Background WavePink WaveYellow Wave

OTTER VETS LTD (11562510)

OTTER VETS LTD (11562510) is an active UK company. incorporated on 11 September 2018. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OTTER VETS LTD has been registered for 7 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
11562510
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTER VETS LTD

OTTER VETS LTD is an active company incorporated on 11 September 2018 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OTTER VETS LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11562510

LTD Company

Age

7 Years

Incorporated 11 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Otter Vets Chandlers Lane Sidmouth EX10 9BX United Kingdom
From: 11 September 2018To: 21 April 2021
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 20 Apr 2021

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 20 Apr 2021

CLARKE, Nigel Jeffrey

Resigned
Chandlers Lane, SidmouthEX10 9BX
Born August 1959
Director
Appointed 11 Sept 2018
Resigned 20 Apr 2021

OXENHAM, Gordon John

Resigned
Chandlers Lane, SidmouthEX10 9BX
Born November 1954
Director
Appointed 11 Sept 2018
Resigned 20 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021

Mr Gordon John Oxenham

Ceased
Chandlers Lane, SidmouthEX10 9BX
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2018
Ceased 20 Apr 2021

Mr Nigel Jeffrey Clarke

Ceased
Chandlers Lane, SidmouthEX10 9BX
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2018
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
4 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Incorporation Company
11 September 2018
NEWINCIncorporation