21- 23 Campus Road
Bradford
West Yorkshire
BD7 1HR
Director Name | Mr Neil Antony Wilson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(32 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Listerhills Science Park 21- 23 Campus Road Bradford West Yorkshire BD7 1HR |
Director Name | Peter Michael Levine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 West Court West Avenue Leeds West Yorkshire LS8 2JN |
Secretary Name | Katherine Elizabeth Emsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Southleigh Leeds West Yorkshire LS6 3DS |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 August 2006) |
Role | Chartered Engineer |
Correspondence Address | 38 Hall Close Burley In Wharfedale Ilkley West Yorkshire LS29 7LW |
Secretary Name | Nicola Jean Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 04 October 1991) |
Role | Librarian |
Correspondence Address | 38 Hall Close Burley In Wharfedale Ilkley West Yorkshire LS29 7LW |
Director Name | Mr Paul Francis Bateson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 March 2020) |
Role | Materials Technologist |
Country of Residence | England |
Correspondence Address | Goosewell Fold Westbourne Drive Menston Ilkley West Yorkshire LS29 6EL |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 38 Hall Close Burley In Wharfedale Ilkley West Yorkshire LS29 7LW |
Secretary Name | Julia Joy Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(15 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 October 2019) |
Role | Accounts Manager |
Correspondence Address | Goosewell Fold Westbourne Drive, Menston Ilkley West Yorkshire LS29 6EL |
Director Name | Mr Nicholas Alderman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(15 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 December 2023) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Green Meadow Wilsden Bradford West Yorkshire BD15 0JT |
Director Name | Mr Kenneth Gordon Dove |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(15 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 December 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 9 Landseer Gardens Bramley Leeds West Yorkshire LS13 2TH |
Secretary Name | Mrs Carol Lesley Dove |
---|---|
Status | Resigned |
Appointed | 08 October 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Listerhills Science Park 21- 23 Campus Road Bradford West Yorkshire BD7 1HR |
Website | www.otc.co.uk |
---|
Registered Address | Listerhills Science Park 21- 23 Campus Road Bradford West Yorkshire BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Optical Test & Calibration (Uk) LTD 80.00% Ordinary |
---|---|
10k at £1 | Optical Test & Calibration (Uk) LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £941,375 |
Cash | £201,386 |
Current Liabilities | £348,255 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
18 September 1991 | Delivered 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 |
---|
23 November 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Paul Francis Bateson as a director on 31 March 2020 (1 page) |
24 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 November 2019 | Notification of Optical Test & Calibration (Uk) Limited as a person with significant control on 10 October 2019 (2 pages) |
7 November 2019 | Cessation of Kenneth Gordon Dove as a person with significant control on 10 October 2019 (1 page) |
7 November 2019 | Cessation of Nicholas Alderman as a person with significant control on 10 October 2019 (1 page) |
7 November 2019 | Cessation of Paul Francis Bateson as a person with significant control on 10 October 2019 (1 page) |
8 October 2019 | Appointment of Mrs Carol Lesley Dove as a secretary on 8 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Julia Joy Bateson as a secretary on 8 October 2019 (1 page) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 August 2014 | Director's details changed for Kenneth Dove on 5 July 2014 (2 pages) |
20 August 2014 | Director's details changed for Kenneth Dove on 5 July 2014 (2 pages) |
20 August 2014 | Director's details changed for Kenneth Dove on 5 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 June 2010 | Director's details changed for Paul Francis Bateson on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Kenneth Dove on 18 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Paul Francis Bateson on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Kenneth Dove on 18 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Declaration of assistance for shares acquisition (3 pages) |
12 September 2006 | Declaration of assistance for shares acquisition (3 pages) |
12 September 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
30 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (8 pages) |
14 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 5 campus road listerhills science park bradford BD7 1HR (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 5 campus road listerhills science park bradford BD7 1HR (1 page) |
29 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 May 2001 | Return made up to 23/05/01; full list of members
|
30 May 2001 | Return made up to 23/05/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
5 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
5 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 January 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
18 June 1997 | Return made up to 12/06/97; full list of members
|
18 June 1997 | Return made up to 12/06/97; full list of members
|
10 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 November 1991 | Resolutions
|
1 November 1991 | Resolutions
|
26 September 1991 | Company name changed vertico two LIMITED\certificate issued on 27/09/91 (3 pages) |
26 September 1991 | Company name changed vertico two LIMITED\certificate issued on 27/09/91 (3 pages) |
15 August 1991 | Incorporation (19 pages) |
15 August 1991 | Incorporation (19 pages) |