Background WavePink WaveYellow Wave

OTIUM REAL ESTATE LIMITED (09064659)

OTIUM REAL ESTATE LIMITED (09064659) is an active UK company. incorporated on 30 May 2014. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OTIUM REAL ESTATE LIMITED has been registered for 11 years. Current directors include BLAKE, Ashley Peter, KILLICK, William James, MARTIN, Victoria Lily.

Company Number
09064659
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Donald Reid Group Limited 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BLAKE, Ashley Peter, KILLICK, William James, MARTIN, Victoria Lily
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTIUM REAL ESTATE LIMITED

OTIUM REAL ESTATE LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OTIUM REAL ESTATE LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09064659

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 6 June 2024To: 22 January 2025
Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
From: 30 May 2014To: 6 June 2024
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Director Left
Mar 15
New Owner
Aug 17
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Jun 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLAKE, Ashley Peter

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born October 1969
Director
Appointed 30 May 2014

KILLICK, William James

Active
LondonW1U 1QY
Born September 1972
Director
Appointed 18 Dec 2014

MARTIN, Victoria Lily

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born August 1990
Director
Appointed 17 Jan 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 May 2014
Resigned 30 May 2014

LEUNG, Stephen Sui Sang

Resigned
20 King Street, MaidenheadSL6 1DT
Born May 1967
Director
Appointed 28 Jul 2014
Resigned 06 Mar 2015

LLEWELLYN-SMITH, George Raymond Iestyn

Resigned
LondonW1U 1QY
Born October 1979
Director
Appointed 18 Dec 2014
Resigned 17 Jan 2022

Persons with significant control

3

Ashley Peter Blake

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Paul Elliott Singer

Active
40 West 57th Street, New York10019
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
6 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Incorporation Company
30 May 2014
NEWINCIncorporation