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(17 years, 4 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 | Mr Nicholas Alderman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
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 | 17 July 2006(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 9 Landseer Gardens Bramley Leeds West Yorkshire LS13 2TH |
Secretary Name | Julia Joy Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Payroll Manager |
Correspondence Address | Goosewell Fold Westbourne Drive, Menston Ilkley West Yorkshire LS29 6EL |
Director Name | Mr Paul Francis Bateson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goosewell Fold Westbourne Drive Menston Ilkley West Yorkshire LS29 6EL |
Secretary Name | Mrs Carol Lesley Dove |
---|---|
Status | Resigned |
Appointed | 08 October 2019(13 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 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 |
50k at £1 | Kenneth Gordon Dove 33.33% Ordinary |
---|---|
50k at £1 | Nicholas Alderman 33.33% Ordinary |
50k at £1 | Paul Francis Bateson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,000 |
Current Liabilities | £463,702 |
Latest Accounts | 30 September 2023 (6 months, 4 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 | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
18 January 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
1 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
29 November 2022 | Cancellation of shares. Statement of capital on 10 October 2022
|
21 November 2022 | Purchase of own shares.
|
14 June 2022 | Memorandum and Articles of Association (13 pages) |
14 June 2022 | Resolutions
|
10 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2022 | Change of share class name or designation (2 pages) |
29 December 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
13 December 2021 | Notification of Kenneth Gordon Dove as a person with significant control on 6 October 2021 (2 pages) |
13 December 2021 | Notification of Nicholas Alderman as a person with significant control on 6 October 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
13 December 2021 | Withdrawal of a person with significant control statement on 13 December 2021 (2 pages) |
22 November 2021 | Cancellation of shares. Statement of capital on 6 October 2021
|
22 November 2021 | Purchase of own shares.
|
6 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
3 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
30 November 2020 | Cancellation of shares. Statement of capital on 9 October 2020
|
25 November 2020 | Cancellation of shares. Statement of capital on 9 October 2020
|
25 November 2020 | Purchase of own shares.
|
24 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 30 August 2006
|
19 December 2019 | Statement of capital following an allotment of shares on 30 August 2006
|
13 December 2019 | Annual return made up to 17 July 2009 with a full list of shareholders (10 pages) |
13 December 2019 | Annual return made up to 17 July 2007 with a full list of shareholders (10 pages) |
13 December 2019 | Annual return made up to 17 July 2008 with a full list of shareholders (10 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
2 December 2019 | Second filing of the annual return made up to 17 July 2010 (22 pages) |
2 December 2019 | Second filing of the annual return made up to 17 July 2014 (22 pages) |
2 December 2019 | Second filing of the annual return made up to 17 July 2015 (22 pages) |
2 December 2019 | Second filing of the annual return made up to 17 July 2011 (22 pages) |
2 December 2019 | Second filing of the annual return made up to 17 July 2013 (22 pages) |
2 December 2019 | Second filing of the annual return made up to 17 July 2012 (22 pages) |
20 November 2019 | Second filing of Confirmation Statement dated 30/11/2018 (5 pages) |
20 November 2019 | Second filing of Confirmation Statement dated 17/07/2017 (5 pages) |
20 November 2019 | Statement of capital on 30 April 2011
|
20 November 2019 | Second filing of Confirmation Statement dated 17/07/2016 (5 pages) |
18 November 2019 | Notification of a person with significant control statement (2 pages) |
11 November 2019 | Purchase of own shares. (3 pages) |
7 November 2019 | Cessation of Paul Francis Bateson 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 Kenneth Gordon Dove as a person with significant control on 10 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Paul Francis Bateson as a director on 10 October 2019 (1 page) |
18 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2019 | Change of share class name or designation (2 pages) |
18 October 2019 | Resolutions
|
18 October 2019 | Cancellation of shares. Statement of capital on 10 October 2019
|
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) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates
|
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with updates
|
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates
|
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
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) |
20 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders
|
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders
|
2 August 2011 | Statement of capital on 30 April 2011
|
2 August 2011 | Statement of capital on 30 April 2011
|
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders
|
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Nicholas Alderman on 10 April 2010 (2 pages) |
27 April 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 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 November 2007 | Return made up to 17/07/07; full list of members; amend
|
21 November 2007 | Return made up to 17/07/07; full list of members; amend
|
26 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
15 November 2006 | Ad 30/08/06--------- £ si 320000@1 (2 pages) |
15 November 2006 | Ad 30/08/06--------- £ si 320000@1 (2 pages) |
6 November 2006 | Ad 30/08/06--------- £ si 1@1=1 £ ic 469999/470000 (2 pages) |
6 November 2006 | Ad 30/08/06--------- £ si 1@1=1 £ ic 469999/470000 (2 pages) |
24 October 2006 | Nc inc already adjusted 30/08/06 (3 pages) |
24 October 2006 | Nc inc already adjusted 30/08/06 (3 pages) |
3 October 2006 | Ad 30/08/06--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Ad 30/08/06--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages) |
3 October 2006 | Ad 30/08/06--------- £ si 320000@1=320000 £ ic 149999/469999 (2 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Ad 30/08/06--------- £ si 320000@1=320000 £ ic 149999/469999 (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
15 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
15 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2006 | Incorporation (16 pages) |
17 July 2006 | Incorporation (16 pages) |