Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTTOMAN LIMITED
Company Information for

OTTOMAN LIMITED

TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
01640078
Private Limited Company
Dissolved

Dissolved 2016-09-01

Company Overview

About Ottoman Ltd
OTTOMAN LIMITED was founded on 1982-06-01 and had its registered office in Trinity Way. The company was dissolved on the 2016-09-01 and is no longer trading or active.

Key Data
Company Name
OTTOMAN LIMITED
 
Legal Registered Office
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in EN11
 
Filing Information
Company Number 01640078
Date formed 1982-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 12:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTTOMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OTTOMAN LIMITED
The following companies were found which have the same name as OTTOMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OTTOMAN 101 LTD 38a Station Road West Oxted RH8 9EU Active - Proposal to Strike off Company formed on the 2021-07-19
OTTOMAN 3 PTY. LTD. VIC 3205 Dissolved Company formed on the 2008-11-07
OTTOMAN AGENCY LIMITED 77 WILKINS ROAD OXFORD OX4 2JB Active - Proposal to Strike off Company formed on the 1996-08-06
OTTOMAN AND OTHER COMPANY LIMITED 1 OLD LANE GRASSCROFT OLDHAM UNITED KINGDOM OL4 4EX Dissolved Company formed on the 2015-02-20
OTTOMAN ART LIMITED 30 KILCLARE CRESCENT JOBSTOWN TALLAGHT DUBLIN 24 Dissolved Company formed on the 2003-02-19
OTTOMAN ART LTD. 216 EAST 49TH STREET 5TH FLOOR NEW YORK NEW YORK 10017-1546 Active Company formed on the 2001-12-17
OTTOMAN ARABIANS LLC California Unknown
Ottoman Art LLC Connecticut Unknown
OTTOMAN ASSET MANAGEMENT LLP 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP Dissolved Company formed on the 2008-01-23
OTTOMAN ASSOCIATES LLC New Jersey Unknown
OTTOMAN ASSETS LIMITED Unknown
OTTOMAN AUSTRALIA CO PTY LTD Active Company formed on the 2018-10-05
OTTOMAN AYDIN LIMITED BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL Active - Proposal to Strike off Company formed on the 2014-03-10
OTTOMAN B&M LLC 10910 QUEENS BLVD APT 6J Queens FOREST HILLS NY 11375 Active Company formed on the 2006-12-29
OTTOMAN BANK Active Company formed on the 1981-01-01
OTTOMAN BARBERS LIMITED SWALLO HOUSE PARSONS ROAD WASHINGTON NE37 1EZ Active Company formed on the 2015-01-21
OTTOMAN BARBERS TR LTD 11 MANOR WALK MARKET HARBOROUGH LE16 9BP Active Company formed on the 2019-10-10
OTTOMAN BARBER ALJUNIED AVENUE 2 Singapore 380119 Active Company formed on the 2020-05-20
OTTOMAN BBQ LIMITED MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN Dissolved Company formed on the 2011-02-04
OTTOMAN BEDS LTD. 4 SNOWDON STREET BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 7RS Dissolved Company formed on the 2015-02-10

Company Officers of OTTOMAN LIMITED

Current Directors
Officer Role Date Appointed
SHERILYN HEALD BANKES
Company Secretary 1992-01-01
NICHOLAS DAVID BANKES
Director 1992-01-01
SHERILYN HEALD BANKES
Director 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID BANKES VIEW HOLOGRAPHICS LIMITED Director 2012-09-04 CURRENT 2007-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2016
2015-11-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-04LIQ MISCINSOLVENCY:REMOVAL OF LIQUIDATOR
2015-08-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN
2015-03-264.70DECLARATION OF SOLVENCY
2015-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0101/01/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM CONDUIT HOUSE CONDUIT LANE HODDESDON HERTFORDSHIRE EN11 8EP
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0101/01/14 FULL LIST
2013-06-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-10AR0101/01/13 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERILYN HEALD BANKES / 01/01/2012
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0101/01/12 FULL LIST
2011-05-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AR0101/01/11 FULL LIST
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0101/01/10 FULL LIST
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 01/01/09; NO CHANGE OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25363sRETURN MADE UP TO 01/01/08; CHANGE OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-24363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-06363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-20363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: GLADSTONE HOUSE 2 CHURCH ROAD LIVERPOOL L15 9EG
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-27363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-10363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-19363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-19363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-29363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1997-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-12363sRETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-23363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-11363sRETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS
1994-01-11287REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 31/33 HEATHFIELD ROAD LIVERPOOL MERSEYSIDE L15 9EX
1993-02-08363(288)SECRETARY'S PARTICULARS CHANGED
1993-02-08363sRETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-15AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-28363aRETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS
1992-01-28287REGISTERED OFFICE CHANGED ON 28/01/92 FROM: C/O PANNELL KERR FORSTER 52 MOUNT PLEASANT LIVERPOOL. L3 5UN
1991-07-15AUDAUDITOR'S RESIGNATION
1991-04-28363aRETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS
1991-04-15AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-09-18AUDAUDITOR'S RESIGNATION
1990-08-17287REGISTERED OFFICE CHANGED ON 17/08/90 FROM: CHANCERY HOUSE 96 PARADISE STREET LIVERPOOL L1 5BA
1990-03-13363RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS
1990-02-27AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-02-27363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1988-12-09AAFULL ACCOUNTS MADE UP TO 31/03/87
1988-12-09363RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OTTOMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-13
Resolutions for Winding-up2015-03-19
Appointment of Liquidators2015-03-19
Notices to Creditors2015-03-19
Fines / Sanctions
No fines or sanctions have been issued against OTTOMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OTTOMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OTTOMAN LIMITED

Intangible Assets
Patents
We have not found any records of OTTOMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTTOMAN LIMITED
Trademarks
We have not found any records of OTTOMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTTOMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OTTOMAN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OTTOMAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOTTOMAN LIMITEDEvent Date2016-04-11
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 13 May 2016 at 11.00am for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG by 12 May 2016 in order that the member be entitled to vote. Date of Appointment: 13 March 2015 Office Holder details: Alan Brian Coleman, (IP No. 009402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Further details contact: A B Coleman, Email: acoleman@rpg.co.uk, Tel: 0161 608 0000. Alternative contact: Matthew Bannon, Email: mbannon@rpg.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyOTTOMAN LIMITEDEvent Date2015-03-16
Notice is hereby given that the Creditors of the above named Company are required, on or before the 19 March 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to R M Withinshaw and A B Coleman, Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, (IP Nos 008014 and 009402), the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a members voluntary liquidation. Date of Appointment: 13 March 2015. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Linzi Jamieson.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOTTOMAN LIMITEDEvent Date2015-03-13
At a general meeting of the above named Company, duly convened and held at Ty Ucha’r Llan, Cilcain, Mold, Flintshire, CH7 5PD on 13 March 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Coleman and Roderick Withinshaw , both of Royce Peeling Green , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, (IP Nos 008014 and 009402) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.” For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Linzi Jamieson.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOTTOMAN LIMITEDEvent Date2015-03-13
Roderick Withinshaw and A B Coleman , both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG : For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Linzi Jamieson.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTTOMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OTTOMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.