Company Information for OTIS VEHICLE RENTALS LIMITED
PENNCRICKET LANE, ROWLEY REGIS, WEST MIDLANDS, B65 0RE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
OTIS VEHICLE RENTALS LIMITED | |||
Legal Registered Office | |||
PENNCRICKET LANE ROWLEY REGIS WEST MIDLANDS B65 0RE Other companies in B65 | |||
| |||
Company Number | 03185733 | |
---|---|---|
Company ID Number | 03185733 | |
Date formed | 1996-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB797324389 |
Last Datalog update: | 2024-11-05 11:33:11 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARRY JOSEPH EDWARD BRANDRICK |
||
MICHAEL KEVAN JOSEPH BRANDRICK |
||
NEIL CHARLES BRANDRICK |
||
DAVID LUKE SCORER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JOHN RALLEY |
Director | ||
ALASDAIR JAMES HANNAH |
Director | ||
KATHARINE JANE BAILEY |
Company Secretary | ||
GERARD LESLIE MOON |
Director | ||
PAUL GRANT |
Director | ||
MARTIN CHRISTOPHER CASSIDY |
Director | ||
RICHARD MARTYN CLIFF |
Company Secretary | ||
LYNDA JANE BRANDRICK |
Company Secretary | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KLGNV (CASING) LIMITED | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active | |
KLGNV (ROWLEY) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
KLGNV (ALDRIDGE) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
JC PAYNE SPECIALIST SERVICES LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
BOW BARN BEAUTY ROOMS LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Dissolved 2013-11-19 | |
J C PAYNE (UK) LIMITED | Director | 2011-06-20 | CURRENT | 2009-04-07 | Active | |
BRANDRICK COMMERCIALS LIMITED | Director | 2010-03-03 | CURRENT | 2008-08-14 | Active | |
CANTRACK GLOBAL LTD | Director | 2018-01-31 | CURRENT | 2008-03-06 | Active | |
JC PAYNE SPECIALIST SERVICES LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
J C PAYNE (UK) LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-07 | Active | |
BRANDRICK COMMERCIALS LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Active | |
CASING MANAGEMENT SERVICES LIMITED | Director | 1998-06-01 | CURRENT | 1997-09-18 | Active | |
THE BRANDRICK GROUP OF COMPANIES LIMITED | Director | 1998-05-12 | CURRENT | 1996-04-12 | Active | |
KLGNV (CASING) LIMITED | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active | |
KLGNV (ROWLEY) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
KLGNV (ALDRIDGE) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
JC PAYNE SPECIALIST SERVICES LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
CASING MANAGEMENT SERVICES LIMITED | Director | 2012-09-17 | CURRENT | 1997-09-18 | Active | |
J C PAYNE (UK) LIMITED | Director | 2012-09-17 | CURRENT | 2009-04-07 | Active | |
J C PAYNE (UK) LIMITED | Director | 2018-01-04 | CURRENT | 2009-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVAN JOSEPH BRANDRICK | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Mrs Victoria Illsley as company secretary on 2021-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031857330007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031857330006 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES HORROCKS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID LUKE SCORER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031857330004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031857330005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RALLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031857330004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL CHARLES BRANDRICK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVAN JOSEPH BRANDRICK / 01/01/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 04/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARRY JOSEPH EDWARD BRANDRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HANNAH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JAMES HANNAH / 01/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALASDAIR JAMES HANNAH | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD MOON | |
288b | APPOINTMENT TERMINATED SECRETARY KATHARINE BAILEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BRANDRICK COMMERCIALS LIMITED CERTIFICATE ISSUED ON 14/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: LAVANT HOUSE CHURCH LANE BOBBINGTON STOURBRIDGE WEST MIDLANDS DY2 5DH | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 23/09/02--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MR MICHAEL KEVAN JOSEPH BRANDRICK | ||
Satisfied | PACCAR FINANCIAL PLC | ||
DEBENTURE | Outstanding | CASING MANAGEMENT SERVICES LIMITED | |
DEBENTURE | Satisfied | LIQUIDITY LIMITED (THE SECURITY HOLDER) | |
ALL ASSETS DEBENTURE | Satisfied | EUROFACTOR (UK) LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Other Transport Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87079010 | Bodies for the industrial assembly of pedestrian controlled tractors of subheading 8701.10, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705 | ||
![]() | 87049000 | Motor vehicles for the transport of goods, with engines other than internal combustion piston engine (excl. dumpers for off-highway use of subheading 8704.10 and special purpose motor vehicles of heading 8705) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | OTIS VEHICLE RENTALS LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | TT RECYCLING SOLUTIONS LTD | Event Date | 2011-09-01 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6594 A Petition to wind up the above-named Company TT Recycling Solutions Ltd (Company No 06984405) of 30 Upper High Street, Thame, Oxfordshire OX9 3EZ was presented on 1 September 2011 . The Petition was presented by OTIS VEHICLE RENTALS LTD , of Penncricket Lane, Rowley Regis, West Midlands B65 0RE (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard at Birmingham District Registry, Birmingham Civil Justice Centre, 33 Bull Street, Birmingham B4 6DS , on Monday 24 October 2011 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 21 October 2011 . The Petitioners Solicitors are George Green LLP , 195 High Street, Cradley Heath, West Midlands B64 5HW , telephone 01384 410410 . (Ref JC/SF/20200/9.) : | |||
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. |