Company NameOC Tec Limited
DirectorsDavid Michael Lee and Garry Hewitt Scott Ogden
Company StatusActive
Company Number11213541
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr David Michael Lee
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecks Mill Becks Road
Keighley
BD21 1SD
Director NameMr Garry Hewitt Scott Ogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill Becks Road
Keighley
BD21 1SD

Location

Registered AddressBecks Mill
Becks Road
Keighley
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 July 2021Resolutions
  • RES13 ‐ New shares created 01/03/2021
(2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
2 July 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 10,100
(3 pages)
7 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
7 April 2021Cessation of Garry Hewitt Scott Ogden as a person with significant control on 7 April 2021 (1 page)
7 April 2021Notification of Garry Hewitt Scott Ogden as a person with significant control on 7 April 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr garry hewitt scott ogden (2 pages)
12 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 October 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
14 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
14 March 2019Director's details changed for Mr David Michael Lee on 14 March 2019 (2 pages)
14 March 2019Change of details for Mr Garry Hewitt Scott Ogden as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Garry Hewitt Scott Ogden on 14 March 2019 (2 pages)
15 May 2018Registered office address changed from Bank Mills, Becks Road Keighley West Yorkshire BD21 1SD England to Becks Mill Becks Road Keighley England BD21 1SD on 15 May 2018 (2 pages)
19 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 100
(62 pages)
19 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 100
(62 pages)