Background WavePink WaveYellow Wave

OTT HYDROMET LIMITED (03778121)

OTT HYDROMET LIMITED (03778121) is an active UK company. incorporated on 26 May 1999. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment and 1 other business activities. OTT HYDROMET LIMITED has been registered for 26 years. Current directors include IANNUZZI, Nadia, SOEDER, Uwe, STOCK, Jeffrey Jarvis.

Company Number
03778121
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
Unit 19 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
IANNUZZI, Nadia, SOEDER, Uwe, STOCK, Jeffrey Jarvis
SIC Codes
46690, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTT HYDROMET LIMITED

OTT HYDROMET LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment and 1 other business activity. OTT HYDROMET LIMITED was registered 26 years ago.(SIC: 46690, 74901)

Status

active

Active since 26 years ago

Company No

03778121

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

OTT HYDROMETRY LIMITED
From: 26 May 1999To: 14 June 2021
Contact
Address

Unit 19 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB
From: 22 November 2013To: 4 December 2018
Unit 2 Magnet Business Park 14 High Hazels Road Barlborough Chesterfield Derbyshire S43 4UZ
From: 20 July 2010To: 22 November 2013
Unit 31 Criftin Enterprise Centre Oxton Road Epperstone Nottingham Nottinghamshire NG14 6AT
From: 26 May 1999To: 20 July 2010
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
Director Left
Jun 25
Director Joined
Oct 25
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

IANNUZZI, Nadia

Active
Jessops Riverside, SheffieldS9 2RX
Born August 1976
Director
Appointed 29 Aug 2023

SOEDER, Uwe

Active
800 Brightside Lane, SheffieldS9 2RX
Born November 1974
Director
Appointed 01 Aug 2025

STOCK, Jeffrey Jarvis

Active
Jessops Riverside, SheffieldS9 2RX
Born July 1983
Director
Appointed 29 Aug 2023

BELL, Brenda Ann

Resigned
31 Meadowsweet Hill, NottinghamNG13 8TS
Secretary
Appointed 04 May 2000
Resigned 08 Dec 2000

GRIMSLEY, Nigel Mark

Resigned
14 High Hazels Road, ChesterfieldS43 4UZ
Secretary
Appointed 08 Dec 2000
Resigned 01 Nov 2013

WILLS, Simon Guy

Resigned
3 Ridge Hill, NottinghamNG14 7EL
Secretary
Appointed 26 May 1999
Resigned 04 May 2000

CANUTE SECRETARIES LIMITED

Resigned
17 - 18 Aylesbury Street, LondonEC1R 0DB
Corporate secretary
Appointed 01 Nov 2013
Resigned 30 Nov 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 May 1999
Resigned 26 May 1999

BOLLING, Thomas Robert

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1974
Director
Appointed 31 Dec 2019
Resigned 29 Aug 2023

EVERS, Randall

Resigned
Jessops Riverside, SheffieldS9 2RX
Born June 1971
Director
Appointed 31 Dec 2019
Resigned 02 Apr 2021

GIERMAN, Patrick

Resigned
Jessops Riverside, SheffieldS9 2RX
Born November 1974
Director
Appointed 27 May 2021
Resigned 12 May 2025

GRIMSLEY, Nigel Mark

Resigned
Jessops Riverside, SheffieldS9 2RX
Born August 1961
Director
Appointed 13 May 2005
Resigned 27 May 2021

HOHENSTEIN, Helmut Josef

Resigned
Schlesiesrt 42, Sindelfingen
Born September 1966
Director
Appointed 01 Apr 2000
Resigned 13 May 2005

LOTZ, Rainer

Resigned
Bodmanstrasse 36, Kempten
Born April 1965
Director
Appointed 26 May 1999
Resigned 01 Apr 2000

MECKELMANN, Marcus

Resigned
Jessops Riverside, SheffieldS9 2RX
Born May 1970
Director
Appointed 17 Oct 2013
Resigned 31 Dec 2019

VON SIVERS, Nina Annika

Resigned
Jessops Riverside, SheffieldS9 2RX
Born May 1976
Director
Appointed 02 Apr 2021
Resigned 29 Aug 2023

WARD, Keith Graham

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1953
Director
Appointed 01 Jun 2014
Resigned 01 Jun 2020

WILLS, Simon Guy

Resigned
14 High Hazels Road, ChesterfieldS43 4UZ
Born February 1963
Director
Appointed 26 May 1999
Resigned 14 Oct 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 May 1999
Resigned 26 May 1999

Persons with significant control

2

1 Active
1 Ceased
County Of New Castle, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
Orange Street, Wilmington De 19801

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
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Resolution
18 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Auditors Resignation Company
23 January 2014
AUDAUD
Resolution
13 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
8 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
5 February 2007
287Change of Registered Office
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Resolution
23 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Auditors Resignation Company
23 July 2004
AUDAUD
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
287Change of Registered Office
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
363aAnnual Return
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
12 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288cChange of Particulars
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
23 September 1999
225Change of Accounting Reference Date
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
287Change of Registered Office
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Incorporation Company
26 May 1999
NEWINCIncorporation