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

OTIS ELEVATOR HOLDINGS LIMITED

10TH FLOOR VANTAGE, GREAT WEST ROAD, BRENTFORD, TW8 9AG,
Company Registration Number
00785105
Private Limited Company
Active

Company Overview

About Otis Elevator Holdings Ltd
OTIS ELEVATOR HOLDINGS LIMITED was founded on 1963-12-18 and has its registered office in Brentford. The organisation's status is listed as "Active". Otis Elevator Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OTIS ELEVATOR HOLDINGS LIMITED
 
Legal Registered Office
10TH FLOOR VANTAGE
GREAT WEST ROAD
BRENTFORD
TW8 9AG
Other companies in SL3
 
Previous Names
UNITED TECHNOLOGIES HOLDINGS LIMITED07/08/2020
Filing Information
Company Number 00785105
Company ID Number 00785105
Date formed 1963-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 11:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTIS ELEVATOR HOLDINGS 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 OTIS ELEVATOR HOLDINGS LIMITED
The following companies were found which have the same name as OTIS ELEVATOR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OTIS ELEVATOR HOLDINGS LIMITED Singapore Active Company formed on the 2019-09-25

Company Officers of OTIS ELEVATOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LYNN BANIS
Company Secretary 2012-03-15
CHRISTIAN BRUNO JEAN IDCZAK
Director 2008-04-14
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27
PATRICIA CATHERINE MORAN
Director 2018-05-21
LOUISE KAY THOMPSON
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BOTTOMLEY
Director 2016-01-06 2018-01-15
RAJINDER SINGH KULLAR
Director 2001-02-08 2017-04-25
NICOLE VITRANO
Company Secretary 2009-11-02 2014-01-20
PAULA-MARIE USCILLA
Company Secretary 2009-05-01 2009-10-27
SUSANA CALVO
Company Secretary 2006-03-15 2009-04-30
PATRICE LUCIEN RAYMOND NOIRET
Director 2002-07-01 2008-04-14
SHELLEY FINGER
Company Secretary 2004-06-30 2006-03-15
TERENA PENTEADO RODRIGUES
Company Secretary 2003-08-20 2004-06-30
CHRISTINE RUA
Company Secretary 1998-11-10 2003-08-20
DIDIER MICHAUD DANIEL
Director 2003-05-16 2003-07-21
GARY WILLIAM CUST
Company Secretary 2000-08-15 2001-01-31
GARY WILLIAM CUST
Director 1999-01-07 2001-01-31
SUSAN MACKIEWICZ
Director 1998-11-10 2000-08-15
KENNETH ANDREW MACNAUGHTON
Director 1998-03-16 2000-07-14
ALLISON SMITH
Company Secretary 1998-07-16 1998-11-10
PUTHCODE LAKSHMI NARAYANAN ARUN KUMAR
Director 1997-10-03 1998-10-13
PATRICE LUCIEN RAYMOND NOIRET
Director 1996-08-30 1998-07-16
CHARLES HILDEBRAND
Company Secretary 1994-11-03 1998-07-15
JOHN THOMAS LEINGANG
Director 1991-05-31 1996-08-30
GEORGE E MINNICH
Director 1994-02-18 1996-08-30
FREDERICK COLLINS FLYNN JR
