Background WavePink WaveYellow Wave

OTTAKAR'S TOWN LIMITED (02465808)

OTTAKAR'S TOWN LIMITED (02465808) is an active UK company. incorporated on 1 February 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OTTAKAR'S TOWN LIMITED has been registered for 36 years. Current directors include ASHWORTH, Karen Deborah, COLLINS, Alexander, DAUNT, Achilles James and 1 others.

Company Number
02465808
Status
active
Type
ltd
Incorporated
1 February 1990
Age
36 years
Address
203-206 Piccadilly, London, W1J 9HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHWORTH, Karen Deborah, COLLINS, Alexander, DAUNT, Achilles James, SKIPPER, Kate
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTAKAR'S TOWN LIMITED

OTTAKAR'S TOWN LIMITED is an active company incorporated on 1 February 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OTTAKAR'S TOWN LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02465808

LTD Company

Age

36 Years

Incorporated 1 February 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

PHASELIGHT LIMITED
From: 1 February 1990To: 16 May 1990
Contact
Address

203-206 Piccadilly London, W1J 9HD,

Previous Addresses

Capital Court Capital Interchange Way Brentford Middlesex TW8 0EX
From: 22 September 2011To: 4 February 2013
Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR
From: 1 February 1990To: 22 September 2011
Timeline

16 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Jan 18
Director Joined
Nov 18
New Owner
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

JOHNSTON, Fiona

Active
Piccadilly, LondonW1J 9HD
Secretary
Appointed 05 Dec 2022

ASHWORTH, Karen Deborah

Active
Piccadilly, LondonW1J 9HD
Born November 1975
Director
Appointed 16 Apr 2024

COLLINS, Alexander

Active
Piccadilly, LondonW1J 9HD
Born May 1983
Director
Appointed 14 Nov 2018

DAUNT, Achilles James

Active
Piccadilly, LondonW1J 9HD
Born October 1963
Director
Appointed 28 Jun 2011

SKIPPER, Kate

Active
Piccadilly, LondonW1J 9HD
Born May 1980
Director
Appointed 16 Jan 2024

ASLAM, Laila

Resigned
Piccadilly, LondonW1J 9HD
Secretary
Appointed 01 Jul 2020
Resigned 31 Dec 2021

CAMPBELL, Alison

Resigned
Piccadilly, LondonW1J 9HD
Secretary
Appointed 29 Jan 2018
Resigned 01 Jun 2020

DUNNE, Philip Martin

Resigned
10 Palace Gardens Terrace, LondonW8 4RP
Secretary
Appointed N/A
Resigned 01 Mar 1995

GIFFIN, Michael William

Resigned
Maze Road, KewTW9 3DA
Secretary
Appointed 28 Aug 2011
Resigned 30 Nov 2011

KNIGHTON, Edward Myles

Resigned
40 Southmoor Road, OxfordOX2 6RD
Secretary
Appointed 02 Feb 2000
Resigned 25 Mar 2004

KONG, Rebecca Marion Baird

Resigned
65 Lyndhurst Grove, LondonSE15 5AW
Secretary
Appointed 25 Mar 2004
Resigned 10 Jul 2006

LLOYD, Neil Antony

Resigned
5 Chimneys Court, LondonSW19 4RE
Secretary
Appointed 07 Aug 1998
Resigned 01 Feb 2000

MANNING, Richard Denley John

Resigned
Piccadilly, LondonW1J 9HD
Secretary
Appointed 10 Nov 2014
Resigned 29 Jan 2018

MARRINER, Elaine

Resigned
Capital Interchange Way, BrentfordTW8 0EX
Secretary
Appointed 10 Jul 2006
Resigned 28 Jun 2011

MILES, Martin

Resigned
Piccadilly, LondonW1J 9HD
Secretary
Appointed 30 Nov 2011
Resigned 10 Nov 2014

STONE, Anthony Patrick

Resigned
Manaton 3 Weston Avenue, Thames DittonKT7 0NB
Secretary
Appointed 01 Mar 1995
Resigned 07 Aug 1998

SULLIVAN, Elisabeth

Resigned
Piccadilly, LondonW1J 9HD
Secretary
Appointed 31 Dec 2021
Resigned 10 Jun 2022

CHENEY, Peter Michael

Resigned
9 Spa Hill, LondonSE19 3TW
Born January 1949
Director
Appointed N/A
Resigned 28 Feb 1992

DUNNE, Philip Martin

Resigned
Trippleton House, Craven ArmsSY2 0LZ
Born August 1958
Director
Appointed N/A
Resigned 15 Jun 2006

HENEAGE, James Arthur

Resigned
Buddens House, SalisburySP5 5BN
Born October 1957
Director
Appointed N/A
Resigned 10 Jul 2006

HILLYARD, Emma Louise

Resigned
Piccadilly, LondonW1J 9HD
Born January 1970
Director
Appointed 14 Jun 2022
Resigned 16 Jan 2024

JOHNSON, Gerald Thomas

Resigned
Manor Farm House, KidlingtonOX5 2RA
Born August 1960
Director
Appointed 10 Jul 2006
Resigned 14 Jan 2010

MANNING, Richard Denley John

Resigned
Piccadilly, LondonW1J 9HD
Born November 1964
Director
Appointed 04 Jan 2016
Resigned 29 Jan 2018

MARRINER, Elaine

Resigned
Capital Interchange Way, BrentfordTW8 0EX
Born October 1961
Director
Appointed 14 Jan 2010
Resigned 28 Jun 2011

MOLLOY, Jane

Resigned
Piccadilly, LondonW1J 9HD
Born May 1976
Director
Appointed 10 Nov 2014
Resigned 14 Jun 2022

MYERS, Dominic Peter

Resigned
Capital Interchange Way, BrentfordTW8 0EX
Born August 1962
Director
Appointed 10 Jul 2006
Resigned 28 Jun 2011

STONE, Anthony Patrick

Resigned
Manaton 3 Weston Avenue, Thames DittonKT7 0NB
Born March 1940
Director
Appointed 01 Mar 1995
Resigned 07 Aug 1998

Persons with significant control

2

Mr Paul Elliot Singer

Active
40 West 57th Street, New YorkNY 10019
Born August 1944

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jun 2018

Waterstones Overseas Limited

Active
Piccadilly, LondonW1J 9HD

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

151

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Move Registers To Registered Office Company
24 February 2012
AD04Change of Accounting Records Location
Move Registers To Sail Company
31 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Secretary Company With Name
17 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Resolution
30 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2009
CC04CC04
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 March 2007
287Change of Registered Office
Legacy
15 February 2007
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1998
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Auditors Resignation Company
26 April 1994
AUDAUD
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
29 September 1992
287Change of Registered Office
Legacy
29 September 1992
288288
Legacy
27 July 1992
363b363b
Legacy
23 July 1992
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1990
88(2)R88(2)R
Legacy
8 May 1990
224224
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
287Change of Registered Office
Incorporation Company
1 February 1990
NEWINCIncorporation