Company NameOptical Test & Calibration (UK) Limited
DirectorsMartin Robert Randall and Neil Antony Wilson
Company StatusActive
Company Number05878199
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Robert Randall
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 4 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(17 years, 4 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 NameMr Nicholas Alderman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
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
Appointed17 July 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address9 Landseer Gardens
Bramley
Leeds
West Yorkshire
LS13 2TH
Secretary NameJulia Joy Bateson
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RolePayroll Manager
Correspondence AddressGoosewell Fold
Westbourne Drive, Menston
Ilkley
West Yorkshire
LS29 6EL
Director NameMr Paul Francis Bateson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoosewell Fold Westbourne Drive
Menston
Ilkley
West Yorkshire
LS29 6EL
Secretary NameMrs Carol Lesley Dove
StatusResigned
Appointed08 October 2019(13 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
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteotc.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

50k at £1Kenneth Gordon Dove
33.33%
Ordinary
50k at £1Nicholas Alderman
33.33%
Ordinary
50k at £1Paul Francis Bateson
33.33%
Ordinary

Financials

Year2014
Net Worth£470,000
Current Liabilities£463,702

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

18 January 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
1 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
29 November 2022Cancellation of shares. Statement of capital on 10 October 2022
  • GBP 100,000
(6 pages)
21 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 June 2022Memorandum and Articles of Association (13 pages)
14 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2022Particulars of variation of rights attached to shares (2 pages)
9 June 2022Change of share class name or designation (2 pages)
29 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
13 December 2021Notification of Kenneth Gordon Dove as a person with significant control on 6 October 2021 (2 pages)
13 December 2021Notification of Nicholas Alderman as a person with significant control on 6 October 2021 (2 pages)
13 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
13 December 2021Withdrawal of a person with significant control statement on 13 December 2021 (2 pages)
22 November 2021Cancellation of shares. Statement of capital on 6 October 2021
  • GBP 116,500
(6 pages)
22 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
3 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
30 November 2020Cancellation of shares. Statement of capital on 9 October 2020
  • GBP 124,750
(6 pages)
25 November 2020Cancellation of shares. Statement of capital on 9 October 2020
  • GBP 124,750.00
(6 pages)
25 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 December 2019Statement of capital following an allotment of shares on 30 August 2006
  • GBP 133,000
(2 pages)
19 December 2019Statement of capital following an allotment of shares on 30 August 2006
  • GBP 133,000
(2 pages)
13 December 2019Annual return made up to 17 July 2009 with a full list of shareholders (10 pages)
13 December 2019Annual return made up to 17 July 2007 with a full list of shareholders (10 pages)
13 December 2019Annual return made up to 17 July 2008 with a full list of shareholders (10 pages)
9 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
2 December 2019Second filing of the annual return made up to 17 July 2010 (22 pages)
2 December 2019Second filing of the annual return made up to 17 July 2014 (22 pages)
2 December 2019Second filing of the annual return made up to 17 July 2015 (22 pages)
2 December 2019Second filing of the annual return made up to 17 July 2011 (22 pages)
2 December 2019Second filing of the annual return made up to 17 July 2013 (22 pages)
2 December 2019Second filing of the annual return made up to 17 July 2012 (22 pages)
20 November 2019Second filing of Confirmation Statement dated 30/11/2018 (5 pages)
20 November 2019Second filing of Confirmation Statement dated 17/07/2017 (5 pages)
20 November 2019Statement of capital on 30 April 2011
  • GBP 150,000
(5 pages)
20 November 2019Second filing of Confirmation Statement dated 17/07/2016 (5 pages)
18 November 2019Notification of a person with significant control statement (2 pages)
11 November 2019Purchase of own shares. (3 pages)
7 November 2019Cessation of Paul Francis Bateson 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 Kenneth Gordon Dove as a person with significant control on 10 October 2019 (1 page)
28 October 2019Termination of appointment of Paul Francis Bateson as a director on 10 October 2019 (1 page)
18 October 2019Particulars of variation of rights attached to shares (2 pages)
18 October 2019Change of share class name or designation (2 pages)
18 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 October 2019Cancellation of shares. Statement of capital on 10 October 2019
  • GBP 133,000
(6 pages)
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)
21 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/11/2019
(5 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/11/2019
(5 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 20/11/2019
(8 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150,000
(6 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2019
(7 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2019
(7 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)
20 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 150,000
(6 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 150,000
(6 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2019
(7 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2019
(7 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2019
(7 pages)
2 August 2011Statement of capital on 30 April 2011
  • GBP 150,000
(6 pages)
2 August 2011Statement of capital on 30 April 2011
  • GBP 150,000
(5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2019
(8 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages)
9 August 2010Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages)
27 April 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 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 August 2009Return made up to 17/07/09; full list of members (6 pages)
4 August 2009Return made up to 17/07/09; full list of members (6 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2008Return made up to 17/07/08; full list of members (5 pages)
21 July 2008Return made up to 17/07/08; full list of members (5 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 November 2007Return made up to 17/07/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2007Return made up to 17/07/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2007Return made up to 17/07/07; full list of members (4 pages)
26 July 2007Return made up to 17/07/07; full list of members (4 pages)
15 November 2006Ad 30/08/06--------- £ si 320000@1 (2 pages)
15 November 2006Ad 30/08/06--------- £ si 320000@1 (2 pages)
6 November 2006Ad 30/08/06--------- £ si 1@1=1 £ ic 469999/470000 (2 pages)
6 November 2006Ad 30/08/06--------- £ si 1@1=1 £ ic 469999/470000 (2 pages)
24 October 2006Nc inc already adjusted 30/08/06 (3 pages)
24 October 2006Nc inc already adjusted 30/08/06 (3 pages)
3 October 2006Ad 30/08/06--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 October 2006Ad 30/08/06--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages)
3 October 2006Ad 30/08/06--------- £ si 320000@1=320000 £ ic 149999/469999 (2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 October 2006Ad 30/08/06--------- £ si 320000@1=320000 £ ic 149999/469999 (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
15 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
15 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2006Incorporation (16 pages)
17 July 2006Incorporation (16 pages)