Company NameOptical Test And Calibration Limited
DirectorsMartin Robert Randall and Neil Antony Wilson
Company StatusActive
Company Number02638435
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Martin Robert Randall
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(32 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleLaboratory Manager & IT Manager
Country of ResidenceEngland
Correspondence AddressListerhills Science Park
21- 23 Campus Road
Bradford
West Yorkshire
BD7 1HR
Director NameMr Neil Antony Wilson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(32 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressListerhills Science Park
21- 23 Campus Road
Bradford
West Yorkshire
BD7 1HR
Director NamePeter Michael Levine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 West Court
West Avenue
Leeds
West Yorkshire
LS8 2JN
Secretary NameKatherine Elizabeth Emsley
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Southleigh
Leeds
West Yorkshire
LS6 3DS
Director NameMichael John Harris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 weeks, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 30 August 2006)
RoleChartered Engineer
Correspondence Address38 Hall Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LW
Secretary NameNicola Jean Harris
NationalityBritish
StatusResigned
Appointed11 September 1991(3 weeks, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 04 October 1991)
RoleLibrarian
Correspondence Address38 Hall Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LW
Director NameMr Paul Francis Bateson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 month, 2 weeks after company formation)
Appointment Duration28 years, 6 months (resigned 31 March 2020)
RoleMaterials Technologist
Country of ResidenceEngland
Correspondence AddressGoosewell Fold Westbourne Drive
Menston
Ilkley
West Yorkshire
LS29 6EL
Secretary NameMichael John Harris
NationalityBritish
StatusResigned
Appointed04 October 1991(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address38 Hall Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LW
Secretary NameJulia Joy Bateson
NationalityBritish
StatusResigned
Appointed20 August 2006(15 years after company formation)
Appointment Duration13 years, 1 month (resigned 08 October 2019)
RoleAccounts Manager
Correspondence AddressGoosewell Fold
Westbourne Drive, Menston
Ilkley
West Yorkshire
LS29 6EL
Director NameMr Nicholas Alderman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(15 years after company formation)
Appointment Duration17 years, 3 months (resigned 01 December 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Green Meadow
Wilsden
Bradford
West Yorkshire
BD15 0JT
Director NameMr Kenneth Gordon Dove
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(15 years after company formation)
Appointment Duration17 years, 3 months (resigned 01 December 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address9 Landseer Gardens
Bramley
Leeds
West Yorkshire
LS13 2TH
Secretary NameMrs Carol Lesley Dove
StatusResigned
Appointed08 October 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2023)
RoleCompany Director
Correspondence AddressListerhills Science Park
21- 23 Campus Road
Bradford
West Yorkshire
BD7 1HR

Contact

Websitewww.otc.co.uk

Location

Registered AddressListerhills Science Park
21- 23 Campus Road
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Optical Test & Calibration (Uk) LTD
80.00%
Ordinary
10k at £1Optical Test & Calibration (Uk) LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth£941,375
Cash£201,386
Current Liabilities£348,255

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

18 September 1991Delivered on: 1 October 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2023Satisfaction of charge 1 in full (1 page)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Paul Francis Bateson as a director on 31 March 2020 (1 page)
24 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 November 2019Notification of Optical Test & Calibration (Uk) Limited as a person with significant control on 10 October 2019 (2 pages)
7 November 2019Cessation of Kenneth Gordon Dove as a person with significant control on 10 October 2019 (1 page)
7 November 2019Cessation of Nicholas Alderman as a person with significant control on 10 October 2019 (1 page)
7 November 2019Cessation of Paul Francis Bateson as a person with significant control on 10 October 2019 (1 page)
8 October 2019Appointment of Mrs Carol Lesley Dove as a secretary on 8 October 2019 (2 pages)
8 October 2019Termination of appointment of Julia Joy Bateson as a secretary on 8 October 2019 (1 page)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(7 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(7 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(7 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(7 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 August 2014Director's details changed for Kenneth Dove on 5 July 2014 (2 pages)
20 August 2014Director's details changed for Kenneth Dove on 5 July 2014 (2 pages)
20 August 2014Director's details changed for Kenneth Dove on 5 July 2014 (2 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
(7 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
(7 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 June 2010Director's details changed for Paul Francis Bateson on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Kenneth Dove on 18 May 2010 (2 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Paul Francis Bateson on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Kenneth Dove on 18 May 2010 (2 pages)
11 June 2010Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages)
11 June 2010Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 May 2007Return made up to 18/05/07; full list of members (4 pages)
22 May 2007Return made up to 18/05/07; full list of members (4 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Declaration of assistance for shares acquisition (3 pages)
12 September 2006Declaration of assistance for shares acquisition (3 pages)
12 September 2006Director resigned (1 page)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
26 May 2005Return made up to 23/05/05; full list of members (3 pages)
26 May 2005Return made up to 23/05/05; full list of members (3 pages)
30 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 June 2004Return made up to 23/05/04; full list of members (8 pages)
2 June 2004Return made up to 23/05/04; full list of members (8 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 May 2003Return made up to 23/05/03; full list of members (8 pages)
29 May 2003Return made up to 23/05/03; full list of members (8 pages)
14 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 September 2002Registered office changed on 18/09/02 from: 5 campus road listerhills science park bradford BD7 1HR (1 page)
18 September 2002Registered office changed on 18/09/02 from: 5 campus road listerhills science park bradford BD7 1HR (1 page)
29 May 2002Return made up to 23/05/02; full list of members (8 pages)
29 May 2002Return made up to 23/05/02; full list of members (8 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 May 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 June 2000Return made up to 05/06/00; full list of members (6 pages)
8 June 2000Return made up to 05/06/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 June 1999Return made up to 12/06/99; no change of members (4 pages)
5 June 1999Return made up to 12/06/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 June 1998Return made up to 12/06/98; no change of members (4 pages)
5 June 1998Return made up to 12/06/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
18 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 July 1996Return made up to 21/06/96; full list of members (6 pages)
3 July 1996Return made up to 21/06/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
1 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
26 September 1991Company name changed vertico two LIMITED\certificate issued on 27/09/91 (3 pages)
26 September 1991Company name changed vertico two LIMITED\certificate issued on 27/09/91 (3 pages)
15 August 1991Incorporation (19 pages)
15 August 1991Incorporation (19 pages)