4DX
Born January 1969
Director
Appointed 19 Jun 1998
Resigned 08 Sept 2000

DE MONTLIVAULT GUYON, Stephane Marie Francois De Paule

Resigned
24a 38 Broadwood Road, Hong KongFOREIGN
Born December 1959
Director
Appointed 01 Nov 2005
Resigned 19 May 2009

FORBES, Craig Alexander

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

HARE, Steve

Resigned
3 Chestnut Close,, Stratford Upon AvonCV37 7SQ
Born April 1961
Director
Appointed 22 Dec 1997
Resigned 08 Sept 2000

HERNANDEZ, Alberto

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

HIGGINS, Peter Godfrey

Resigned
25 Radnor Walk, LondonSW3 4BP
Born December 1931
Director
Appointed N/A
Resigned 25 Feb 1994

HO, Shi Fun

Resigned
Flat A 25/F Ngan Shin Mansion, Taikoo Shing
Born July 1951
Director
Appointed 08 Sept 2000
Resigned 19 Dec 2001

HO, Yiu Wah

Resigned
16a Broadview Terrace, Hong Kong
Born November 1950
Director
Appointed N/A
Resigned 08 Sept 2000

HOBHOUSE, Edward George

Resigned
B5 Hebe Villa Che Keng Tuk Road, Kowloon
Born May 1960
Director
Appointed 19 Jun 1998
Resigned 31 Mar 2000

JOLLY, Hemant

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

KING-CLARKE, Vanessa Ann

Resigned
Abbey Lane, LeicesterLE4 5QX
Born October 1973
Director
Appointed 25 May 2021
Resigned 25 Oct 2024

KULLAR, Rajinder Singh

Resigned
73 Dene Avenue, HounslowTW3 3AQ
Born July 1958
Director
Appointed 20 Dec 2001
Resigned 07 Jun 2016

L'HOSTIS, Geneick Eugene

Resigned
329 River Valley Road, SingaporeFOREIGN
Born November 1955
Director
Appointed 08 Sept 2000
Resigned 19 Dec 2001

LAU, Ian Yan Heung

Resigned
Building 5 Ground Floor, LondonW4 5YF
Born November 1970
Director
Appointed 15 Oct 2010
Resigned 02 Apr 2012

LAURENCE, James Terence George

Resigned
Croft Road, LeicesterLE9 1SE
Born December 1964
Director
Appointed 27 Sept 2010
Resigned 31 Mar 2014

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

205

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Statement Of Companys Objects
30 December 2025
CC04CC04
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
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
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 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
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
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
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
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
18 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
2 December 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
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Made Up Date
4 January 2014
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
Accounts With Made Up Date
7 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Made Up Date
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
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
17 August 2011
AR01AR01
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
Accounts With Made Up Date
19 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Made Up Date
3 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
3 March 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Made Up Date
11 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Auditors Resignation Company
6 December 2003
AUDAUD
Legacy
4 September 2003
363aAnnual Return
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
353353
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
3 April 2003
353353
Legacy
7 February 2003
244244
Legacy
30 August 2002
353353
Legacy
30 August 2002
287Change of Registered Office
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
244244
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
9 April 2001
MEM/ARTSMEM/ARTS
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
363aAnnual Return
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288cChange of Particulars
Legacy
4 December 2000
288cChange of Particulars
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363aAnnual Return
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
5 May 1999
288cChange of Particulars
Legacy
6 October 1998
363aAnnual Return
Auditors Resignation Company
22 September 1998
AUDAUD
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288cChange of Particulars
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
23 October 1997
363aAnnual Return
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
20 October 1996
363aAnnual Return
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
27 September 1995
363x363x
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
15 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363x363x
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
15 March 1994
288288
Legacy
27 September 1993
363x363x
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
29 September 1992
363x363x
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
4 August 1992
288288
Legacy
8 October 1991
363x363x
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
14 February 1991
288288
Legacy
9 February 1991
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
4 October 1990
287Change of Registered Office
Legacy
24 August 1990
288288
Legacy
24 July 1990
288288
Legacy
9 October 1989
288288
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
14 March 1988
288288
Accounts With Made Up Date
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
11 June 1986
288288
Accounts With Made Up Date
6 January 1983
AAAnnual Accounts