Company NameOte Sports Limited
DirectorsChristopher Peter Slater and Andrew James Bond
Company StatusActive
Company Number08198811
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Peter Slater
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ashdown Mews
Fulwood
Preston
PR2 9LE
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(4 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Point Springwell Road
Leeds
West Yorkshire
LS12 1AF
Secretary NameMs Lisa Littlefair
StatusCurrent
Appointed06 October 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressSpringwell Point Springwell Road
Leeds
West Yorkshire
LS12 1AF
Director NameShaun Pearson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Selkirk Drive
Walton-Le-Dale
Preston
PR5 4TL
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcliffe 66 Kent Road
Harrogate
HG1 2NL
Director NameMr Matthew Francis Harrison
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 West Park Drive
Leeds
LS16 5BL
Director NameMrs Susan Margaret Bond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Point Springwell Road
Leeds
West Yorkshire
LS12 1AF

Contact

Websiteotesports.co.uk
Telephone01254 609715
Telephone regionBlackburn

Location

Registered AddressOte Performance Centre
Springwell Point
Leeds
West Yorkshire
LS12 1AF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

55 at £1Andrew Bond
55.00%
Ordinary A
25 at £1Matt Harrison
25.00%
Ordinary A
10 at £1Christopher Peter Slater
10.00%
Ordinary B
10 at £1Shaun Pearson
10.00%
Ordinary B

Financials

Year2014
Net Worth-£177,485
Cash£33,026
Current Liabilities£367,884

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
3 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 December 2020Memorandum and Articles of Association (20 pages)
20 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 100
(5 pages)
7 October 2020Appointment of Ms Lisa Littlefair as a secretary on 6 October 2020 (2 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Susan Margaret Bond as a director on 9 December 2019 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
9 December 2019Termination of appointment of Matthew Francis Harrison as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Mrs Susan Margaret Bond as a director on 9 December 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 June 2017Cessation of Matt Harrison as a person with significant control on 6 September 2016 (1 page)
27 June 2017Termination of appointment of Andrew James Bond as a director on 6 September 2016 (1 page)
27 June 2017Appointment of Mr Andrew James Bond as a director on 6 September 2016 (2 pages)
27 June 2017Notification of Abmh Holdings Limited as a person with significant control on 6 September 2016 (1 page)
27 June 2017Appointment of Mr Andrew James Bond as a director on 6 September 2016 (2 pages)
27 June 2017Cessation of Andrew James Bond as a person with significant control on 6 September 2016 (1 page)
27 June 2017Termination of appointment of Andrew James Bond as a director on 6 September 2016 (1 page)
27 June 2017Cessation of Andrew James Bond as a person with significant control on 6 September 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Cessation of Matt Harrison as a person with significant control on 6 September 2016 (1 page)
27 June 2017Notification of Abmh Holdings Limited as a person with significant control on 6 September 2016 (1 page)
21 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 90
(6 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Termination of appointment of Shaun Pearson as a director on 31 March 2016 (2 pages)
27 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 90
(6 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Termination of appointment of Shaun Pearson as a director on 31 March 2016 (2 pages)
20 April 2016Registered office address changed from The Ote Bunker 90 Berry Lane Longridge Preston Lancashire PR3 3WH to Springwell Point Springwell Road Leeds West Yorkshire LS12 1AF on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from The Ote Bunker 90 Berry Lane Longridge Preston Lancashire PR3 3WH to Springwell Point Springwell Road Leeds West Yorkshire LS12 1AF on 20 April 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(7 pages)
17 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(7 pages)
17 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Director's details changed for Mr Matt Harrison on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Matt Harrison on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Matt Harrison on 9 January 2015 (2 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(7 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(7 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(7 pages)
1 April 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 100.00
(6 pages)
1 April 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 100.00
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (7 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (7 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (7 pages)
3 April 2013Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS18 5NT United Kingdom on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS18 5NT United Kingdom on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS18 5NT United Kingdom on 3 April 2013 (2 pages)
15 March 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
15 March 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
14 January 2013Change of share class name or designation (2 pages)
14 January 2013Change of share class name or designation (2 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,501
(6 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,501
(6 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,501
(6 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
3 September 2012Incorporation (35 pages)
3 September 2012Incorporation (35 pages)