Background WavePink WaveYellow Wave

OTP BUILDING SERVICES LIMITED (04119491)

OTP BUILDING SERVICES LIMITED (04119491) is an active UK company. incorporated on 5 December 2000. with registered office in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OTP BUILDING SERVICES LIMITED has been registered for 25 years. Current directors include ROWE, Anthony George Edward.

Company Number
04119491
Status
active
Type
ltd
Incorporated
5 December 2000
Age
25 years
Address
Matford Business Centre Matford Park Road, Exeter, EX2 8ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROWE, Anthony George Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTP BUILDING SERVICES LIMITED

OTP BUILDING SERVICES LIMITED is an active company incorporated on 5 December 2000 with the registered office located in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OTP BUILDING SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04119491

LTD Company

Age

25 Years

Incorporated 5 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

PORTCHESTER BUSINESS CENTRE LIMITED
From: 9 February 2004To: 7 April 2022
UTILITIES MANAGEMENT SERVICES LIMITED
From: 5 December 2000To: 9 February 2004
Contact
Address

Matford Business Centre Matford Park Road Marsh Barton Exeter, EX2 8ED,

Previous Addresses

Communications House Moor Lane Sowton Industrial Estate Exeter EX2 7JF
From: 21 December 2012To: 18 February 2021
Communications House Moor Lane Sowton Industrial Estate Exeter Devon EX2 7JA
From: 5 December 2000To: 21 December 2012
Timeline

3 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jan 21
Owner Exit
Feb 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROWE, Sharon Marie

Active
Matford Park Road, ExeterEX2 8ED
Secretary
Appointed 13 Mar 2010

ROWE, Anthony George Edward

Active
Matford Park Road, ExeterEX2 8ED
Born September 1948
Director
Appointed 05 Dec 2000

LANGLEY, David Harry

Resigned
Livermore Barn, AylesbeareEX5 2DH
Secretary
Appointed 05 Dec 2000
Resigned 13 Mar 2010

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 05 Dec 2000
Resigned 05 Dec 2000

LANGLEY, David Harry

Resigned
Moor Lane, ExeterEX2 7JF
Born November 1963
Director
Appointed 25 Nov 2004
Resigned 28 Jan 2021

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 05 Dec 2000
Resigned 05 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Colleton Crescent, ExeterEX2 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2021
Moor Lane, ExeterEX2 7JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
19 April 2002
288cChange of Particulars
Legacy
19 April 2002
288cChange of Particulars
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Incorporation Company
5 December 2000
NEWINCIncorporation