Background WavePink WaveYellow Wave

OTTOMOTORES NOMINEES LIMITED (07767597)

OTTOMOTORES NOMINEES LIMITED (07767597) is an active UK company. incorporated on 8 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. OTTOMOTORES NOMINEES LIMITED has been registered for 14 years. Current directors include JAGDFELD, Aaron Paul, RAGEN, York Anthony.

Company Number
07767597
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
JAGDFELD, Aaron Paul, RAGEN, York Anthony
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTOMOTORES NOMINEES LIMITED

OTTOMOTORES NOMINEES LIMITED is an active company incorporated on 8 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. OTTOMOTORES NOMINEES LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07767597

LTD Company

Age

14 Years

Incorporated 8 September 2011

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 29 May 2025 (11 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

11-12 st. James's Square 11-12 st. James's Square Suite 1 3rd Floor London SW1Y 4LB United Kingdom
From: 9 April 2018To: 27 December 2022
209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 29 December 2014To: 9 April 2018
411 Tower Bridge Business Center 46-48 East Smithfield London E1W 1AW
From: 4 January 2013To: 29 December 2014
Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 8 September 2011To: 4 January 2013
Timeline

6 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RAGEN, York Anthony

Active
Hwy 59, Waukesha
Secretary
Appointed 08 Dec 2012

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 07 Feb 2020

JAGDFELD, Aaron Paul

Active
Hwy 59, Waukesha
Born November 1971
Director
Appointed 08 Dec 2012

RAGEN, York Anthony

Active
Hwy 59, Waukesha
Born October 1971
Director
Appointed 08 Dec 2012

SHARP, Wendy Jill

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Secretary
Appointed 08 Sept 2011
Resigned 08 Dec 2012

VISTRA REGISTRARS (UK) LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 06 Aug 2013
Resigned 06 Feb 2020

FELBECK, Paul

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born July 1964
Director
Appointed 08 Sept 2011
Resigned 08 Dec 2012

SHARP, Wendy Jill

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born August 1965
Director
Appointed 08 Sept 2011
Resigned 08 Dec 2012

VOHRA, Sameet

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born November 1973
Director
Appointed 08 Sept 2011
Resigned 08 Dec 2012

Persons with significant control

1

Stepnell Park, RugbyCV21 2UX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 February 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 February 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Second Filing Of Form With Form Type
25 April 2015
RP04RP04
Change Corporate Secretary Company With Change Date
31 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
29 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Corporate Secretary Company With Name
29 August 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2011
NEWINCIncorporation