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

OTM CONSULTING LTD

HARSTON MILL ROYSTON ROAD, HARSTON, CAMBRIDGE, CB22 7GG,
Company Registration Number
02856199
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Otm Consulting Ltd
OTM CONSULTING LTD was founded on 1993-09-23 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Otm Consulting Ltd 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
OTM CONSULTING LTD
 
Legal Registered Office
HARSTON MILL ROYSTON ROAD
HARSTON
CAMBRIDGE
CB22 7GG
Other companies in GU1
 
Filing Information
Company Number 02856199
Company ID Number 02856199
Date formed 1993-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
Last Datalog update: 2024-09-08 16:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTM CONSULTING LTD
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 OTM CONSULTING LTD
The following companies were found which have the same name as OTM CONSULTING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OTM CONSULTING INC. 41 WOODCOCK MT. ROAD Orange WASHINGTONVILLE NY 10992 Active Company formed on the 2008-11-25
OTM Consulting LLC 1113 Essex Avenue Richmond VA 23229 Active Company formed on the 2013-05-16
OTM CONSULTING LLC California Unknown
OTM CONSULTING, LLC 133 HANDSOME JACK RD ABILENE TX 79602 Active Company formed on the 2024-03-20

Company Officers of OTM CONSULTING LTD

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH COLE
Company Secretary 2013-07-08
REBECCA ANNE ARCHER
Director 2014-01-27
SARAH ELIZABETH COLE
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK DUDGEON
Director 1993-09-23 2016-08-16
NEIL ANTHONY ELTON
Director 2013-07-08 2014-02-14
PAULINE MARY DUDGEON
Company Secretary 1993-09-23 2013-07-08
PAULINE MARY DUDGEON
Director 2002-03-25 2013-07-08
ANN CAROLINE HAIRSINE
Director 2012-01-23 2013-07-08
SHREEKANT BABULAL MEHTA
Director 2006-05-16 2013-07-08
MARTIN JOHN TREWHELLA
Director 2011-07-15 2013-07-08
PAUL ANTHONY JOHNSON
Director 2008-02-01 2012-07-24
GUY JOHN WOODALL
Director 2003-07-03 2003-10-10
JENNIFER ELLEN CAMBERS SMITH
Director 2001-12-20 2003-03-27
PATRICK JUDE KILGARRIFF
Director 1996-10-01 1996-12-12
RWL REGISTRARS LIMITED
Nominated Secretary 1993-09-23 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA ANNE ARCHER IN-REACH UK LIMITED Director 2017-09-05 CURRENT 2006-03-02 Active - Proposal to Strike off
REBECCA ANNE ARCHER TECHNOLOGY SCIENCES GROUP LIMITED Director 2017-09-05 CURRENT 2000-02-01 Active - Proposal to Strike off
REBECCA ANNE ARCHER TSGE FORUM LIMITED Director 2017-09-05 CURRENT 2012-06-28 Active - Proposal to Strike off
REBECCA ANNE ARCHER TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED Director 2017-09-05 CURRENT 2014-02-11 Active
REBECCA ANNE ARCHER LEATHERHEAD RESEARCH LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
REBECCA ANNE ARCHER OAKLAND INNOVATION LTD Director 2015-02-18 CURRENT 1989-05-30 Active
REBECCA ANNE ARCHER MANAGE5NINES LIMITED Director 2014-01-27 CURRENT 2001-03-14 Active - Proposal to Strike off
REBECCA ANNE ARCHER QUADRO HARSTON LIMITED Director 2014-01-27 CURRENT 1986-04-30 Active
REBECCA ANNE ARCHER SAGENTIA LIMITED Director 2014-01-27 CURRENT 1986-12-09 Active
REBECCA ANNE ARCHER SCIENCE GROUP PLC Director 2014-01-27 CURRENT 2008-03-17 Active
REBECCA ANNE ARCHER QUADRO EPSOM LIMITED Director 2014-01-27 CURRENT 2006-05-03 Active
SARAH ELIZABETH COLE IN-REACH UK LIMITED Director 2017-09-05 CURRENT 2006-03-02 Active - Proposal to Strike off
SARAH ELIZABETH COLE TECHNOLOGY SCIENCES GROUP LIMITED Director 2017-09-05 CURRENT 2000-02-01 Active - Proposal to Strike off
SARAH ELIZABETH COLE TSGE FORUM LIMITED Director 2017-09-05 CURRENT 2012-06-28 Active - Proposal to Strike off
SARAH ELIZABETH COLE TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED Director 2017-09-05 CURRENT 2014-02-11 Active
SARAH ELIZABETH COLE LEATHERHEAD RESEARCH LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
SARAH ELIZABETH COLE OAKLAND INNOVATION LTD Director 2015-02-18 CURRENT 1989-05-30 Active
SARAH ELIZABETH COLE SAGENTIA LIMITED Director 2014-06-03 CURRENT 1986-12-09 Active
SARAH ELIZABETH COLE QUADRO EPSOM LIMITED Director 2013-02-14 CURRENT 2006-05-03 Active
SARAH ELIZABETH COLE QUADRO HARSTON LIMITED Director 2011-03-02 CURRENT 1986-04-30 Active
SARAH ELIZABETH COLE MANAGE5NINES LIMITED Director 2011-02-18 CURRENT 2001-03-14 Active - Proposal to Strike off

