Background WavePink WaveYellow Wave

OTR (EXETER) LIMITED (03567252)

OTR (EXETER) LIMITED (03567252) is an active UK company. incorporated on 14 May 1998. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OTR (EXETER) LIMITED has been registered for 27 years. Current directors include ROTHWELL, Andrew Craig, TAGG, Julian Francis.

Company Number
03567252
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 1998
Age
27 years
Address
St James' Park, Devon, EX4 6PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHWELL, Andrew Craig, TAGG, Julian Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTR (EXETER) LIMITED

OTR (EXETER) LIMITED is an active company incorporated on 14 May 1998 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OTR (EXETER) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03567252

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

St James' Park Exeter Devon, EX4 6PX,

Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Jun 14
Director Left
Mar 18
Director Left
Apr 19
Loan Cleared
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ROTHWELL, Andrew Craig

Active
St James' Park, DevonEX4 6PX
Born May 1956
Director
Appointed 31 Oct 2024

TAGG, Julian Francis

Active
Rolls Bridge House, ExeterEX2 9SU
Born October 1956
Director
Appointed 07 Mar 2001

FROWD, Bernard

Resigned
The Belvedere, ExeterEX2 4DG
Secretary
Appointed 14 May 1998
Resigned 16 Apr 2003

KNIGHT, Richard

Resigned
ExeterEX4 2BL
Secretary
Appointed 22 Aug 2019
Resigned 31 Oct 2024

LOCK, Robin Nigel

Resigned
Hennock Rd East, Exeter
Secretary
Appointed 07 May 2004
Resigned 08 Feb 2019

NEWBURY, David John

Resigned
The Forge, ExeterEX2 9QD
Secretary
Appointed 16 Apr 2003
Resigned 07 May 2004

CARTER, Peter

Resigned
24 Honeypark Road, Budleigh SaltertonEX9 6EG
Born November 1925
Director
Appointed 14 May 1998
Resigned 10 Mar 2019

DOBLE, Albert Ivor

Resigned
Tiptoes Barley Lane, ExeterEX4 1SY
Born April 1925
Director
Appointed 14 May 1998
Resigned 22 Feb 2022

GADSTON, Joe

Resigned
Haycrafts Lane, SwanageBH19 3EB
Born September 1945
Director
Appointed 06 Jul 1999
Resigned 28 Jul 2021

HAWKER, Nicholas Clive

Resigned
St James' Park, DevonEX4 6PX
Born December 1957
Director
Appointed 31 Oct 2024
Resigned 24 Oct 2025

KILBRIDE, Shaun Thomas

Resigned
21 Cudmore Park, TivertonEX16 4QJ
Born March 1958
Director
Appointed 10 Oct 2001
Resigned 04 Jan 2008

LIDDELL, Edward Thomas Courtenay

Resigned
54 Cordery Road, ExeterEX2 9DJ
Born August 1937
Director
Appointed 14 May 1998
Resigned 24 Jan 2014

NEWBERY, David John

Resigned
The Forge, ExeterEX2 9QD
Born July 1949
Director
Appointed 07 Mar 2001
Resigned 31 Oct 2024

NEWBERY, Martyn John

Resigned
Alexandra Terrace, DevonEX8 1BD
Born June 1974
Director
Appointed 13 Mar 2023
Resigned 31 Oct 2024

PERRYMAN, Stephen John

Resigned
Harefield, Lympstone ExmouthEX8 5TT
Born December 1951
Director
Appointed 07 Mar 2001
Resigned 10 Feb 2018

VALLANCE, Lewis Gerald

Resigned
Teign Lawn, Newton AbbotTQ13 0HG
Born April 1923
Director
Appointed 14 May 1998
Resigned 27 Jan 2000

VANDALE, Michael Scot

Resigned
3013 Linden Drive S W, Calgary
Born March 1959
Director
Appointed 06 Dec 2000
Resigned 13 Mar 2023

Persons with significant control

1

Stadium Way, ExeterEX4 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2024
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Change Person Secretary Company With Change Date
12 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
403aParticulars of Charge Subject to s859A
Legacy
18 November 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
225Change of Accounting Reference Date
Incorporation Company
14 May 1998
NEWINCIncorporation