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

OTIS VEHICLE RENTALS LIMITED

PENNCRICKET LANE, ROWLEY REGIS, WEST MIDLANDS, B65 0RE,
Company Registration Number
03185733
Private Limited Company
Active

Company Overview

About Otis Vehicle Rentals Ltd
OTIS VEHICLE RENTALS LIMITED was founded on 1996-04-15 and has its registered office in West Midlands. The organisation's status is listed as "Active". Otis Vehicle Rentals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OTIS VEHICLE RENTALS LIMITED
 
Legal Registered Office
PENNCRICKET LANE
ROWLEY REGIS
WEST MIDLANDS
B65 0RE
Other companies in B65
 
Telephone0121 552 4575
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTIS VEHICLE RENTALS 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.

Company Officers of OTIS VEHICLE RENTALS LIMITED

Current Directors
Officer Role Date Appointed
GARRY JOSEPH EDWARD BRANDRICK
Director 2010-11-19
MICHAEL KEVAN JOSEPH BRANDRICK
Director 1998-05-12
NEIL CHARLES BRANDRICK
Director 2012-09-17
DAVID LUKE SCORER
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN RALLEY
Director 2002-09-23 2013-12-31
ALASDAIR JAMES HANNAH
Director 2009-02-10 2010-11-19
KATHARINE JANE BAILEY
Company Secretary 2002-09-25 2008-03-31
GERARD LESLIE MOON
Director 2002-09-23 2008-03-31
PAUL GRANT
Director 2003-03-18 2005-04-14
MARTIN CHRISTOPHER CASSIDY
Director 2002-09-23 2003-03-18
RICHARD MARTYN CLIFF
Company Secretary 2002-09-23 2002-09-25
LYNDA JANE BRANDRICK
Company Secretary 1998-05-12 2002-09-23
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 1997-03-27 1998-05-12
DLA NOMINEES LIMITED
Director 1997-03-27 1998-05-12
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 1997-03-27 1998-05-12
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-04-15 1997-03-27
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-04-15 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOSEPH EDWARD BRANDRICK KLGNV (CASING) LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
GARRY JOSEPH EDWARD BRANDRICK KLGNV (ROWLEY) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
GARRY JOSEPH EDWARD BRANDRICK KLGNV (ALDRIDGE) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
GARRY JOSEPH EDWARD BRANDRICK JC PAYNE SPECIALIST SERVICES LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
GARRY JOSEPH EDWARD BRANDRICK BOW BARN BEAUTY ROOMS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-11-19
GARRY JOSEPH EDWARD BRANDRICK J C PAYNE (UK) LIMITED Director 2011-06-20 CURRENT 2009-04-07 Active
GARRY JOSEPH EDWARD BRANDRICK BRANDRICK COMMERCIALS LIMITED Director 2010-03-03 CURRENT 2008-08-14 Active
MICHAEL KEVAN JOSEPH BRANDRICK CANTRACK GLOBAL LTD Director 2018-01-31 CURRENT 2008-03-06 Active
MICHAEL KEVAN JOSEPH BRANDRICK JC PAYNE SPECIALIST SERVICES LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MICHAEL KEVAN JOSEPH BRANDRICK J C PAYNE (UK) LIMITED Director 2009-04-07 CURRENT 2009-04-07 Active
MICHAEL KEVAN JOSEPH BRANDRICK BRANDRICK COMMERCIALS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
MICHAEL KEVAN JOSEPH BRANDRICK CASING MANAGEMENT SERVICES LIMITED Director 1998-06-01 CURRENT 1997-09-18 Active
MICHAEL KEVAN JOSEPH BRANDRICK THE BRANDRICK GROUP OF COMPANIES LIMITED Director 1998-05-12 CURRENT 1996-04-12 Active
NEIL CHARLES BRANDRICK KLGNV (CASING) LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
NEIL CHARLES BRANDRICK KLGNV (ROWLEY) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
NEIL CHARLES BRANDRICK KLGNV (ALDRIDGE) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
NEIL CHARLES BRANDRICK JC PAYNE SPECIALIST SERVICES LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
NEIL CHARLES BRANDRICK CASING MANAGEMENT SERVICES LIMITED Director 2012-09-17 CURRENT 1997-09-18 Active
NEIL CHARLES BRANDRICK J C PAYNE (UK) LIMITED Director 2012-09-17 CURRENT 2009-04-07 Active
DAVID LUKE SCORER J C PAYNE (UK) LIMITED Director 2018-01-04 CURRENT 2009-04-07 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
2024-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVAN JOSEPH BRANDRICK
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10AP03Appointment of Mrs Victoria Illsley as company secretary on 2021-05-01
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031857330007
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031857330006
2019-11-13AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORROCKS
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR DAVID LUKE SCORER
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031857330004
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0104/02/16 ANNUAL RETURN FULL LIST
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031857330005
2015-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0104/02/15 ANNUAL RETURN FULL LIST
2014-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0104/02/14 ANNUAL RETURN FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RALLEY
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031857330004
2013-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0104/02/13 ANNUAL RETURN FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MR NEIL CHARLES BRANDRICK
2012-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0104/02/12 ANNUAL RETURN FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVAN JOSEPH BRANDRICK / 01/01/2012
2011-10-27AUDAUDITOR'S RESIGNATION
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-04AR0104/02/11 FULL LIST
2010-11-29AP01DIRECTOR APPOINTED MR GARRY JOSEPH EDWARD BRANDRICK
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HANNAH
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-16AR0115/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JAMES HANNAH / 01/01/2010
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED ALASDAIR JAMES HANNAH
2008-08-12363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR GERARD MOON
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY KATHARINE BAILEY
2008-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-29363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-04363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-05-05363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-20288bDIRECTOR RESIGNED
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-05-17363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-06288aNEW DIRECTOR APPOINTED
2003-06-24363(288)SECRETARY RESIGNED
2003-06-24363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-06-06288bDIRECTOR RESIGNED
2003-03-14CERTNMCOMPANY NAME CHANGED BRANDRICK COMMERCIALS LIMITED CERTIFICATE ISSUED ON 14/03/03
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18288bSECRETARY RESIGNED
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: LAVANT HOUSE CHURCH LANE BOBBINGTON STOURBRIDGE WEST MIDLANDS DY2 5DH
2002-10-18288bSECRETARY RESIGNED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-1888(2)RAD 23/09/02--------- £ SI 98@1=98 £ IC 2/100
2002-05-22363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363aRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-02-05353LOCATION OF REGISTER OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-19363aRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-13363aRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles

Licences & Regulatory approval
We could not find any licences issued to OTIS VEHICLE RENTALS 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 VEHICLE RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 Outstanding MR MICHAEL KEVAN JOSEPH BRANDRICK
2013-09-13 Satisfied PACCAR FINANCIAL PLC
DEBENTURE 2010-11-25 Outstanding CASING MANAGEMENT SERVICES LIMITED
DEBENTURE 2010-03-02 Satisfied LIQUIDITY LIMITED (THE SECURITY HOLDER)
ALL ASSETS DEBENTURE 2002-12-02 Satisfied EUROFACTOR (UK) LIMITED
Intangible Assets
Patents
We have not found any records of OTIS VEHICLE RENTALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OTIS VEHICLE RENTALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OTIS VEHICLE RENTALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2012-11-06 GBP £330 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.

Outgoings
Business Rates/Property Tax
No properties were found where OTIS VEHICLE RENTALS 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.
Import/Export of Goods
Goods imported/exported by OTIS VEHICLE RENTALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0087079010Bodies 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
2018-07-0087049000Motor 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

Legal Notices/Action
Initiating party OTIS VEHICLE RENTALS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyTT RECYCLING SOLUTIONS LTDEvent Date2011-09-01
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTIS VEHICLE RENTALS 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 VEHICLE RENTALS 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.