OTT HYDROMET LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
OTT HYDROMET LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
OTT HYDROMET LIMITED was incorporated 24 years ago on 26/05/1999 and has the registered number: 03778121. The accounts status is FULL and accounts are next due on 30/09/2024.
OTT HYDROMET LIMITED was incorporated 24 years ago on 26/05/1999 and has the registered number: 03778121. The accounts status is FULL and accounts are next due on 30/09/2024.
OTT HYDROMET LIMITED - SHEFFIELD
This company is listed in the following categories:
46690 - Wholesale of other machinery and equipment
46690 - Wholesale of other machinery and equipment
74901 - Environmental consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 19 JESSOPS RIVERSIDE
SHEFFIELD
S9 2RX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
OTT HYDROMETRY LIMITED (until 14/06/2021)
OTT HYDROMETRY LIMITED (until 14/06/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS NADIA IANNUZZI | Aug 1976 | Italian | Director | 2023-08-29 | CURRENT |
MR JEFFREY JARVIS STOCK | Jul 1983 | American | Director | 2023-08-29 | CURRENT |
MR PATRICK GIERMAN | Nov 1974 | Dutch | Director | 2021-05-27 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1999-05-26 UNTIL 1999-05-26 | RESIGNED | ||
CANUTE SECRETARIES LIMITED | Corporate Secretary | 2013-11-01 UNTIL 2018-11-30 | RESIGNED | ||
BRENDA ANN BELL | Secretary | 2000-05-04 UNTIL 2000-12-08 | RESIGNED | ||
MR SIMON GUY WILLS | Feb 1963 | British | Secretary | 1999-05-26 UNTIL 2000-05-04 | RESIGNED |
NIGEL MARK GRIMSLEY | Aug 1961 | British | Secretary | 2000-12-08 UNTIL 2013-11-01 | RESIGNED |
HELMUT JOSEF HOHENSTEIN | Sep 1966 | German | Director | 2000-04-01 UNTIL 2005-05-13 | RESIGNED |
MR KEITH GRAHAM WARD | Oct 1953 | British | Director | 2014-06-01 UNTIL 2020-06-01 | RESIGNED |
MR SIMON GUY WILLS | Feb 1963 | British | Director | 1999-05-26 UNTIL 2013-10-14 | RESIGNED |
MS NINA ANNIKA VON SIVERS | May 1976 | Finnish,German | Director | 2021-04-02 UNTIL 2023-08-29 | RESIGNED |
MR MARCUS MECKELMANN | May 1970 | German | Director | 2013-10-17 UNTIL 2019-12-31 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1999-05-26 UNTIL 1999-05-26 | RESIGNED | ||
RAINER LOTZ | Apr 1965 | German | Director | 1999-05-26 UNTIL 2000-04-01 | RESIGNED |
MR RANDALL EVERS | Jun 1971 | American | Director | 2019-12-31 UNTIL 2021-04-02 | RESIGNED |
NIGEL MARK GRIMSLEY | Aug 1961 | British | Director | 2005-05-13 UNTIL 2021-05-27 | RESIGNED |
MR THOMAS ROBERT BOLLING | Jul 1974 | American | Director | 2019-12-31 UNTIL 2023-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Veralto Corporation | 2023-09-30 | Wilmington De 19808 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Danaher Corporation | 2016-04-06 - 2023-09-30 | Wilmington De 19801 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |