Background WavePink WaveYellow Wave

OTV BIRWELCO LIMITED (02418965)

OTV BIRWELCO LIMITED (02418965) is an active UK company. incorporated on 1 September 1989. with registered office in Bourne End. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OTV BIRWELCO LIMITED has been registered for 36 years. Current directors include MOUQUET, Annabel Marie Odile Dolores.

Company Number
02418965
Status
active
Type
ltd
Incorporated
1 September 1989
Age
36 years
Address
1st Floor North, Bourne End, SL8 5XF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOUQUET, Annabel Marie Odile Dolores
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTV BIRWELCO LIMITED

OTV BIRWELCO LIMITED is an active company incorporated on 1 September 1989 with the registered office located in Bourne End. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OTV BIRWELCO LIMITED was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02418965

LTD Company

Age

36 Years

Incorporated 1 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

OTV-BIRWELCO LIMITED
From: 1 January 1996To: 5 January 1996
GENERAL WATER PROCESSES LIMITED
From: 21 December 1989To: 1 January 1996
WATER PROCESSES LIMITED
From: 1 November 1989To: 21 December 1989
SEALMID LIMITED
From: 1 September 1989To: 1 November 1989
Contact
Address

1st Floor North 2 Dukes Meadow Bourne End, SL8 5XF,

Previous Addresses

Windsor Court Kingsmead Business Park High Wycombe Bucks HP11 1JU
From: 30 June 2014To: 13 August 2025
Marlow International Parkway Marlow Bucks SL7 1YL
From: 1 September 1989To: 30 June 2014
Timeline

13 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Feb 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Jan 13
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 22
Director Left
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

HEGGIE, Ian Thomas

Active
2 Dukes Meadow, Bourne EndSL8 5XF
Secretary
Appointed 06 Mar 2017

MOUQUET, Annabel Marie Odile Dolores

Active
2 Dukes Meadow, Bourne EndSL8 5XF
Born October 1980
Director
Appointed 14 Apr 2020

BEAN, Roger James

Resigned
10 Highwood Close, MarlowSL7 3PG
Secretary
Appointed 01 Apr 2004
Resigned 01 Feb 2007

COX, Robert James

Resigned
27b The Parade, Bourne EndSL8 5SB
Secretary
Appointed 13 Dec 2001
Resigned 02 Apr 2004

FRYER, John Edward

Resigned
7 Norwich Close, LichfieldWS13 7SJ
Secretary
Appointed 01 Mar 1996
Resigned 13 Dec 2001

GEORGE, Roland Ulric

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Secretary
Appointed 13 Jul 2015
Resigned 06 Feb 2017

HYMERS, Martin John

Resigned
21 The Quantocks, FlitwickMK45 1TG
Secretary
Appointed N/A
Resigned 28 Feb 1996

SCHUMACHER, Tobias Ulf Helmut

Resigned
Brook House, HighbrookRH17 6SR
Secretary
Appointed 01 Feb 2007
Resigned 31 Mar 2014

BECHAUX, Claire Alice

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born December 1975
Director
Appointed 14 Apr 2020
Resigned 18 Jul 2022

CAILLAUD, Vincent Pierre

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born January 1978
Director
Appointed 01 Oct 2020
Resigned 03 Aug 2023

CARTWRIGHT, Brian Harry

Resigned
Tannery Cottage Manchester Road, NorthwichCW9 7PJ
Born March 1939
Director
Appointed 01 Jan 1996
Resigned 13 May 1998

CHATTLE, Philip Andrew

Resigned
13 Manor Road, AylesburyHP22 6HL
Born February 1958
Director
Appointed 12 Mar 2002
Resigned 01 Oct 2020

COX, Robert James

Resigned
4 North Drive, KnutsfordWA16 6LX
Born May 1950
Director
Appointed 02 Aug 2000
Resigned 31 Jul 2004

FISHER, Martyn Paul

Resigned
Moorend Lane, ThameOX9 3BQ
Born August 1961
Director
Appointed 31 Dec 2010
Resigned 14 Apr 2020

GARNIER, Alain Jean Pierre

Resigned
3 Rue Du Moulin De Pierre, Clamart92140
Born October 1947
Director
Appointed 18 Dec 1997
Resigned 02 Aug 2000

HAEGEL, Didier Gerard Patrick

Resigned
13-15 Rue De 8 Mai 1945, 94350 FranceFOREIGN
Born March 1952
Director
Appointed 22 Feb 1995
Resigned 02 Aug 2000

HAYES, Michael Bernard

Resigned
Hamilton House, ShenfieldCM13 2NW
Born February 1945
Director
Appointed N/A
Resigned 01 Sept 1995

HERREWYN, Jean Michel

Resigned
8 Rue Eugene Flachat, ParisFOREIGN
Born February 1961
Director
Appointed 19 Jul 2005
Resigned 04 Jan 2010

KENNEDY, Michael George

Resigned
34 Rue Numa Gillet, Montigny Sur Loing77690
Born June 1947
Director
Appointed 01 Jan 1996
Resigned 02 Aug 2000