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
2024-09-10SECOND GAZETTE not voluntary dissolution
2024-06-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-13Voluntary dissolution strike-off suspended
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-09Application to strike the company off the register
2023-09-27CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26AP01DIRECTOR APPOINTED MR JONATHAN BRETT
2021-06-23CH01Director's details changed for Miss Sarah Elizabeth Cole on 2021-05-21
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE ARCHER
2021-01-12AP01DIRECTOR APPOINTED MR SAMEET VOHRA
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-08CH01Director's details changed for Mrs Rebecca Anne Archer on 2017-11-04
2017-11-06CH01Director's details changed for Miss Rebecca Anne Hemsted on 2017-11-04
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-05-19CH01Director's details changed for Miss Rebecca Anne Hemsted on 2017-05-19
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2.025
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK DUDGEON
2016-06-07CH01Director's details changed for Miss Rebecca Anne Hemsted on 2016-06-06
2016-05-11AD04Register(s) moved to registered office address Harston Mill Royston Road Harston Cambridge CB22 7GG
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Friary Court 13-21 High Street Guildford Surrey GU1 3DG
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2.025
2015-09-28AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD02Register inspection address changed from C/O Sagentia Group Plc Harston Mill Harston Cambridge CB22 7GG England to C/O Science Group Plc Harston Mill Harston Cambridge CB22 7GG
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26CH01Director's details changed for Rebecca Anne Hemsted on 2015-02-13
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2.025
2014-09-23AR0123/09/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELTON
2014-02-10AP01DIRECTOR APPOINTED REBECCA ANNE HEMSTED
2013-10-11AR0123/09/13 ANNUAL RETURN FULL LIST
2013-09-20AUDAUDITOR'S RESIGNATION
2013-09-03MISCSECTION 519 (2)
2013-08-15SH0108/07/13 STATEMENT OF CAPITAL GBP 2.025
2013-08-12RP04SECOND FILING WITH MUD 23/09/12 FOR FORM AR01
2013-08-12ANNOTATIONClarification
2013-08-06AD02SAIL ADDRESS CREATED
2013-08-06AP01DIRECTOR APPOINTED MR NEIL ANTHONY ELTON
2013-08-05AP01DIRECTOR APPOINTED SARAH ELIZABETH COLE
2013-08-05AP03SECRETARY APPOINTED SARAH ELIZABETH COLE
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TREWHELLA
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN HAIRSINE
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SHREEKANT MEHTA
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DUDGEON
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DUDGEON
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM, BEAUFORT HOUSE 31, CHERTSEY STREET, GUILDFORD, SURREY, GU1 4HA, ENGLAND
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-05AR0123/09/12 FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-25SH02SUB-DIVISION 16/04/12
2012-04-25RES01ALTER ARTICLES 13/04/2012
2012-04-25RES12VARYING SHARE RIGHTS AND NAMES
2012-01-23AP01DIRECTOR APPOINTED MISS ANN CAROLINE HAIRSINE
2011-10-21AR0123/09/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY DUDGEON / 15/12/2010
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK DUDGEON / 15/12/2010
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MARY DUDGEON / 15/12/2010
2011-07-15AP01DIRECTOR APPOINTED MR MARTIN JOHN TREWHELLA
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM, 44 QUARRY STREET, GUILDFORD, SURREY, GU1 3XQ
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-25AR0123/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY DUDGEON / 23/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHREEKANT BABULAL MEHTA / 23/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JOHNSON / 23/09/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARY DUDGEON / 23/09/2010
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-20AR0123/09/09 FULL LIST
2009-07-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19288aDIRECTOR APPOINTED PAUL ANTHONY JOHNSON
2007-10-09363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-25363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-01288aNEW DIRECTOR APPOINTED
2005-09-27363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-21363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-24288bDIRECTOR RESIGNED
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-07-13288aNEW DIRECTOR APPOINTED
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-07288bDIRECTOR RESIGNED
2002-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
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 OTM CONSULTING LTD 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 OTM CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OTM CONSULTING LTD 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

Intangible Assets
Patents
We have not found any records of OTM CONSULTING LTD registering or being granted any patents
Domain Names

OTM CONSULTING LTD owns 4 domain names.

otmnet.co.uk   technologytradingpost.co.uk   oiltechinvest.co.uk   nova-project.co.uk  

Trademarks
We have not found any records of OTM CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTM CONSULTING LTD. 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 OTM CONSULTING LTD 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
Business rates information was found for OTM CONSULTING LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 3rd Floor Millbrook Friary Court Friary Street Guildford GU1 3DG 52,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTM CONSULTING LTD 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 OTM CONSULTING LTD 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.