Background WavePink WaveYellow Wave

OTTILA SOLAR LIMITED (07932146)

OTTILA SOLAR LIMITED (07932146) is a dissolved UK company. incorporated on 1 February 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OTTILA SOLAR LIMITED has been registered for 14 years. Current directors include FELLOWS, Edward William, SKINNER, Robert James.

Company Number
07932146
Status
dissolved
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FELLOWS, Edward William, SKINNER, Robert James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTILA SOLAR LIMITED

OTTILA SOLAR LIMITED is an dissolved company incorporated on 1 February 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OTTILA SOLAR LIMITED was registered 14 years ago.(SIC: 35110)

Status

dissolved

Active since 14 years ago

Company No

07932146

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 7 October 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

4Th Floor 20 Old Bailey London EC4M 7AN
From: 30 May 2012To: 15 December 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 1 February 2012To: 30 May 2012
Timeline

30 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Apr 13
Director Joined
Aug 13
Director Left
Aug 13
Funding Round
Aug 13
Funding Round
Oct 13
Loan Secured
Nov 13
Director Joined
Feb 14
Funding Round
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
May 17
Capital Update
Jun 17
Owner Exit
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Capital Update
Sept 19
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 14 Aug 2017

SKINNER, Robert James

Active
33 Holborn, LondonEC1N 2HT
Born October 1981
Director
Appointed 14 Aug 2017

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Aug 2013
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 15 Nov 2018

SPEVACK, Tracey Jane

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 04 Apr 2013
Resigned 07 Aug 2013

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

GOSS, Samuel James

Resigned
Barrington Road, LondonN8 8QX
Born September 1977
Director
Appointed 20 Jun 2016
Resigned 14 Aug 2017

LA LOGGIA, Giuseppe

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 03 Feb 2014
Resigned 19 Jun 2015

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 14 Aug 2017

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 01 Feb 2012
Resigned 19 Jun 2015

ROSSER, Thomas James

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 20 Jun 2016
Resigned 14 Aug 2017

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 21 Jul 2015
Resigned 20 Jun 2016

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 04 Apr 2013
Resigned 21 Jul 2015

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 19 Jun 2015
Resigned 20 Jun 2016

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate director
Appointed 01 Feb 2012
Resigned 04 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
33 Holborn, LondonEC1N 2HT

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 19 May 2017
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Voluntary
7 January 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2019
DS01DS01
Legacy
23 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 September 2019
SH19Statement of Capital
Legacy
23 September 2019
CAP-SSCAP-SS
Resolution
23 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2017
SH19Statement of Capital
Legacy
13 June 2017
CAP-SSCAP-SS
Resolution
13 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Resolution
29 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 June 2015
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Resolution
17 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Resolution
1 May 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
29 April 2013
RP04RP04
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Incorporation Company
1 February 2012
NEWINCIncorporation