One Park Row
Leeds
LS1 5HN
Director Name | Mr Chattar Singh Athwal |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 year after company formation) |
Appointment Duration | 16 years (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 15 Crestwood Close Bradford West Yorkshire BD5 8AG |
Director Name | Mr Gurmit Singh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 year after company formation) |
Appointment Duration | 19 years, 7 months (resigned 09 May 2011) |
Role | Wholesale Food Company Directo |
Country of Residence | United Kingdom |
Correspondence Address | 83 Owlcotes Road Pudsey Leeds West Yorkshire LS28 7PQ |
Secretary Name | Mr Chattar Singh Athwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 year after company formation) |
Appointment Duration | 16 years (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 15 Crestwood Close Bradford West Yorkshire BD5 8AG |
Secretary Name | Mr Jasmanpreet Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(17 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | 83 Owlcotes Road Pudsey Leeds West Yorkshire LS28 7PQ |
Director Name | Satvir Bhullar |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 December 2011) |
Role | Web Manager |
Country of Residence | England |
Correspondence Address | 83 Owlcotes Road Pudsey Leeds LS28 7PQ |
Director Name | Mr Jasmanpreet Gill |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 November 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 83 Owlcotes Road Pudsey West Yorkshire LS28 7PQ |
Website | otcofoods.com |
---|
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
40k at £1 | Gurbax Kaur 66.67% Ordinary |
---|---|
20k at £1 | Jasmanpreet Gill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,420 |
Cash | £70,882 |
Current Liabilities | £138,345 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
23 June 1993 | Delivered on: 2 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9, rutland street, off wakefield road, bradford, west yorkshire t/no. WYK101388. Outstanding |
---|---|
7 July 1992 | Delivered on: 13 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9, rutland street, off wakefield road, bradford, west yorkshire, T.no.wyk 101388. Outstanding |
23 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2021 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
7 December 2020 | Liquidators' statement of receipts and payments to 19 September 2020 (25 pages) |
23 November 2019 | Liquidators' statement of receipts and payments to 19 September 2019 (23 pages) |
11 February 2019 | Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019 (2 pages) |
5 October 2018 | Registered office address changed from 83 Owlcotes Road Pudsey West Yorkshire LS28 7PQ to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 5 October 2018 (2 pages) |
3 October 2018 | Appointment of a voluntary liquidator (3 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Statement of affairs (10 pages) |
11 September 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
2 February 2018 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
7 November 2017 | Notification of Gurbax Kaur Gill as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Cessation of Jasmanpreet Gill as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Notification of Gurbax Kaur Gill as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Cessation of Jasmanpreet Gill as a person with significant control on 7 November 2017 (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Appointment of Mrs Gurbax Kaur Gill as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Jasmanpreet Gill as a director on 7 November 2016 (1 page) |
9 March 2017 | Appointment of Mrs Gurbax Kaur Gill as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Jasmanpreet Gill as a secretary on 7 November 2016 (1 page) |
9 March 2017 | Termination of appointment of Jasmanpreet Gill as a secretary on 7 November 2016 (1 page) |
9 March 2017 | Termination of appointment of Jasmanpreet Gill as a director on 7 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 July 2015 | Registered office address changed from Victoria Mills Unit 9, Rutland Street Off Wakefield Road Bradford BD4 7EA to 83 Owlcotes Road Pudsey West Yorkshire LS28 7PQ on 31 July 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 July 2015 | Registered office address changed from Victoria Mills Unit 9, Rutland Street Off Wakefield Road Bradford BD4 7EA to 83 Owlcotes Road Pudsey West Yorkshire LS28 7PQ on 31 July 2015 (1 page) |
5 June 2015 | Administrative restoration application (3 pages) |
5 June 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Administrative restoration application (3 pages) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
22 January 2013 | Company name changed overseas trading co (bradford) LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Company name changed overseas trading co (bradford) LIMITED\certificate issued on 22/01/13
|
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 January 2012 | Appointment of Mr Jasmanpreet Gill as a director (2 pages) |
19 January 2012 | Termination of appointment of Satvir Bhullar as a director (1 page) |
19 January 2012 | Termination of appointment of Satvir Bhullar as a director (1 page) |
19 January 2012 | Appointment of Mr Jasmanpreet Gill as a director (2 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 May 2011 | Termination of appointment of Gurmit Singh as a director (2 pages) |
20 May 2011 | Appointment of Satvir Bhullar as a director (3 pages) |
20 May 2011 | Appointment of Satvir Bhullar as a director (3 pages) |
20 May 2011 | Termination of appointment of Gurmit Singh as a director (2 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr Gurmit Singh on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr Gurmit Singh on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Gurmit Singh on 1 January 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Jasmanpreet Gill on 1 January 2010 (1 page) |
13 October 2010 | Secretary's details changed for Jasmanpreet Gill on 1 January 2010 (1 page) |
13 October 2010 | Secretary's details changed for Jasmanpreet Gill on 1 January 2010 (1 page) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Ad 01/06/09\gbp si 60000@1=60000\gbp ic 60000/120000\ (2 pages) |
25 June 2009 | Ad 01/06/09\gbp si 60000@1=60000\gbp ic 60000/120000\ (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members
|
22 October 2008 | Return made up to 26/09/08; full list of members
|
18 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
27 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
27 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
31 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
15 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
20 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
20 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
11 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
8 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
8 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
13 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
13 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 October 1999 | Return made up to 26/09/99; no change of members
|
5 October 1999 | Return made up to 26/09/99; no change of members
|
30 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 October 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 October 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 October 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
24 September 1996 | Return made up to 26/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 26/09/96; no change of members (4 pages) |
10 April 1996 | Full accounts made up to 30 September 1994 (11 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 April 1996 | Full accounts made up to 30 September 1994 (11 pages) |
23 October 1995 | Return made up to 26/09/95; no change of members
|
23 October 1995 | Return made up to 26/09/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
26 September 1990 | Incorporation (13 pages) |
26 September 1990 | Incorporation (13 pages) |