Advanced company searchLink opens in new window

OTHAM INNOVATIVE LTD

Company number 10119908

Persons with significant control: 1 person with significant control / 0 statements

Mr Mohammed Ayyaz

Correspondence address
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Notified on
31 August 2022
Date of birth
December 1996
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Francisco Fernandes Ceased

Correspondence address
87a Western Road, Southall, United Kingdom, UB2 5HH
Notified on
17 February 2021
Ceased on
31 August 2022
Date of birth
May 1959
Nationality
Portuguese
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Ricky Cody Ceased

Correspondence address
185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE
Notified on
29 June 2020
Ceased on
17 February 2021
Date of birth
June 1989
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Jaykishan Hasmukh Ceased

Correspondence address
373 Humberstone Road, Leicester, United Kingdom, LE5 3DF
Notified on
14 November 2019
Ceased on
29 June 2020
Date of birth
January 1996
Nationality
Portuguese
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Thomas Pumphrey Ceased

Correspondence address
71 Charnwood Road, Uxbridge, United Kingdom, UB10 0HF
Notified on
16 August 2019
Ceased on
14 November 2019
Date of birth
January 1977
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Konrad Majewski Ceased

Correspondence address
410a Bath Road, Slough, England, SL1 6JA
Notified on
27 February 2019
Ceased on
16 August 2019
Date of birth
November 1999
Nationality
Polish
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Terry Dunne Ceased

Correspondence address
7 Limewood Way, Leeds, West Yorkshire, England, LS14 1AB
Notified on
26 February 2019
Ceased on
27 February 2019
Date of birth
January 1945
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Miss Claudia Barburas Ceased

Correspondence address
600 Whitton Avenue West, Greenford, United Kingdom, UB6 0EE
Notified on
17 October 2018
Ceased on
26 February 2019
Date of birth
July 1995
Nationality
Romanian
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Loic De Coatpont Ceased

Correspondence address
600 Whitton Avenue West, Greenford, United Kingdom, UB6 0EE
Notified on
2 November 2016
Ceased on
17 October 2018
Date of birth
January 1970
Nationality
French
Country of residence
England
Nature of control
Ownership of shares – 75% or more