Director 1991-05-31 1995-09-19
EILEEN MARIE CRIMMINS
Company Secretary 1992-10-20 1994-09-30
FRANKLYN A CAINE
Director 1992-08-21 1994-02-18
GERAUD DARNIS
Director 1992-08-24 1993-08-30
MICHAEL JOHN CHARLES HAMBLY
Director 1991-05-31 1993-02-28
ROGER DENYS BOOKER
Company Secretary 1992-07-01 1992-10-20
MARK STEPHEN CORAN
Director 1991-05-31 1992-08-21
PATRICE LUCIEN RAYMOND NOIRET
Director 1991-05-31 1992-08-21
ALAN JAMES OGDEN
Company Secretary 1991-05-31 1992-06-29
PETER BORIS HAMILTON
Director 1991-05-31 1991-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE SPECTROL EQUIPMENT LIMITED Director 2010-09-27 CURRENT 1993-01-01 Converted / Closed
JAMES TERENCE GEORGE LAURENCE CEESAIL LIMITED Director 2010-09-27 CURRENT 2003-01-22 Active
JAMES TERENCE GEORGE LAURENCE UT (UK) LIMITED Director 2010-09-27 CURRENT 2005-02-08 Active
JAMES TERENCE GEORGE LAURENCE PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2010-09-27 CURRENT 2007-10-22 Active
JAMES TERENCE GEORGE LAURENCE U T HOLDINGS (UK) LLC Director 2010-09-27 CURRENT 1993-01-01 Active
JAMES TERENCE GEORGE LAURENCE BEESAIL LIMITED Director 2010-09-27 CURRENT 2003-05-20 Active
JAMES TERENCE GEORGE LAURENCE CARRIER FINANCE UK LIMITED Director 2010-09-27 CURRENT 1922-10-05 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE PITA LIMITED Director 2010-09-27 CURRENT 1924-08-28 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE GNITROW LTD Director 2010-09-27 CURRENT 1898-02-11 Active - Proposal to Strike off
PATRICIA CATHERINE MORAN PITA LIMITED Director 2018-06-29 CURRENT 1924-08-28 Active - Proposal to Strike off
PATRICIA CATHERINE MORAN GNITROW LTD Director 2018-06-29 CURRENT 1898-02-11 Active - Proposal to Strike off
PATRICIA CATHERINE MORAN KAYSAIL LIMITED Director 2018-05-21 CURRENT 2004-10-20 Active
PATRICIA CATHERINE MORAN UT (UK) LIMITED Director 2018-05-21 CURRENT 2005-02-08 Active
PATRICIA CATHERINE MORAN PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-05-21 CURRENT 2007-10-22 Active
PATRICIA CATHERINE MORAN BEESAIL LIMITED Director 2018-05-21 CURRENT 2003-05-20 Active
PATRICIA CATHERINE MORAN CARRIER UK HOLDINGS LIMITED Director 2018-05-21 CURRENT 2008-12-16 Active
PATRICIA CATHERINE MORAN CARRIER INVESTMENTS UK LIMITED Director 2018-05-21 CURRENT 2009-12-09 Active
LOUISE KAY THOMPSON CARRIER INVESTMENTS UK LIMITED Director 2018-04-23 CURRENT 2009-12-09 Active
LOUISE KAY THOMPSON UT (UK) LIMITED Director 2018-04-16 CURRENT 2005-02-08 Active
LOUISE KAY THOMPSON CEESAIL LIMITED Director 2018-01-15 CURRENT 2003-01-22 Active
LOUISE KAY THOMPSON PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
LOUISE KAY THOMPSON BEESAIL LIMITED Director 2018-01-15 CURRENT 2003-05-20 Active

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
2024-09-05FULL ACCOUNTS MADE UP TO 30/11/23
2023-06-07CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-07FULL ACCOUNTS MADE UP TO 30/11/20
2022-11-07AAFULL ACCOUNTS MADE UP TO 30/11/20
2022-09-05Director's details changed for Mr Carlos Arango on 2022-09-05
2022-09-05Director's details changed for Mr Jason Caulfield on 2022-09-05
2022-09-05Director's details changed for Mr Bjoern Molzahn on 2022-09-05
2022-09-05Director's details changed for Mr Robert William Sadler on 2022-09-05
2022-09-05CH01Director's details changed for Mr Carlos Arango on 2022-09-05
2022-09-01FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF England
2021-02-16AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-12-02SH20Statement by Directors
2020-12-02SH19Statement of capital on 2020-12-02 GBP 5,333,889
2020-12-02CAP-SSSolvency Statement dated 24/11/20
2020-12-02RES13Resolutions passed:
  • Reduce share prem a/c 24/11/2020
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
2020-08-07RES15CHANGE OF COMPANY NAME 07/08/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-07AP04Appointment of Edwin Coe Secretaries Limited as company secretary on 2020-04-03
2020-05-07TM02Termination of appointment of Lynn Banis on 2020-04-03
2020-04-03PSC07CESSATION OF UNITED TECHNOLOGIES CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03PSC02Notification of Otis Worldwide Corporation as a person with significant control on 2020-04-03
2020-04-02CH01Director's details changed for Mr Carlos Arango on 2020-04-02
2020-01-23AP01DIRECTOR APPOINTED MR BJOERN MOLZAHN
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERENCE GEORGE LAURENCE
2020-01-22AP01DIRECTOR APPOINTED MR CARLOS ARANGO
2019-10-14SH0126/09/19 STATEMENT OF CAPITAL GBP 5333889
2019-09-17AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2019-09-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-08-14PSC02Notification of United Technologies Corporation as a person with significant control on 2019-08-13
2019-08-14PSC07CESSATION OF GOODRICH AFTERMARKET SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-20SH0107/06/19 STATEMENT OF CAPITAL GBP 5333885
2019-06-10SH20Statement by Directors
2019-06-10SH19Statement of capital on 2019-06-10 GBP 5,333,885
2019-06-10CAP-SSSolvency Statement dated 07/06/19
2019-06-10RES13Resolutions passed:
  • Reduction of share premium account 07/06/2019
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KAY THOMPSON
2018-10-10SH0110/10/18 STATEMENT OF CAPITAL GBP 5333885
2018-07-24AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED PATRICIA CATHERINE MORAN
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES PORTLOCK
2018-05-23AP01DIRECTOR APPOINTED MS LOUISE KAY THOMPSON
2018-01-29AP01DIRECTOR APPOINTED MR ASHLEY JAMES PORTLOCK
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART BOTTOMLEY
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB
2017-08-31AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-09PSC02Notification of Goodrich Aftermarket Services Limited as a person with significant control on 2016-04-06
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 5333884
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER KULLAR
2016-08-01AR0131/05/16 FULL LIST
2016-07-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EVAN SMITH
2016-01-21AP01DIRECTOR APPOINTED STUART BOTTOMLEY
2015-08-06AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-21RP04SECOND FILING WITH MUD 31/05/15 FOR FORM AR01
2015-07-21ANNOTATIONClarification
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 5333884
2015-07-06AR0131/05/15 FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRUNO JEAN IDCZAK / 23/01/2015
2014-10-23RES01ADOPT ARTICLES 15/10/2014
2014-10-23SH0115/10/14 STATEMENT OF CAPITAL GBP 5333884
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 5333883
2014-06-23AR0131/05/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY NICOLE VITRANO
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN FRANCIS SMITH / 01/08/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH KULLAR / 29/08/2013
2013-07-01AR0131/05/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/12/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/12/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-20AR0131/05/12 FULL LIST
2012-03-26AP03SECRETARY APPOINTED LYNN BANIS
2012-03-21AP01DIRECTOR APPOINTED MICHAEL PATRICK RYAN
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KURT PERCY
2011-11-08SH20STATEMENT BY DIRECTORS
2011-11-08CAP-SSSOLVENCY STATEMENT DATED 07/11/11
2011-11-08RES13SHARE PREMIUM ACCOUNT CANCELLED 07/11/2011
2011-11-08SH1908/11/11 STATEMENT OF CAPITAL GBP 5333883.00
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM C/O THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2011-06-09AR0131/05/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN PATE
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2010-10-26AP01DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE
2010-09-28AP01DIRECTOR APPOINTED MISS CAROLYN PATE
2010-09-27AP01DIRECTOR APPOINTED MISS CAROLYN PATE
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN PATE
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-14AR0131/05/10 FULL LIST
2010-01-18AP03SECRETARY APPOINTED NICOLE VITRANO
2010-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-16AD02SAIL ADDRESS CREATED
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH KULLAR / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/10/2009
2010-01-16AP01DIRECTOR APPOINTED KURT ANDREW PERCY
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY PAULA-MARIE USCILLA
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY
2009-07-24AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-17363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-17288aSECRETARY APPOINTED PAULA-MARIE USCILLA
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY SUSANA CALVO
2008-06-25363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / SUSANA CALVO / 02/01/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR KELLY SCHMIDT
2008-04-24288aDIRECTOR APPOINTED BRIAN ANTHONY ROY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET
2008-04-24288aDIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-01-16363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS; AMEND
2007-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2007-08-03SASHARES AGREEMENT OTC
2007-07-13363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2006-10-16123£ NC 5333882/5333982 13/10/06
2006-10-03244DELIVERY EXT'D 3 MTH 30/11/05
2006-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2006-09-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OTIS ELEVATOR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OTIS ELEVATOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OTIS ELEVATOR HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 OTIS ELEVATOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OTIS ELEVATOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTIS ELEVATOR HOLDINGS LIMITED
Trademarks
We have not found any records of OTIS ELEVATOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTIS ELEVATOR HOLDINGS 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 (70100 - Activities of head offices) as OTIS ELEVATOR HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OTIS ELEVATOR HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTIS ELEVATOR HOLDINGS 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 OTIS ELEVATOR HOLDINGS LIMITED any grants or awards.
Ownership
    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.