LACAMP, Bruno

Resigned
10 Rue Gabriel Faure, 78370 PlaisirFOREIGN
Born May 1950
Director
Appointed N/A
Resigned 24 Nov 1993

LAKHENPAUL, Sunil Kumar

Resigned
31 Rue Des Fonds Huguenot, Ile De FranceFOREIGN
Born December 1961
Director
Appointed 22 Jul 2004
Resigned 14 Apr 2020

LANCEREAU, Alain Yves Marcel Andre

Resigned
22 Avenue E Gle, 18600 France
Born May 1955
Director
Appointed 01 Jan 1996
Resigned 11 Jun 1998

LION, Michel Georges Giles

Resigned
60 Bld Sadi Carnot, FranceFOREIGN
Born October 1939
Director
Appointed 24 Nov 1993
Resigned 24 Mar 1995

MALLET, Thierry Marie Michel

Resigned
3 Rue Eugene Labiche, Paris 75116FOREIGN
Born September 1960
Director
Appointed 02 Aug 2000
Resigned 29 Nov 2002

MESSAKSOUDY, Monique

Resigned
27 Rue Chanel, FranceFOREIGN
Born January 1951
Director
Appointed 24 Nov 1993
Resigned 18 Dec 1997

MICHEL, Gerard

Resigned
11 Rue Du Lycee Lakanal, Bour La Reine 92300FOREIGN
Born June 1948
Director
Appointed N/A
Resigned 17 Nov 1993

MUDD, Roger John

Resigned
26 Glenfield Drive, WellingboroughNN29 7TE
Born May 1949
Director
Appointed N/A
Resigned 31 Jan 2013

REYNOLDS, George Barrie

Resigned
Lyndale 34 New Road, Great MissendenHP16 0EZ
Born April 1940
Director
Appointed 02 Aug 2000
Resigned 19 May 2005

RIPPINGTON, Keith Stuart

Resigned
2 Cedar House, Henley On ThamesRG9 1UN
Born August 1956
Director
Appointed 12 Mar 2002
Resigned 20 Jul 2006

SAINT-ANDRE, Bernard

Resigned
19 Rue De MeulanFOREIGN
Born March 1947
Director
Appointed 01 Jan 1996
Resigned 13 May 1998

STANION, John Oliver Mark

Resigned
Norjon House, StockportSK7 5DU
Born February 1952
Director
Appointed 07 May 1993
Resigned 01 Jul 1995

STEWART, Ian Robert, Dr

Resigned
Main Street, AkeleyMK18 5HR
Born February 1959
Director
Appointed 23 Feb 2009
Resigned 06 Dec 2010

ZELLER, Eric Marie Michel

Resigned
68 Rue Blomet, France
Born June 1955
Director
Appointed 07 Jul 1993
Resigned 01 Jul 1995

Persons with significant control

1

Pentonville Road, LondonN1 9JY

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

186

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Resolution
21 February 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 October 2006
287Change of Registered Office
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Legacy
19 April 2004
288cChange of Particulars
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288cChange of Particulars
Legacy
18 October 2002
363sAnnual Return (shuttle)
Miscellaneous
5 August 2002
MISCMISC
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
288288
Legacy
4 March 1996
88(2)R88(2)R
Legacy
4 March 1996
88(2)R88(2)R
Legacy
4 March 1996
88(2)R88(2)R
Legacy
4 March 1996
123Notice of Increase in Nominal Capital
Legacy
4 March 1996
122122
Legacy
4 March 1996
288288
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
287Change of Registered Office
Certificate Change Of Name Company
4 January 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 November 1995
RESOLUTIONSResolutions
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
8 November 1995
123Notice of Increase in Nominal Capital
Legacy
8 November 1995
88(2)R88(2)R
Legacy
8 November 1995
363x363x
Legacy
8 November 1995
363(353)363(353)
Legacy
8 November 1995
363(190)363(190)
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363x363x
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
20 April 1994
88(2)R88(2)R
Legacy
20 April 1994
88(2)R88(2)R
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Auditors Resignation Company
23 September 1993
AUDAUD
Legacy
14 September 1993
363x363x
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
9 August 1993
288288
Legacy
9 August 1993
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
225(2)225(2)
Legacy
21 September 1992
363x363x
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
24 March 1992
287Change of Registered Office
Legacy
11 February 1992
288288
Legacy
22 January 1992
88(2)R88(2)R
Legacy
22 January 1992
88(2)R88(2)R
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
22 January 1992
123Notice of Increase in Nominal Capital
Legacy
28 November 1991
288288
Legacy
19 November 1991
363x363x
Legacy
18 October 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
30 August 1990
288288
Legacy
27 April 1990
288288
Memorandum Articles
26 March 1990
MEM/ARTSMEM/ARTS
Legacy
14 March 1990
88(2)R88(2)R
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Legacy
25 October 1989
287Change of Registered Office
Incorporation Company
1 September 1989
NEWINCIncorporation